Brentwood
Essex
CM14 5NQ
Director Name | Mr Bertrand Mallet |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | French |
Status | Current |
Appointed | 02 November 2022(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PS |
Secretary Name | Intertek Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 April 2015(29 years, 1 month after company formation) |
Appointment Duration | 9 years |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Colin Anthony Eyre |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 27 March 2006) |
Role | Company Director |
Correspondence Address | 23 Eaton Grange Drive Long Eaton Nottingham NG10 3QE |
Director Name | Mr Paul Francis Key |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 November 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillcrest Springfield Avenue Sandiacre Nottingham Nottinghamshire NG10 5LZ |
Director Name | Charles Philip Morris |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree Cottage 5 Beverley Road South Cave North Humberside HU15 2AU |
Secretary Name | Mr Colin Anthony Eyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 29 October 2002) |
Role | Company Director |
Correspondence Address | 23 Eaton Grange Drive Long Eaton Nottingham NG10 3QE |
Director Name | Mr Richard James Lawson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 February 1998) |
Role | Company Director |
Correspondence Address | 15 The Green Long Whatton Loughborough Leicestershire LE12 5AD |
Director Name | Graham Roy Tomlinson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(9 years, 5 months after company formation) |
Appointment Duration | 17 years (resigned 10 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westering Weston Road Weston On Trent Derbyshire DE72 2BH |
Director Name | Sandra Eyre |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1999(13 years after company formation) |
Appointment Duration | 7 years (resigned 27 March 2006) |
Role | Company Director |
Correspondence Address | 23 Eaton Grange Drive Long Eaton Nottingham Nottinghamshire NG10 3QE |
Director Name | Claire Tomlinson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1999(13 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 10 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westering Weston Road Weston On Trent Derbyshire DE72 2BH |
Director Name | Stewart Keith Dudwell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(16 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | 19 Ivy House Litchfield Road, Walsall Wood Walsall WS9 9NY |
Director Name | Andrew Philip Nelson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(16 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | 34 Robincroft Road Allestree Derby Derbyshire DE22 2FR |
Secretary Name | Graham Roy Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(16 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 10 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westering Weston Road Weston On Trent Derbyshire DE72 2BH |
Director Name | Charles Philip Morris |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Tree Cottage 5 Beverley Road South Cave North Humberside HU15 2AU |
Director Name | Stuart Wicks |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ES |
Director Name | Dr Andrew John Swift |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(26 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ES |
Director Name | Jan-Jorg Muller-Seiler |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 September 2012(26 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 25 Savile Row London W1S 2ES |
Secretary Name | Helen Ashton |
---|---|
Status | Resigned |
Appointed | 10 September 2012(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 April 2015) |
Role | Company Director |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Stephen Arthur Harrington |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Talban Singh Sohi |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(26 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Davy Avenue Knowlhill Milton Keynes MK5 8NL |
Director Name | Dr Chetan Kumar Parmar |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mrs Suzanne Rosslynn Shine |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 February 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Robert Alan Van Dorp |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2014(28 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Karl Joseph John Hitchen |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2014(28 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 January 2022) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10a Victory Park Victory Park Derby DE24 8ZF |
Director Name | Mr Matthew James Carter |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2022(36 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 August 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PS |
