About

Registered Number: 04560287
Date of Incorporation: 11/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 172 Spring Lodge Chester Road, Helsby, Frodsham, WA6 0AR,

 

Non Destructive Testing Services Ltd was founded on 11 October 2002, it has a status of "Active". The business has 6 directors listed as Evans, Sally, Bateman, David, Purser, Redford Harry, Mills, Steven Geoffrey, Martin, Andrew Cameron, Purser, John in the Companies House registry. We do not know the number of employees at Non Destructive Testing Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATEMAN, David 01 August 2020 - 1
PURSER, Redford Harry 01 August 2020 - 1
MARTIN, Andrew Cameron 15 October 2002 01 August 2020 1
PURSER, John 15 October 2002 01 August 2020 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Sally 13 August 2019 - 1
MILLS, Steven Geoffrey 13 November 2018 13 August 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 26 August 2020
TM01 - Termination of appointment of director 26 August 2020
AP01 - Appointment of director 26 August 2020
AP01 - Appointment of director 26 August 2020
MR01 - N/A 26 August 2020
AA - Annual Accounts 05 December 2019
MR01 - N/A 24 October 2019
CS01 - N/A 15 October 2019
PSC05 - N/A 10 September 2019
TM02 - Termination of appointment of secretary 13 August 2019
AP03 - Appointment of secretary 13 August 2019
MR04 - N/A 01 February 2019
MR04 - N/A 01 February 2019
MR04 - N/A 01 February 2019
MR04 - N/A 01 February 2019
AA - Annual Accounts 04 January 2019
RESOLUTIONS - N/A 30 November 2018
CS01 - N/A 14 November 2018
TM02 - Termination of appointment of secretary 14 November 2018
AP03 - Appointment of secretary 14 November 2018
MR01 - N/A 07 November 2018
MR01 - N/A 22 June 2018
MR01 - N/A 21 June 2018
MR01 - N/A 20 June 2018
MR01 - N/A 18 June 2018
PSC02 - N/A 13 April 2018
PSC07 - N/A 12 April 2018
PSC07 - N/A 12 April 2018
AP01 - Appointment of director 11 April 2018
AP01 - Appointment of director 11 April 2018
AP01 - Appointment of director 11 April 2018
AA01 - Change of accounting reference date 11 April 2018
AD01 - Change of registered office address 11 April 2018
AA - Annual Accounts 30 March 2018
PSC07 - N/A 19 March 2018
PSC07 - N/A 19 March 2018
PSC04 - N/A 12 March 2018
CH01 - Change of particulars for director 12 March 2018
CH03 - Change of particulars for secretary 12 March 2018
CH01 - Change of particulars for director 12 March 2018
CS01 - N/A 30 October 2017
PSC01 - N/A 27 October 2017
PSC01 - N/A 27 October 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 06 November 2015
AD01 - Change of registered office address 06 November 2015
AD01 - Change of registered office address 27 July 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 11 October 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 18 October 2012
CH01 - Change of particulars for director 15 March 2012
CH01 - Change of particulars for director 15 March 2012
CH03 - Change of particulars for secretary 15 March 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 19 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 October 2010
AA - Annual Accounts 13 January 2010
SH01 - Return of Allotment of shares 02 December 2009
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 15 October 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 20 January 2006
363a - Annual Return 11 October 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 22 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2002
288a - Notice of appointment of directors or secretaries 26 October 2002
288a - Notice of appointment of directors or secretaries 26 October 2002
288b - Notice of resignation of directors or secretaries 26 October 2002
288b - Notice of resignation of directors or secretaries 26 October 2002
287 - Change in situation or address of Registered Office 22 October 2002
NEWINC - New incorporation documents 11 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 August 2020 Outstanding

N/A

A registered charge 18 October 2019 Outstanding

N/A

A registered charge 25 October 2018 Outstanding

N/A

A registered charge 08 June 2018 Fully Satisfied

N/A

A registered charge 08 June 2018 Fully Satisfied

N/A

A registered charge 08 June 2018 Fully Satisfied

N/A

A registered charge 08 June 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.