About

Registered Number: 05635940
Date of Incorporation: 24/11/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: The Grange, The Street, Yatton Keynell, Chippenham, Wiltshire, SN14 7BA

 

Having been setup in 2005, Ordnance N.D.T Systems Ltd has its registered office in Chippenham, it's status in the Companies House registry is set to "Active". This business has 6 directors listed as Miller, Emma, White, Fredrick Henry, White, Stuart, Gleaves, Elizabeth, Gleaves, Paul John, White, Maureen Joy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Emma 06 April 2016 - 1
WHITE, Fredrick Henry 24 November 2005 - 1
WHITE, Stuart 09 October 2013 - 1
GLEAVES, Elizabeth 06 April 2016 21 June 2020 1
GLEAVES, Paul John 01 May 2011 22 June 2020 1
WHITE, Maureen Joy 24 November 2005 17 June 2019 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 14 September 2020
TM01 - Termination of appointment of director 22 June 2020
TM01 - Termination of appointment of director 22 June 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 21 August 2019
TM01 - Termination of appointment of director 11 July 2019
TM02 - Termination of appointment of secretary 11 July 2019
CS01 - N/A 24 November 2018
AA - Annual Accounts 06 July 2018
RESOLUTIONS - N/A 03 July 2018
CS01 - N/A 03 December 2017
AA - Annual Accounts 14 August 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 22 September 2016
AP01 - Appointment of director 02 June 2016
AP01 - Appointment of director 01 June 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 14 January 2014
RESOLUTIONS - N/A 18 December 2013
SH08 - Notice of name or other designation of class of shares 18 December 2013
AP01 - Appointment of director 27 November 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 25 May 2011
SH01 - Return of Allotment of shares 24 May 2011
AP01 - Appointment of director 24 May 2011
AR01 - Annual Return 27 November 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 28 November 2009
CH01 - Change of particulars for director 28 November 2009
CH01 - Change of particulars for director 28 November 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 26 November 2007
RESOLUTIONS - N/A 10 March 2007
RESOLUTIONS - N/A 10 March 2007
AA - Annual Accounts 10 March 2007
225 - Change of Accounting Reference Date 10 March 2007
363a - Annual Return 28 December 2006
288a - Notice of appointment of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
287 - Change in situation or address of Registered Office 25 November 2005
288b - Notice of resignation of directors or secretaries 25 November 2005
288b - Notice of resignation of directors or secretaries 25 November 2005
NEWINC - New incorporation documents 24 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.