UKBizDB.co.uk

PERSONNEL CERTIFICATION IN NON-DESTRUCTIVE TESTING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Personnel Certification In Non-destructive Testing Limited. The company was founded 33 years ago and was given the registration number 02539055. The firm's registered office is in NORTHAMPTON. You can find them at Midsummer House, Riverside Way, Bedford Road, Northampton, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PERSONNEL CERTIFICATION IN NON-DESTRUCTIVE TESTING LIMITED
Company Number:02539055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Midsummer House, Riverside Way, Bedford Road, Northampton, England, NN1 5NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Midsummer House, Riverside Way, Bedford Road, Northampton, England, NN1 5NX

Secretary01 September 2019Active
Midsummer House, Riverside Way, Bedford Road, Northampton, England, NN1 5NX

Director30 March 2017Active
Midsummer House, Riverside Way, Bedford Road, Northampton, England, NN1 5NX

Director13 September 2023Active
11 Penfold Gardens, Great Billing, Northampton, NN3 9PG

Secretary21 April 1994Active
Hjemme 15 Tanfield Lane, Northampton, NN1 5RN

Secretary-Active
Newton Building, St Georges Avenue, Northampton, United Kingdom, NN2 6JB

Secretary01 April 2013Active
Belgrave House 157 Station Road, Mickleover, Derby, DE3 5FL

Director-Active
2, Fiddlers Green, Hampton In Arden, Solihull, B92 0EZ

Director01 October 1997Active
Rock House, Hanbury, Burton On Trent, DE13 8TD

Director-Active
Bellwood Lodge, Beltoft, Doncaster, DN9 1NB

Director-Active
23 Eaton Grange Drive, Long Eaton, Nottingham, NG10 3QE

Director-Active
8 Manse Crescent, Houston, Johnstone, PA6 7JN

Director01 October 1997Active
11 Penfold Gardens, Great Billing, Northampton, NN3 9PG

Director26 April 1994Active
8a Seedfield Road, Bury, BL9 6NZ

Director-Active
15 Old Broadway, Didsbury, Manchester, M20 3DH

Director15 October 1996Active
10 Lowther Close, Billingham, TS22 5NX

Director01 January 1994Active
8 Devonshire Road, Birmingham, B20 2PQ

Director-Active
Hjemme 15 Tanfield Lane, Northampton, NN1 5RN

Director-Active
Midsummer House, Riverside Way, Bedford Road, Northampton, England, NN1 5NX

Director01 April 2013Active
7 Tollgate Road, Hamsterley Mill, Rowlands Gill, NE39 1HF

Director01 January 1994Active
18 Bartlow Road, Linton, Cambridge, CB1 6LY

Director-Active
45 Primrose Drive, Thornbury, Bristol, BS35 1UJ

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-10-10Accounts

Accounts with accounts type dormant.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type dormant.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type dormant.

Download
2020-11-03Accounts

Accounts with accounts type dormant.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Officers

Appoint person secretary company with name date.

Download
2019-09-13Officers

Termination secretary company with name termination date.

Download
2019-09-11Accounts

Accounts with accounts type dormant.

Download
2018-09-19Accounts

Accounts with accounts type dormant.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type dormant.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-03-31Officers

Appoint person director company with name date.

Download
2017-03-31Officers

Termination director company with name termination date.

Download
2016-09-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-06Address

Change registered office address company with date old address new address.

Download
2016-09-05Accounts

Accounts with accounts type dormant.

Download
2015-09-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-21Accounts

Accounts with accounts type dormant.

Download
2014-09-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.