Company NameNDT Services Limited
DirectorsDavid John Danger and Bertrand Mallet
Company StatusActive
Company Number01997290
CategoryPrivate Limited Company
Incorporation Date7 March 1986(38 years, 1 month ago)
Previous NamesLimitroll Limited and Non Destructive Testers (Midlands) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr David John Danger
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2018(32 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Bertrand Mallet
Date of BirthAugust 1972 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed02 November 2022(36 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PS
Secretary NameIntertek Secretaries Limited (Corporation)
StatusCurrent
Appointed22 April 2015(29 years, 1 month after company formation)
Appointment Duration9 years
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Colin Anthony Eyre
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(5 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 27 March 2006)
RoleCompany Director
Correspondence Address23 Eaton Grange Drive
Long Eaton
Nottingham
NG10 3QE
Director NameMr Paul Francis Key
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(5 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 November 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest Springfield Avenue
Sandiacre
Nottingham
Nottinghamshire
NG10 5LZ
Director NameCharles Philip Morris
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(5 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Cottage
5 Beverley Road
South Cave
North Humberside
HU15 2AU
Secretary NameMr Colin Anthony Eyre
NationalityBritish
StatusResigned
Appointed16 July 1991(5 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 29 October 2002)
RoleCompany Director
Correspondence Address23 Eaton Grange Drive
Long Eaton
Nottingham
NG10 3QE
Director NameMr Richard James Lawson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(5 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 February 1998)
RoleCompany Director
Correspondence Address15 The Green
Long Whatton
Loughborough
Leicestershire
LE12 5AD
Director NameGraham Roy Tomlinson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(9 years, 5 months after company formation)
Appointment Duration17 years (resigned 10 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestering
Weston Road
Weston On Trent
Derbyshire
DE72 2BH
Director NameSandra Eyre
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1999(13 years after company formation)
Appointment Duration7 years (resigned 27 March 2006)
RoleCompany Director
Correspondence Address23 Eaton Grange Drive
Long Eaton
Nottingham
Nottinghamshire
NG10 3QE
Director NameClaire Tomlinson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1999(13 years after company formation)
Appointment Duration13 years, 5 months (resigned 10 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestering
Weston Road
Weston On Trent
Derbyshire
DE72 2BH
Director NameStewart Keith Dudwell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(16 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2006)
RoleCompany Director
Correspondence Address19 Ivy House
Litchfield Road, Walsall Wood
Walsall
WS9 9NY
Director NameAndrew Philip Nelson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(16 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 December 2002)
RoleCompany Director
Correspondence Address34 Robincroft Road
Allestree
Derby
Derbyshire
DE22 2FR
Secretary NameGraham Roy Tomlinson
NationalityBritish
StatusResigned
Appointed29 October 2002(16 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 10 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestering
Weston Road
Weston On Trent
Derbyshire
DE72 2BH
Director NameCharles Philip Morris
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(20 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Tree Cottage
5 Beverley Road
South Cave
North Humberside
HU15 2AU
Director NameStuart Wicks
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(26 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ES
Director NameDr Andrew John Swift
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(26 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ES
Director NameJan-Jorg Muller-Seiler
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed10 September 2012(26 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address25 Savile Row
London
W1S 2ES
Secretary NameHelen Ashton
StatusResigned
Appointed10 September 2012(26 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 April 2015)
RoleCompany Director
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameStephen Arthur Harrington
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(26 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Talban Singh Sohi
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(26 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDavy Avenue Knowlhill
Milton Keynes
MK5 8NL
Director NameDr Chetan Kumar Parmar
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(26 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMrs Suzanne Rosslynn Shine
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(27 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameRobert Alan Van Dorp
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(28 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Karl Joseph John Hitchen
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(28 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 January 2022)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address10a Victory Park
Victory Park
Derby
DE24 8ZF
Director NameMr Matthew James Carter
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2022(36 years after company formation)
Appointment Duration1 year, 4 months (resigned 03 August 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PS

Contact

Websitendtservices.co.uk
Telephone01332 275700
Telephone regionDerby

Location

Registered AddressAcademy Place
1-9 Brook Street
Brentwood
Essex
CM14 5NQ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardSouth Weald
Built Up AreaBrentwood
Address MatchesOver 30 other UK companies use this postal address

Shareholders

71.3k at £1Materials Testing & Inspection Services LTD
100.00%
Ordinary A

Financials

Year2014
Turnover£9,941,000
Gross Profit£4,243,000
Net Worth£1,425,000
Cash£974,000
Current Liabilities£1,275,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 April 2024 (2 weeks, 2 days ago)
Next Return Due17 April 2025 (12 months from now)