Website | ndtservices.co.uk |
---|---|
Telephone | 01332 275700 |
Telephone region | Derby |
Registered Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | South Weald |
Built Up Area | Brentwood |
Address Matches | Over 30 other UK companies use this postal address |
71.3k at £1 | Materials Testing & Inspection Services LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £9,941,000 |
Gross Profit | £4,243,000 |
Net Worth | £1,425,000 |
Cash | £974,000 |
Current Liabilities | £1,275,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 17 April 2025 (12 months from now) |
31 March 1998 | Delivered 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 1998 | Delivered 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 1992 | Delivered 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 1989 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 |
30 October 2020 | Second filing of Confirmation Statement dated 3 April 2020 (3 pages) |
---|---|
5 September 2020 | Full accounts made up to 31 December 2019 (33 pages) |
1 September 2020 | Statement of company's objects (2 pages) |
1 September 2020 | Memorandum and Articles of Association (27 pages) |
1 September 2020 | Resolutions
|
20 April 2020 | Confirmation statement made on 3 April 2020 with no updates
|
20 April 2020 | Director's details changed for Mr Karl Joseph John Hitchen on 20 April 2020 (2 pages) |
14 August 2019 | Notification of Its Testing Services (Uk) Limited as a person with significant control on 29 July 2019 (2 pages) |
14 August 2019 | Cessation of Materials Testing & Inspection Services Limited as a person with significant control on 29 July 2019 (1 page) |
20 May 2019 | Full accounts made up to 31 December 2018 (32 pages) |
8 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
26 September 2018 | Appointment of Mr David John Danger as a director on 20 September 2018 (2 pages) |
10 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
15 June 2018 | Termination of appointment of Graham Roy Tomlinson as a director on 6 June 2018 (1 page) |
11 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
18 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
29 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
2 July 2015 | Appointment of Intertek Secretaries Limited as a secretary on 22 April 2015 (2 pages) |
2 July 2015 | Appointment of Intertek Secretaries Limited as a secretary on 22 April 2015 (2 pages) |
2 July 2015 | Termination of appointment of Helen Ashton as a secretary on 22 April 2015 (1 page) |
2 July 2015 | Termination of appointment of Helen Ashton as a secretary on 22 April 2015 (1 page) |
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
20 February 2015 | Termination of appointment of Suzanne Rosslynn Shine as a director on 19 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Suzanne Rosslynn Shine as a director on 19 February 2015 (1 page) |
24 September 2014 | Appointment of Graham Roy Tomlinson as a director on 11 August 2014 (2 pages) |
24 September 2014 | Appointment of Graham Roy Tomlinson as a director on 11 August 2014 (2 pages) |
11 September 2014 | Appointment of Mr Karl Joseph John Hitchen as a director on 11 August 2014 (2 pages) |
11 September 2014 | Termination of appointment of Stephen Arthur Harrington as a director on 11 August 2014 (1 page) |
11 September 2014 | Termination of appointment of Chetan Kumar Parmar as a director on 11 August 2014 (1 page) |
11 September 2014 | Appointment of Mr Karl Joseph John Hitchen as a director on 11 August 2014 (2 pages) |
11 September 2014 | Termination of appointment of Stephen Arthur Harrington as a director on 11 August 2014 (1 page) |
11 September 2014 | Appointment of Robert Alan Van Dorp as a director on 11 August 2014 (2 pages) |
11 September 2014 | Appointment of Robert Alan Van Dorp as a director on 11 August 2014 (2 pages) |
11 September 2014 | Termination of appointment of Chetan Kumar Parmar as a director on 11 August 2014 (1 page) |
4 June 2014 | Full accounts made up to 31 December 2013 (20 pages) |
4 June 2014 | Full accounts made up to 31 December 2013 (20 pages) |
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Termination of appointment of Stuart Wicks as a director (1 page) |
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Termination of appointment of Stuart Wicks as a director (1 page) |
18 December 2013 | Termination of appointment of Talban Sohi as a director (1 page) |
18 December 2013 | Termination of appointment of Talban Sohi as a director (1 page) |
17 December 2013 | Appointment of Suzanne Rosslynn Shine as a director (2 pages) |
17 December 2013 | Appointment of Suzanne Rosslynn Shine as a director (2 pages) |
11 November 2013 | Auditors resignation (1 page) |
11 November 2013 | Auditors resignation (1 page) |
