About

Registered Number: 06445888
Date of Incorporation: 05/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: Unit 3ca, Stantons Yard Canal Bridge Works, Byfleet Road, Addestone, Surrey, KT15 3JE,

 

Founded in 2007, Ndc Services Ltd are based in Addestone, Surrey, it's status is listed as "Active". We do not know the number of employees at the company. There are 9 directors listed as Cairns, Steven, Carter, Nicholas David, O'rourke, Thomas John, Carter, Sean, Gray, Michael James, Shrewdchoice Ltd, Carter, George Mark, Carter, Nicholas David, Ramsay, Raymond for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAIRNS, Steven 03 September 2018 - 1
CARTER, Nicholas David 02 April 2013 - 1
O'ROURKE, Thomas John 03 September 2018 - 1
CARTER, George Mark 09 October 2009 26 September 2017 1
CARTER, Nicholas David 05 December 2007 09 October 2009 1
RAMSAY, Raymond 03 September 2018 10 September 2020 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Sean 05 December 2007 08 January 2008 1
GRAY, Michael James 08 January 2008 21 May 2008 1
SHREWDCHOICE LTD 27 May 2008 04 March 2020 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 September 2020
TM01 - Termination of appointment of director 23 September 2020
AA - Annual Accounts 14 September 2020
PSC04 - N/A 10 September 2020
CH01 - Change of particulars for director 10 September 2020
AD01 - Change of registered office address 08 September 2020
MR01 - N/A 03 August 2020
PSC04 - N/A 01 July 2020
AP01 - Appointment of director 01 July 2020
AP01 - Appointment of director 01 July 2020
AP01 - Appointment of director 01 July 2020
TM02 - Termination of appointment of secretary 05 March 2020
CS01 - N/A 13 December 2019
AA - Annual Accounts 30 September 2019
MA - Memorandum and Articles 27 September 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 April 2019
RESOLUTIONS - N/A 28 March 2019
SH08 - Notice of name or other designation of class of shares 28 March 2019
CS01 - N/A 28 November 2018
PSC04 - N/A 28 November 2018
CH01 - Change of particulars for director 28 November 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 14 December 2017
TM01 - Termination of appointment of director 17 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 10 April 2013
AP01 - Appointment of director 02 April 2013
AR01 - Annual Return 03 January 2013
MG01 - Particulars of a mortgage or charge 15 June 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 06 January 2010
TM01 - Termination of appointment of director 15 October 2009
AP01 - Appointment of director 09 October 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 27 January 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
CERTNM - Change of name certificate 19 September 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
287 - Change in situation or address of Registered Office 14 January 2008
NEWINC - New incorporation documents 05 December 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2020 Outstanding

N/A

Debenture 13 June 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.