Charges

31 March 1998Delivered on: 31 March 1998
Satisfied on: 14 September 2012
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 March 1998Delivered on: 31 March 1998
Satisfied on: 14 September 2012
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a building 38 vanguard road east midlands airport castle donnington leics t/no.LT230959. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
26 May 1992Delivered on: 11 June 1992
Satisfied on: 12 December 2000
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £18374.40.
Particulars: All its right title and interest in the insurance.
Fully Satisfied
1 December 1989Delivered on: 20 December 1989
Satisfied on: 12 December 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a building 38 vanguard road, east midlands airport, castle donington, derby and/or the proceeds for the sale thereof floating charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 May 1986Delivered on: 16 June 1986
Satisfied on: 12 December 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital & benefit ofany licences. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof. A charge by way of legal mortgage over builing 38, vanguard road east midlands airport, castle donington, derby and/or the proceeds of sale thereof.
Fully Satisfied
7 April 1986Delivered on: 10 April 1986
Satisfied on: 5 April 1990
Persons entitled: Non Destructive Testers Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of an assets sale agreement of even date and/or this charge.
Particulars: (See doc M11). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 October 2020Second filing of Confirmation Statement dated 3 April 2020 (3 pages)
5 September 2020Full accounts made up to 31 December 2019 (33 pages)
1 September 2020Statement of company's objects (2 pages)
1 September 2020Memorandum and Articles of Association (27 pages)
1 September 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 April 2020Confirmation statement made on 3 April 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 30/10/2020
(4 pages)
20 April 2020Director's details changed for Mr Karl Joseph John Hitchen on 20 April 2020 (2 pages)
14 August 2019Notification of Its Testing Services (Uk) Limited as a person with significant control on 29 July 2019 (2 pages)
14 August 2019Cessation of Materials Testing & Inspection Services Limited as a person with significant control on 29 July 2019 (1 page)
20 May 2019Full accounts made up to 31 December 2018 (32 pages)
8 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
26 September 2018Appointment of Mr David John Danger as a director on 20 September 2018 (2 pages)
10 September 2018Full accounts made up to 31 December 2017 (23 pages)
15 June 2018Termination of appointment of Graham Roy Tomlinson as a director on 6 June 2018 (1 page)
11 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (23 pages)
5 October 2017Full accounts made up to 31 December 2016 (23 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (21 pages)
13 October 2016Full accounts made up to 31 December 2015 (21 pages)
18 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 71,300
(6 pages)
18 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 71,300
(6 pages)
29 September 2015Full accounts made up to 31 December 2014 (18 pages)
29 September 2015Full accounts made up to 31 December 2014 (18 pages)
2 July 2015Appointment of Intertek Secretaries Limited as a secretary on 22 April 2015 (2 pages)
2 July 2015Appointment of Intertek Secretaries Limited as a secretary on 22 April 2015 (2 pages)
2 July 2015Termination of appointment of Helen Ashton as a secretary on 22 April 2015 (1 page)
2 July 2015Termination of appointment of Helen Ashton as a secretary on 22 April 2015 (1 page)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 71,300
(6 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 71,300
(6 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 71,300
(6 pages)
20 February 2015Termination of appointment of Suzanne Rosslynn Shine as a director on 19 February 2015 (1 page)
20 February 2015Termination of appointment of Suzanne Rosslynn Shine as a director on 19 February 2015 (1 page)
24 September 2014Appointment of Graham Roy Tomlinson as a director on 11 August 2014 (2 pages)
24 September 2014Appointment of Graham Roy Tomlinson as a director on 11 August 2014 (2 pages)
11 September 2014Appointment of Mr Karl Joseph John Hitchen as a director on 11 August 2014 (2 pages)
11 September 2014Termination of appointment of Stephen Arthur Harrington as a director on 11 August 2014 (1 page)
11 September 2014Termination of appointment of Chetan Kumar Parmar as a director on 11 August 2014 (1 page)
11 September 2014Appointment of Mr Karl Joseph John Hitchen as a director on 11 August 2014 (2 pages)
11 September 2014Termination of appointment of Stephen Arthur Harrington as a director on 11 August 2014 (1 page)
11 September 2014Appointment of Robert Alan Van Dorp as a director on 11 August 2014 (2 pages)
11 September 2014Appointment of Robert Alan Van Dorp as a director on 11 August 2014 (2 pages)
11 September 2014Termination of appointment of Chetan Kumar Parmar as a director on 11 August 2014 (1 page)
4 June 2014Full accounts made up to 31 December 2013 (20 pages)
4 June 2014Full accounts made up to 31 December 2013 (20 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 71,300
