Having been setup in 2007, N D T Midlands Ltd have registered office in Wolverhampton in West Midlands, it's status in the Companies House registry is set to "Active". The companies directors are listed as Dudwell, Stewart Keith, Allen, Douglas Walter, Laroya, Amrik Singh. We don't currently know the number of employees at N D T Midlands Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUDWELL, Stewart Keith | 03 December 2007 | - | 1 |
ALLEN, Douglas Walter | 26 July 2017 | 16 January 2020 | 1 |
LAROYA, Amrik Singh | 03 December 2007 | 31 March 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 February 2020 | |
TM01 - Termination of appointment of director | 28 February 2020 | |
AA - Annual Accounts | 06 September 2019 | |
MR04 - N/A | 05 June 2019 | |
MR01 - N/A | 05 June 2019 | |
CS01 - N/A | 07 February 2019 | |
AA - Annual Accounts | 12 October 2018 | |
MR01 - N/A | 03 September 2018 | |
CS01 - N/A | 26 January 2018 | |
AA - Annual Accounts | 23 November 2017 | |
CS01 - N/A | 19 September 2017 | |
PSC07 - N/A | 19 September 2017 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 30 August 2017 | |
SH08 - Notice of name or other designation of class of shares | 30 August 2017 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 30 August 2017 | |
RESOLUTIONS - N/A | 29 August 2017 | |
AP01 - Appointment of director | 28 July 2017 | |
TM01 - Termination of appointment of director | 31 March 2017 | |
CS01 - N/A | 09 September 2016 | |
AA - Annual Accounts | 08 August 2016 | |
AA - Annual Accounts | 06 December 2015 | |
AR01 - Annual Return | 27 September 2015 | |
RP04 - N/A | 25 April 2015 | |
RESOLUTIONS - N/A | 20 April 2015 | |
SH08 - Notice of name or other designation of class of shares | 20 April 2015 | |
AR01 - Annual Return | 09 September 2014 | |
AA - Annual Accounts | 18 April 2014 | |
AR01 - Annual Return | 09 December 2013 | |
AA - Annual Accounts | 06 September 2013 | |
AR01 - Annual Return | 13 December 2012 | |
AA - Annual Accounts | 03 August 2012 | |
AR01 - Annual Return | 28 December 2011 | |
AD01 - Change of registered office address | 28 December 2011 | |
AA - Annual Accounts | 19 August 2011 | |
AR01 - Annual Return | 12 January 2011 | |
AA - Annual Accounts | 10 August 2010 | |
AR01 - Annual Return | 30 December 2009 | |
CH01 - Change of particulars for director | 30 December 2009 | |
CH01 - Change of particulars for director | 30 December 2009 | |
AA - Annual Accounts | 19 August 2009 | |
287 - Change in situation or address of Registered Office | 30 July 2009 | |
225 - Change of Accounting Reference Date | 23 December 2008 | |
363a - Annual Return | 11 December 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 January 2008 | |
288a - Notice of appointment of directors or secretaries | 10 January 2008 | |
288a - Notice of appointment of directors or secretaries | 10 January 2008 | |
288b - Notice of resignation of directors or secretaries | 11 December 2007 | |
288b - Notice of resignation of directors or secretaries | 11 December 2007 | |
NEWINC - New incorporation documents | 03 December 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 May 2019 | Outstanding |
N/A |
A registered charge | 31 August 2018 | Fully Satisfied |
N/A |