About

Registered Number: 04897020
Date of Incorporation: 12/09/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 1 Albion House, West Percy Street, North Shields, NE29 0DW

 

Ndatauk Holding Ltd was registered on 12 September 2003 and are based in North Shields, it's status in the Companies House registry is set to "Active". The companies directors are listed as Belsham, Regina, Telford, Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELSHAM, Regina 13 December 2004 - 1
TELFORD, Paul 13 December 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 21 September 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 15 July 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 24 September 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 17 September 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 17 September 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 30 September 2008
288c - Notice of change of directors or secretaries or in their particulars 29 September 2008
AAMD - Amended Accounts 21 February 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 11 September 2007
363a - Annual Return 03 October 2006
AA - Annual Accounts 14 September 2006
AA - Annual Accounts 01 March 2006
225 - Change of Accounting Reference Date 01 March 2006
287 - Change in situation or address of Registered Office 25 November 2005
225 - Change of Accounting Reference Date 23 November 2005
363a - Annual Return 15 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2005
CERTNM - Change of name certificate 23 February 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
287 - Change in situation or address of Registered Office 12 January 2005
AA - Annual Accounts 10 January 2005
363a - Annual Return 20 December 2004
287 - Change in situation or address of Registered Office 16 December 2003
NEWINC - New incorporation documents 12 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.