(4 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 71,300
(4 pages)
4 April 2014Termination of appointment of Stuart Wicks as a director (1 page)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 71,300
(4 pages)
4 April 2014Termination of appointment of Stuart Wicks as a director (1 page)
18 December 2013Termination of appointment of Talban Sohi as a director (1 page)
18 December 2013Termination of appointment of Talban Sohi as a director (1 page)
17 December 2013Appointment of Suzanne Rosslynn Shine as a director (2 pages)
17 December 2013Appointment of Suzanne Rosslynn Shine as a director (2 pages)
11 November 2013Auditors resignation (1 page)
11 November 2013Auditors resignation (1 page)
11 September 2013Full accounts made up to 31 December 2012 (24 pages)
11 September 2013Full accounts made up to 31 December 2012 (24 pages)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
20 March 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
20 March 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
5 February 2013Termination of appointment of Jan-Jorg Muller-Seiler as a director (1 page)
5 February 2013Termination of appointment of Jan-Jorg Muller-Seiler as a director (1 page)
7 January 2013Appointment of Mr Talban Singh Sohi as a director (2 pages)
7 January 2013Appointment of Chetan Kumar Parmar as a director (2 pages)
7 January 2013Appointment of Mr Talban Singh Sohi as a director (2 pages)
7 January 2013Appointment of Stephen Arthur Harrington as a director (2 pages)
7 January 2013Appointment of Stephen Arthur Harrington as a director (2 pages)
7 January 2013Appointment of Chetan Kumar Parmar as a director (2 pages)
18 December 2012Termination of appointment of Andrew Swift as a director (1 page)
18 December 2012Termination of appointment of Andrew Swift as a director (1 page)
18 October 2012Registered office address changed from Unit 10a Victory Park Victory Road Derby DE24 8ZF United Kingdom on 18 October 2012 (1 page)
18 October 2012Registered office address changed from Unit 10a Victory Park Victory Road Derby DE24 8ZF United Kingdom on 18 October 2012 (1 page)
17 October 2012Appointment of Helen Ashton as a secretary (2 pages)
17 October 2012Appointment of Helen Ashton as a secretary (2 pages)
17 October 2012Appointment of Jan-Jorg Muller-Seiler as a director (2 pages)
17 October 2012Appointment of Jan-Jorg Muller-Seiler as a director (2 pages)
16 October 2012Termination of appointment of Charles Morris as a director (1 page)
16 October 2012Termination of appointment of Graham Tomlinson as a secretary (1 page)
16 October 2012Appointment of Dr Andrew Swift as a director (2 pages)
16 October 2012Appointment of Stuart Wicks as a director (2 pages)
16 October 2012Appointment of Dr Andrew Swift as a director (2 pages)
16 October 2012Termination of appointment of Claire Tomlinson as a director (1 page)
16 October 2012Termination of appointment of Graham Tomlinson as a secretary (1 page)
16 October 2012Termination of appointment of Claire Tomlinson as a director (1 page)
16 October 2012Appointment of Stuart Wicks as a director (2 pages)
16 October 2012Termination of appointment of Charles Morris as a director (1 page)
15 October 2012Termination of appointment of Graham Tomlinson as a director (1 page)
15 October 2012Termination of appointment of Graham Tomlinson as a director (1 page)
25 September 2012Full accounts made up to 31 March 2012 (23 pages)
25 September 2012Full accounts made up to 31 March 2012 (23 pages)
19 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 September 2012Resolutions
  • RES13 ‐ Terms of contract proposed set out in contract 19/02/1998
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 September 2012Resolutions
  • RES13 ‐ Terms of contract proposed set out in contract 19/02/1998
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
23 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
8 November 2011Accounts for a medium company made up to 31 March 2011 (21 pages)
8 November 2011Accounts for a medium company made up to 31 March 2011 (21 pages)
9 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
9 May 2011Registered office address changed from Building 38 Vanguard Road East Midlands Airport Castle Donington Derby DE74 2SA on 9 May 2011 (1 page)
9 May 2011Registered office address changed from Building 38 Vanguard Road East Midlands Airport Castle Donington Derby DE74 2SA on 9 May 2011 (1 page)
9 May 2011Registered office address changed from Building 38 Vanguard Road East Midlands Airport Castle Donington Derby DE74 2SA on 9 May 2011 (1 page)
14 December 2010Full accounts made up to 31 March 2010 (21 pages)
14 December 2010Full accounts made up to 31 March 2010 (21 pages)
3 August 2010Director's details changed for Claire Tomlinson on 16 July 2010 (2 pages)
3 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
3 August 2010Director's details changed for Claire Tomlinson on 16 July 2010 (2 pages)
10 December 2009Full accounts made up to 31 March 2009 (22 pages)
10 December 2009Full accounts made up to 31 March 2009 (22 pages)
16 July 2009Return made up to 16/07/09; full list of members (4 pages)
16 July 2009Return made up to 16/07/09; full list of members (4 pages)
10 December 2008Accounts for a small company made up to 31 March 2008 (10 pages)
10 December 2008Accounts for a small company made up to 31 March 2008 (10 pages)
11 August 2008Return made up to 16/07/08; full list of members (4 pages)
