About

Registered Number: 05924655
Date of Incorporation: 05/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 44 Castleway, Bothal Court, Pegswood, Morpeth, NE61 6XH

 

Based in Morpeth, Ndc Technical Services Ltd was established in 2006, it's status is listed as "Active". This organisation has only one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLASS, Michael 11 September 2006 - 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AAMD - Amended Accounts 13 November 2019
CS01 - N/A 06 November 2019
AA - Annual Accounts 05 November 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 02 October 2018
AA01 - Change of accounting reference date 12 February 2018
DISS40 - Notice of striking-off action discontinued 19 September 2017
AA - Annual Accounts 16 September 2017
CS01 - N/A 16 September 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
CS01 - N/A 26 October 2016
DISS40 - Notice of striking-off action discontinued 06 September 2016
AA - Annual Accounts 05 September 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
DISS40 - Notice of striking-off action discontinued 12 December 2015
AR01 - Annual Return 11 December 2015
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 30 June 2014
TM01 - Termination of appointment of director 03 March 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 23 June 2011
DISS40 - Notice of striking-off action discontinued 12 February 2011
AR01 - Annual Return 09 February 2011
CH01 - Change of particulars for director 08 February 2011
CH01 - Change of particulars for director 08 February 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 17 December 2009
AA - Annual Accounts 05 June 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 04 December 2008
288c - Notice of change of directors or secretaries or in their particulars 03 December 2008
288a - Notice of appointment of directors or secretaries 05 December 2007
363a - Annual Return 27 November 2007
288a - Notice of appointment of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 06 September 2006
288b - Notice of resignation of directors or secretaries 06 September 2006
NEWINC - New incorporation documents 05 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.