About

Registered Number: 07143743
Date of Incorporation: 02/02/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: Unit 7, Everitt Close, Denington Industrial Estate, Wellingborough, Northamptonshire, NN8 2QE,

 

Ndt Equipment Supplies Ltd was founded on 02 February 2010 and are based in Northamptonshire. There are 7 directors listed for the company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DODD, Peter John 31 May 2018 - 1
BRIMFIELD, Anna Maria 30 June 2013 31 May 2018 1
BRIMFIELD, Kenneth Arthur 30 June 2013 31 May 2018 1
DODD, Mary Delene 17 July 2019 12 August 2019 1
DODD, Peter William 17 July 2019 12 August 2019 1
PRESTON, Geraldine 17 July 2019 12 August 2019 1
SHORT, Joseph Charles Palmer 12 March 2012 30 June 2013 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
PSC01 - N/A 08 July 2020
PSC05 - N/A 08 July 2020
CS01 - N/A 29 June 2020
MR04 - N/A 14 May 2020
MR01 - N/A 05 February 2020
TM01 - Termination of appointment of director 01 February 2020
AD01 - Change of registered office address 18 October 2019
MR01 - N/A 24 September 2019
TM01 - Termination of appointment of director 19 August 2019
TM01 - Termination of appointment of director 19 August 2019
TM01 - Termination of appointment of director 19 August 2019
AA - Annual Accounts 06 August 2019
AP01 - Appointment of director 17 July 2019
AP01 - Appointment of director 17 July 2019
AP01 - Appointment of director 17 July 2019
CS01 - N/A 10 July 2019
MR01 - N/A 02 May 2019
CS01 - N/A 10 July 2018
TM01 - Termination of appointment of director 10 July 2018
TM01 - Termination of appointment of director 10 July 2018
AP01 - Appointment of director 10 July 2018
AP01 - Appointment of director 10 July 2018
PSC07 - N/A 07 June 2018
PSC07 - N/A 07 June 2018
PSC02 - N/A 07 June 2018
MR04 - N/A 15 May 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 09 January 2018
RESOLUTIONS - N/A 21 November 2017
SH01 - Return of Allotment of shares 14 November 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 16 January 2017
MR01 - N/A 22 August 2016
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 25 July 2013
AP01 - Appointment of director 24 July 2013
AP01 - Appointment of director 24 July 2013
TM01 - Termination of appointment of director 24 July 2013
AR01 - Annual Return 21 March 2013
AA01 - Change of accounting reference date 19 April 2012
AD01 - Change of registered office address 03 April 2012
AD01 - Change of registered office address 20 March 2012
TM01 - Termination of appointment of director 20 March 2012
AP01 - Appointment of director 20 March 2012
TM02 - Termination of appointment of secretary 20 March 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 16 February 2011
NEWINC - New incorporation documents 02 February 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 January 2020 Outstanding

N/A

A registered charge 24 September 2019 Outstanding

N/A

A registered charge 01 May 2019 Fully Satisfied

N/A

A registered charge 17 August 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.