11 September 2013 | Full accounts made up to 31 December 2012 (24 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (24 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
20 March 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
5 February 2013 | Termination of appointment of Jan-Jorg Muller-Seiler as a director (1 page) |
5 February 2013 | Termination of appointment of Jan-Jorg Muller-Seiler as a director (1 page) |
7 January 2013 | Appointment of Mr Talban Singh Sohi as a director (2 pages) |
7 January 2013 | Appointment of Chetan Kumar Parmar as a director (2 pages) |
7 January 2013 | Appointment of Mr Talban Singh Sohi as a director (2 pages) |
7 January 2013 | Appointment of Stephen Arthur Harrington as a director (2 pages) |
7 January 2013 | Appointment of Stephen Arthur Harrington as a director (2 pages) |
7 January 2013 | Appointment of Chetan Kumar Parmar as a director (2 pages) |
18 December 2012 | Termination of appointment of Andrew Swift as a director (1 page) |
18 December 2012 | Termination of appointment of Andrew Swift as a director (1 page) |
18 October 2012 | Registered office address changed from Unit 10a Victory Park Victory Road Derby DE24 8ZF United Kingdom on 18 October 2012 (1 page) |
18 October 2012 | Registered office address changed from Unit 10a Victory Park Victory Road Derby DE24 8ZF United Kingdom on 18 October 2012 (1 page) |
17 October 2012 | Appointment of Helen Ashton as a secretary (2 pages) |
17 October 2012 | Appointment of Helen Ashton as a secretary (2 pages) |
17 October 2012 | Appointment of Jan-Jorg Muller-Seiler as a director (2 pages) |
17 October 2012 | Appointment of Jan-Jorg Muller-Seiler as a director (2 pages) |
16 October 2012 | Termination of appointment of Charles Morris as a director (1 page) |
16 October 2012 | Termination of appointment of Graham Tomlinson as a secretary (1 page) |
16 October 2012 | Appointment of Dr Andrew Swift as a director (2 pages) |
16 October 2012 | Appointment of Stuart Wicks as a director (2 pages) |
16 October 2012 | Appointment of Dr Andrew Swift as a director (2 pages) |
16 October 2012 | Termination of appointment of Claire Tomlinson as a director (1 page) |
16 October 2012 | Termination of appointment of Graham Tomlinson as a secretary (1 page) |
16 October 2012 | Termination of appointment of Claire Tomlinson as a director (1 page) |
16 October 2012 | Appointment of Stuart Wicks as a director (2 pages) |
16 October 2012 | Termination of appointment of Charles Morris as a director (1 page) |
15 October 2012 | Termination of appointment of Graham Tomlinson as a director (1 page) |
15 October 2012 | Termination of appointment of Graham Tomlinson as a director (1 page) |
25 September 2012 | Full accounts made up to 31 March 2012 (23 pages) |
25 September 2012 | Full accounts made up to 31 March 2012 (23 pages) |
19 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 September 2012 | Resolutions
|
7 September 2012 | Resolutions
|
23 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
8 November 2011 | Accounts for a medium company made up to 31 March 2011 (21 pages) |
8 November 2011 | Accounts for a medium company made up to 31 March 2011 (21 pages) |
9 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Registered office address changed from Building 38 Vanguard Road East Midlands Airport Castle Donington Derby DE74 2SA on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from Building 38 Vanguard Road East Midlands Airport Castle Donington Derby DE74 2SA on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from Building 38 Vanguard Road East Midlands Airport Castle Donington Derby DE74 2SA on 9 May 2011 (1 page) |
14 December 2010 | Full accounts made up to 31 March 2010 (21 pages) |
14 December 2010 | Full accounts made up to 31 March 2010 (21 pages) |
3 August 2010 | Director's details changed for Claire Tomlinson on 16 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Director's details changed for Claire Tomlinson on 16 July 2010 (2 pages) |
10 December 2009 | Full accounts made up to 31 March 2009 (22 pages) |
10 December 2009 | Full accounts made up to 31 March 2009 (22 pages) |
16 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
10 December 2008 | Accounts for a small company made up to 31 March 2008 (10 pages) |
10 December 2008 | Accounts for a small company made up to 31 March 2008 (10 pages) |
11 August 2008 | Return made up to 16/07/08; full list of members (4 pages) |
11 August 2008 | Return made up to 16/07/08; full list of members (4 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
31 August 2007 | Return made up to 16/07/07; full list of members (2 pages) |
31 August 2007 | Return made up to 16/07/07; full list of members (2 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
26 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
26 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
