About

Registered Number: 05439080
Date of Incorporation: 28/04/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Bellarmine House, 14 Upper Church Street, Chepstow, Monmouthshire, NP16 5EX,

 

N.D.A.C. Ltd was registered on 28 April 2005 and are based in Chepstow in Monmouthshire, it's status at Companies House is "Active". This organisation has one director listed as Birtles, Terry at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRTLES, Terry 01 October 2008 31 March 2012 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
PSC02 - N/A 12 May 2020
PSC09 - N/A 12 May 2020
AD01 - Change of registered office address 19 February 2020
AA - Annual Accounts 03 July 2019
CS01 - N/A 29 April 2019
MR04 - N/A 12 July 2018
MR04 - N/A 12 July 2018
MR01 - N/A 25 June 2018
CS01 - N/A 13 May 2018
MR01 - N/A 13 April 2018
MR01 - N/A 13 April 2018
AA - Annual Accounts 27 February 2018
AD01 - Change of registered office address 27 February 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 16 May 2013
CH01 - Change of particulars for director 16 May 2013
CH01 - Change of particulars for director 16 May 2013
CH03 - Change of particulars for secretary 16 May 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 16 May 2012
TM01 - Termination of appointment of director 16 May 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 10 May 2011
CH01 - Change of particulars for director 10 May 2011
CH01 - Change of particulars for director 10 May 2011
CH03 - Change of particulars for secretary 10 May 2011
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH03 - Change of particulars for secretary 09 June 2010
AA - Annual Accounts 22 January 2010
225 - Change of Accounting Reference Date 17 July 2009
363a - Annual Return 11 June 2009
287 - Change in situation or address of Registered Office 11 June 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
AA - Annual Accounts 03 March 2009
AA - Annual Accounts 21 August 2008
363a - Annual Return 20 August 2008
287 - Change in situation or address of Registered Office 23 June 2008
287 - Change in situation or address of Registered Office 19 June 2008
363a - Annual Return 04 May 2007
AA - Annual Accounts 16 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2006
DISS40 - Notice of striking-off action discontinued 05 December 2006
363a - Annual Return 30 November 2006
GAZ1 - First notification of strike-off action in London Gazette 10 October 2006
288a - Notice of appointment of directors or secretaries 23 June 2005
288c - Notice of change of directors or secretaries or in their particulars 07 June 2005
MEM/ARTS - N/A 20 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
CERTNM - Change of name certificate 10 May 2005
NEWINC - New incorporation documents 28 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 June 2018 Outstanding

N/A

A registered charge 29 March 2018 Fully Satisfied

N/A

A registered charge 29 March 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.