About

Registered Number: 06703036
Date of Incorporation: 19/09/2008 (15 years and 6 months ago)
Company Status: Liquidation
Registered Address: Bamfords Trust House 85-89 Colmore Row, Birmingham, B3 2BB

 

Established in 2008, Ncd Airports Ltd have registered office in Birmingham, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at Ncd Airports Ltd. Chalfen Secretaries Limited, Chalfen Nominees Limited, Jones, Lyndon, Jones, Lyndon are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHALFEN NOMINEES LIMITED 19 September 2008 19 September 2008 1
JONES, Lyndon 06 April 2017 07 April 2017 1
JONES, Lyndon 01 December 2013 01 August 2016 1
Secretary Name Appointed Resigned Total Appointments
CHALFEN SECRETARIES LIMITED 19 September 2008 19 September 2008 1

Filing History

Document Type Date
NDISC - N/A 12 March 2018
LIQ02 - N/A 08 February 2018
RESOLUTIONS - N/A 23 January 2018
AD01 - Change of registered office address 15 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 09 January 2018
TM01 - Termination of appointment of director 29 November 2017
TM01 - Termination of appointment of director 29 November 2017
AD01 - Change of registered office address 22 November 2017
AP01 - Appointment of director 01 August 2017
AA - Annual Accounts 31 May 2017
TM01 - Termination of appointment of director 22 May 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 22 March 2016
SH01 - Return of Allotment of shares 22 March 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 28 May 2014
AP01 - Appointment of director 02 April 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 30 May 2012
CH01 - Change of particulars for director 04 January 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 26 May 2011
CH01 - Change of particulars for director 17 February 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH03 - Change of particulars for secretary 04 October 2010
AA - Annual Accounts 21 April 2010
AD01 - Change of registered office address 03 December 2009
AD01 - Change of registered office address 30 November 2009
AD01 - Change of registered office address 19 November 2009
AR01 - Annual Return 19 October 2009
287 - Change in situation or address of Registered Office 13 July 2009
225 - Change of Accounting Reference Date 25 November 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
NEWINC - New incorporation documents 19 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.