5 July 2006 | Director's particulars changed (1 page) |
5 July 2006 | Director's particulars changed (1 page) |
5 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
22 September 2005 | Full accounts made up to 31 March 2005 (21 pages) |
22 September 2005 | Full accounts made up to 31 March 2005 (21 pages) |
25 July 2005 | Return made up to 16/07/05; full list of members (3 pages) |
25 July 2005 | Return made up to 16/07/05; full list of members (3 pages) |
31 October 2004 | Full accounts made up to 31 March 2004 (21 pages) |
31 October 2004 | Full accounts made up to 31 March 2004 (21 pages) |
13 August 2004 | Secretary resigned (1 page) |
13 August 2004 | Secretary resigned (1 page) |
13 August 2004 | Return made up to 16/07/04; full list of members (9 pages) |
13 August 2004 | Return made up to 16/07/04; full list of members (9 pages) |
7 October 2003 | Full accounts made up to 31 March 2003 (21 pages) |
7 October 2003 | Full accounts made up to 31 March 2003 (21 pages) |
30 July 2003 | Return made up to 16/07/03; full list of members
|
30 July 2003 | Return made up to 16/07/03; full list of members
|
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
19 November 2002 | New secretary appointed (2 pages) |
19 November 2002 | New secretary appointed (2 pages) |
5 November 2002 | Full accounts made up to 31 March 2002 (21 pages) |
5 November 2002 | Full accounts made up to 31 March 2002 (21 pages) |
25 July 2002 | Return made up to 16/07/02; full list of members
|
25 July 2002 | Return made up to 16/07/02; full list of members
|
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
10 August 2001 | Return made up to 16/07/01; full list of members (8 pages) |
10 August 2001 | Return made up to 16/07/01; full list of members (8 pages) |
4 July 2001 | Full accounts made up to 31 March 2001 (19 pages) |
4 July 2001 | Full accounts made up to 31 March 2001 (19 pages) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2000 | Return made up to 16/07/00; full list of members (7 pages) |
1 August 2000 | Return made up to 16/07/00; full list of members (7 pages) |
19 July 2000 | Full accounts made up to 31 March 2000 (19 pages) |
19 July 2000 | Full accounts made up to 31 March 2000 (19 pages) |
3 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 July 1999 | Return made up to 16/07/99; no change of members (4 pages) |
30 July 1999 | Return made up to 16/07/99; no change of members (4 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
10 March 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 March 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 August 1998 | Return made up to 16/07/98; full list of members
|
4 August 1998 | Return made up to 16/07/98; full list of members
|
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 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
31 March 1998 | Particulars of mortgage/charge (9 pages) |
31 March 1998 | Particulars of mortgage/charge (9 pages) |
13 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
13 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 August 1997 | Return made up to 16/07/97; no change of members
|
28 August 1997 | Return made up to 16/07/97; no change of members
|
11 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
11 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
5 August 1996 | Return made up to 16/07/96; no change of members (4 pages) |
5 August 1996 | Return made up to 16/07/96; no change of members (4 pages) |
13 May 1996 | Company name changed non destructive testers (midland s) LIMITED\certificate issued on 14/05/96 (2 pages) |
13 May 1996 | Company name changed non destructive testers (midland s) LIMITED\certificate issued on 14/05/96 (2 pages) |
8 September 1995 | Director resigned;new director appointed (2 pages) |
8 September 1995 | Director resigned;new director appointed (2 pages) |
14 August 1995 | Return made up to 16/07/95; full list of members (6 pages) |
14 August 1995 | Return made up to 16/07/95; full list of members (6 pages) |
27 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
27 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
7 December 1987 | Accounts for a small company made up to 31 March 1987 (4 pages) |
7 December 1987 | Accounts for a small company made up to 31 March 1987 (4 pages) |
29 March 1986 | Increase in nominal capital (1 page) |
29 March 1986 | Increase in nominal capital (1 page) |
29 March 1986 | Alter mem and arts (10 pages) |
29 March 1986 | Alter mem and arts (10 pages) |
7 March 1986 | Incorporation (17 pages) |
7 March 1986 | Company name changed\certificate issued on 07/03/86 (5 pages) |
7 March 1986 | Company name changed\certificate issued on 07/03/86 (5 pages) |
7 March 1986 | Certificate of incorporation (1 page) |
7 March 1986 | Incorporation (17 pages) |
7 March 1986 | Certificate of incorporation (1 page) |