About

Registered Number: 02539055
Date of Incorporation: 12/09/1990 (34 years and 7 months ago)
Company Status: Active
Registered Address: Midsummer House, Riverside Way, Bedford Road, Northampton, NN1 5NX,

 

Personnel Certification in Non-destructive Testing Ltd was founded on 12 September 1990 with its registered office in Northampton, it has a status of "Active". The current directors of the organisation are listed as Gilbert, David John, Sinclair, Cameron Ian Kendrew, Rogers, Donald Geoffrey in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROGERS, Donald Geoffrey N/A 09 December 1993 1
Secretary Name Appointed Resigned Total Appointments
GILBERT, David John 01 September 2019 - 1
SINCLAIR, Cameron Ian Kendrew 01 April 2013 01 September 2019 1

Filing History

Document Type Date
CS01 - N/A 17 September 2019
AP03 - Appointment of secretary 16 September 2019
TM02 - Termination of appointment of secretary 13 September 2019
AA - Annual Accounts 11 September 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 13 September 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 18 September 2017
AP01 - Appointment of director 31 March 2017
TM01 - Termination of appointment of director 31 March 2017
CS01 - N/A 06 September 2016
AD01 - Change of registered office address 06 September 2016
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 16 September 2013
AP01 - Appointment of director 14 May 2013
AP03 - Appointment of secretary 14 May 2013
TM02 - Termination of appointment of secretary 14 May 2013
TM01 - Termination of appointment of director 14 May 2013
TM01 - Termination of appointment of director 14 May 2013
TM01 - Termination of appointment of director 14 May 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AD01 - Change of registered office address 20 September 2010
AA - Annual Accounts 20 September 2010
AA - Annual Accounts 20 October 2009
AR01 - Annual Return 20 October 2009
DISS40 - Notice of striking-off action discontinued 11 March 2009
363a - Annual Return 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
AA - Annual Accounts 24 October 2008
363s - Annual Return 11 December 2007
AA - Annual Accounts 28 October 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 21 November 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 13 October 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 19 October 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 19 October 2003
AA - Annual Accounts 22 November 2002
363s - Annual Return 17 September 2002
363s - Annual Return 01 November 2001
AA - Annual Accounts 25 July 2001
363s - Annual Return 03 November 2000
AA - Annual Accounts 25 September 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 29 October 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 20 October 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
288b - Notice of resignation of directors or secretaries 23 January 1998
288b - Notice of resignation of directors or secretaries 23 January 1998
288b - Notice of resignation of directors or secretaries 23 January 1998
288b - Notice of resignation of directors or secretaries 23 January 1998
288b - Notice of resignation of directors or secretaries 23 January 1998
363s - Annual Return 12 October 1997
AA - Annual Accounts 01 October 1997
363s - Annual Return 18 December 1996
288b - Notice of resignation of directors or secretaries 18 December 1996
288a - Notice of appointment of directors or secretaries 18 December 1996
288b - Notice of resignation of directors or secretaries 18 December 1996
AA - Annual Accounts 18 December 1996
363s - Annual Return 18 December 1996
AA - Annual Accounts 03 August 1995
363s - Annual Return 16 September 1994
288 - N/A 07 May 1994
AA - Annual Accounts 05 May 1994
288 - N/A 05 May 1994
288 - N/A 05 May 1994
288 - N/A 05 May 1994
288 - N/A 13 April 1994
288 - N/A 18 January 1994
288 - N/A 18 January 1994
288 - N/A 18 January 1994
288 - N/A 18 January 1994
363s - Annual Return 17 September 1993
AA - Annual Accounts 03 March 1993
363b - Annual Return 22 September 1992
RESOLUTIONS - N/A 16 July 1992
AA - Annual Accounts 16 July 1992
288 - N/A 16 July 1992
288 - N/A 01 July 1992
288 - N/A 28 February 1992
288 - N/A 28 February 1992
288 - N/A 16 January 1992
288 - N/A 16 January 1992
288 - N/A 14 November 1991
363b - Annual Return 27 September 1991
363(287) - N/A 27 September 1991
RESOLUTIONS - N/A 06 August 1991
288 - N/A 23 July 1991
288 - N/A 23 July 1991
288 - N/A 23 July 1991
288 - N/A 23 July 1991
288 - N/A 23 July 1991
288 - N/A 23 July 1991
288 - N/A 23 July 1991
288 - N/A 23 July 1991
288 - N/A 23 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 May 1991
CERTNM - Change of name certificate 19 December 1990
287 - Change in situation or address of Registered Office 17 December 1990
NEWINC - New incorporation documents 12 September 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.