About

Registered Number: 06301632
Date of Incorporation: 04/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Resurgam House, Paradise, Hemel Hempstead, Herts, HP2 4TF

 

National Demolition Training Group 2007 Ltd was registered on 04 July 2007 and has its registered office in Hemel Hempstead in Herts, it's status at Companies House is "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARSEY, David John 27 February 2019 - 1
SINCLAIR, William 07 February 2014 17 February 2017 1
WILSON, Martin Gerard 01 July 2016 27 February 2019 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 27 January 2020
RP04AP01 - N/A 14 November 2019
CS01 - N/A 12 July 2019
AP01 - Appointment of director 12 March 2019
TM01 - Termination of appointment of director 12 March 2019
AP01 - Appointment of director 12 March 2019
AA - Annual Accounts 12 December 2018
PSC08 - N/A 06 December 2018
PSC07 - N/A 28 November 2018
PSC07 - N/A 28 November 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 12 January 2018
PSC07 - N/A 26 July 2017
TM01 - Termination of appointment of director 26 July 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 21 November 2016
CS01 - N/A 27 July 2016
AP01 - Appointment of director 27 July 2016
TM01 - Termination of appointment of director 14 July 2016
AA - Annual Accounts 05 April 2016
TM01 - Termination of appointment of director 30 March 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 05 September 2014
AP01 - Appointment of director 05 September 2014
TM01 - Termination of appointment of director 05 September 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 12 July 2012
AP01 - Appointment of director 12 July 2012
AA - Annual Accounts 23 April 2012
AP01 - Appointment of director 08 November 2011
AR01 - Annual Return 14 July 2011
TM01 - Termination of appointment of director 13 July 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH03 - Change of particulars for secretary 22 July 2010
AA - Annual Accounts 17 January 2010
AP01 - Appointment of director 15 January 2010
AP01 - Appointment of director 15 January 2010
TM01 - Termination of appointment of director 15 January 2010
TM01 - Termination of appointment of director 15 January 2010
363a - Annual Return 21 July 2009
287 - Change in situation or address of Registered Office 20 July 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 10 September 2008
288b - Notice of resignation of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
NEWINC - New incorporation documents 04 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.