11 August 2008Return made up to 16/07/08; full list of members (4 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
31 August 2007Return made up to 16/07/07; full list of members (2 pages)
31 August 2007Return made up to 16/07/07; full list of members (2 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
26 July 2006Return made up to 16/07/06; full list of members (2 pages)
26 July 2006Return made up to 16/07/06; full list of members (2 pages)
5 July 2006Director's particulars changed (1 page)
5 July 2006Director's particulars changed (1 page)
5 July 2006Secretary's particulars changed;director's particulars changed (1 page)
5 July 2006Secretary's particulars changed;director's particulars changed (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
22 September 2005Full accounts made up to 31 March 2005 (21 pages)
22 September 2005Full accounts made up to 31 March 2005 (21 pages)
25 July 2005Return made up to 16/07/05; full list of members (3 pages)
25 July 2005Return made up to 16/07/05; full list of members (3 pages)
31 October 2004Full accounts made up to 31 March 2004 (21 pages)
31 October 2004Full accounts made up to 31 March 2004 (21 pages)
13 August 2004Secretary resigned (1 page)
13 August 2004Secretary resigned (1 page)
13 August 2004Return made up to 16/07/04; full list of members (9 pages)
13 August 2004Return made up to 16/07/04; full list of members (9 pages)
7 October 2003Full accounts made up to 31 March 2003 (21 pages)
7 October 2003Full accounts made up to 31 March 2003 (21 pages)
30 July 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 July 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
19 November 2002New secretary appointed (2 pages)
19 November 2002New secretary appointed (2 pages)
5 November 2002Full accounts made up to 31 March 2002 (21 pages)
5 November 2002Full accounts made up to 31 March 2002 (21 pages)
25 July 2002Return made up to 16/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 July 2002Return made up to 16/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
10 August 2001Return made up to 16/07/01; full list of members (8 pages)
10 August 2001Return made up to 16/07/01; full list of members (8 pages)
4 July 2001Full accounts made up to 31 March 2001 (19 pages)
4 July 2001Full accounts made up to 31 March 2001 (19 pages)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
12 December 2000Declaration of satisfaction of mortgage/charge (1 page)
1 August 2000Return made up to 16/07/00; full list of members (7 pages)
1 August 2000Return made up to 16/07/00; full list of members (7 pages)
19 July 2000Full accounts made up to 31 March 2000 (19 pages)
19 July 2000Full accounts made up to 31 March 2000 (19 pages)
3 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
3 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 July 1999Return made up to 16/07/99; no change of members (4 pages)
30 July 1999Return made up to 16/07/99; no change of members (4 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
10 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
10 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 August 1998Return made up to 16/07/98; full list of members
  • 363(287) ‐ Registered office changed on 04/08/98
(6 pages)
4 August 1998Return made up to 16/07/98; full list of members
  • 363(287) ‐ Registered office changed on 04/08/98
(6 pages)
24 June 1998£ ic 93400/71300 28/04/98 £ sr 22100@1=22100 (1 page)
24 June 1998£ ic 93400/71300 28/04/98 £ sr 22100@1=22100 (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
31 March 1998Particulars of mortgage/charge (9 pages)
31 March 1998Particulars of mortgage/charge (9 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
28 August 1997Return made up to 16/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 August 1997Return made up to 16/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
11 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
5 August 1996Return made up to 16/07/96; no change of members (4 pages)
5 August 1996Return made up to 16/07/96; no change of members (4 pages)
13 May 1996Company name changed non destructive testers (midland s) LIMITED\certificate issued on 14/05/96 (2 pages)
13 May 1996Company name changed non destructive testers (midland s) LIMITED\certificate issued on 14/05/96 (2 pages)
8 September 1995Director resigned;new director appointed (2 pages)
8 September 1995Director resigned;new director appointed (2 pages)
14 August 1995Return made up to 16/07/95; full list of members (6 pages)
14 August 1995Return made up to 16/07/95; full list of members (6 pages)
27 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
27 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
7 December 1987Accounts for a small company made up to 31 March 1987 (4 pages)
7 December 1987Accounts for a small company made up to 31 March 1987 (4 pages)
29 March 1986Increase in nominal capital (1 page)
29 March 1986Increase in nominal capital (1 page)
29 March 1986Alter mem and arts (10 pages)
29 March 1986Alter mem and arts (10 pages)
7 March 1986Incorporation (17 pages)
7 March 1986Company name changed\certificate issued on 07/03/86 (5 pages)
7 March 1986Company name changed\certificate issued on 07/03/86 (5 pages)
7 March 1986Certificate of incorporation (1 page)
7 March 1986Incorporation (17 pages)
7 March 1986Certificate of incorporation (1 page)