About

Registered Number: 06442547
Date of Incorporation: 03/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: Unit 17 Planetary Road Industrial Estate, Planetary Road Willenhall, Wolverhampton, West Midlands, WV13 3XA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 May 2019 Outstanding

N/A

A registered charge 31 August 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.