Kingsford Street
Mersham
Kent
TN25 6PE
Director Name | William Arthur Joseph Yexley |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(4 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 12 March 1996) |
Role | Security Equipment Specialist |
Correspondence Address | 7 Bowmont Close Hutton Brentwood Essex CM13 1EB |
Secretary Name | Trevor Dawson Yexley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 December 1995) |
Role | Company Director |
Correspondence Address | 9 Gifford Place Warley Brentwood Essex CM14 5UD |
Secretary Name | Peter George Duley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 February 2004) |
Role | Building Security Specialist |
Correspondence Address | 48 Eagle Close Larkfield Aylesford Kent ME20 6QF |
Director Name | Mr Phillip John Duley |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(10 years, 2 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 17 July 2020) |
Role | Systems Support |
Country of Residence | England |
Correspondence Address | Beechcroft Kingsford Street Mersham Kent TN25 6PE |
Director Name | Carol Ann Duley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 February 2004) |
Role | Company Director |
Correspondence Address | 48 Eagle Close Larkfield Aylesford Kent ME20 6QF |
Director Name | Paul Stephen Daniels |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 August 2004) |
Role | Security Systems Support |
Correspondence Address | 48 Eagle Close Larkfield Aylesford Kent ME20 6QF |
Secretary Name | Michelle Yvonne Duley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(17 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 17 July 2020) |
Role | Secretary |
Correspondence Address | Beechcroft Kingsford Street Mersham Kent TN25 6PE |
Website | nedap.co.uk |
---|---|
Telephone | 01233 500270 |
Telephone region | Ashford (Kent) |
Registered Address | 225 Market Street Hyde Cheshire SK14 1HF |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
2.3k at £1 | Peter George Duley 46.00% Ordinary |
---|---|
2.2k at £1 | Phillip John Duley 44.00% Ordinary |
500 at £1 | Mrs Michelle Yvonne Duley 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£731 |
Current Liabilities | £34,744 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
9 March 2007 | Delivered on: 13 March 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Outstanding |
---|---|
20 November 2000 | Delivered on: 23 November 2000 Satisfied on: 14 November 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 January 1989 | Delivered on: 19 January 1989 Satisfied on: 14 November 2007 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed floating charge over the undertaking and all property and assets present and future including book debts & uncalled capital. Fully Satisfied |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 2020 | Termination of appointment of Michelle Yvonne Duley as a secretary on 17 July 2020 (1 page) |
5 August 2020 | Termination of appointment of Phillip John Duley as a director on 17 July 2020 (1 page) |
5 October 2019 | Compulsory strike-off action has been suspended (1 page) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 September 2017 (4 pages) |
21 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
3 March 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
16 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
16 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
19 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
23 April 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
5 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
22 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
22 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
24 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
26 March 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
11 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
14 June 2012 | Company name changed nedap xs uk LIMITED\certificate issued on 14/06/12
|
14 June 2012 | Company name changed nedap xs uk LIMITED\certificate issued on 14/06/12
|
14 June 2012 | Change of name notice (2 pages) |
14 June 2012 | Change of name notice (2 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
5 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
15 March 2010 | Director's details changed for Phillip John Duley on 8 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Peter George Duley on 9 February 2010 (2 pages) |
15 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Peter George Duley on 9 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Peter George Duley on 9 February 2010 (2 pages) |
15 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Phillip John Duley on 8 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Phillip John Duley on 8 February 2010 (2 pages) |
15 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
17 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
4 March 2008 | Return made up to 15/01/08; full list of members (4 pages) |
4 March 2008 | Return made up to 15/01/08; full list of members (4 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: kings lodge london road west kingsdown kent TN15 6AR (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: kings lodge london road west kingsdown kent TN15 6AR (1 page) |
14 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2007 | Director's particulars changed (2 pages) |
13 November 2007 | Secretary's particulars changed (2 pages) |
13 November 2007 | Secretary's particulars changed (2 pages) |
13 November 2007 | Director's particulars changed (2 pages) |
13 November 2007 | Director's particulars changed (2 pages) |
13 November 2007 | Director's particulars changed (2 pages) |
29 October 2007 | Company name changed nedap uk LIMITED\certificate issued on 29/10/07 (2 pages) |
29 October 2007 | Company name changed nedap uk LIMITED\certificate issued on 29/10/07 (2 pages) |
2 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
13 March 2007 | Particulars of mortgage/charge (3 pages) |
13 March 2007 | Particulars of mortgage/charge (3 pages) |
16 February 2007 | Return made up to 15/01/07; full list of members (3 pages) |
16 February 2007 | Return made up to 15/01/07; full list of members (3 pages) |
12 February 2007 | £ ic 10000/5000 30/06/06 £ sr 5000@1=5000 (1 page) |
12 February 2007 | £ ic 10000/5000 30/06/06 £ sr 5000@1=5000 (1 page) |
25 September 2006 | Company name changed nedap X.S. (U.K.) LIMITED\certificate issued on 25/09/06 (2 pages) |
25 September 2006 | Company name changed nedap X.S. (U.K.) LIMITED\certificate issued on 25/09/06 (2 pages) |
20 September 2006 | Return made up to 15/01/06; full list of members (6 pages) |
20 September 2006 | Return made up to 15/01/06; full list of members (6 pages) |
10 May 2006 | Registered office changed on 10/05/06 from: 11 queens road brentwood essex CM14 4HE (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: 11 queens road brentwood essex CM14 4HE (1 page) |
21 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
24 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
24 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
2 March 2005 | Return made up to 09/02/05; full list of members
|
2 March 2005 | Return made up to 09/02/05; full list of members
|
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Secretary's particulars changed (1 page) |
4 October 2004 | Secretary's particulars changed (1 page) |
4 October 2004 | Director resigned (1 page) |
28 April 2004 | Return made up to 09/02/04; full list of members
|
28 April 2004 | Return made up to 09/02/04; full list of members
|
20 April 2004 | New secretary appointed (2 pages) |
20 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
14 April 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
2 April 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
2 April 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
4 March 2003 | Return made up to 09/02/03; full list of members (9 pages) |
4 March 2003 | Return made up to 09/02/03; full list of members (9 pages) |
1 March 2002 | Return made up to 09/02/02; full list of members (8 pages) |
1 March 2002 | Return made up to 09/02/02; full list of members (8 pages) |
20 February 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
20 February 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
16 October 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
16 October 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
2 March 2001 | Return made up to 09/02/01; full list of members (8 pages) |
2 March 2001 | Return made up to 09/02/01; full list of members (8 pages) |
23 November 2000 | Particulars of mortgage/charge (3 pages) |
23 November 2000 | Particulars of mortgage/charge (3 pages) |
25 May 2000 | Full accounts made up to 30 September 1999 (9 pages) |
25 May 2000 | Full accounts made up to 30 September 1999 (9 pages) |
29 February 2000 | Return made up to 09/02/00; full list of members
|
29 February 2000 | Return made up to 09/02/00; full list of members
|
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | New director appointed (2 pages) |
3 March 1999 | Full accounts made up to 30 September 1998 (9 pages) |
3 March 1999 | Full accounts made up to 30 September 1998 (9 pages) |
3 March 1999 | Return made up to 09/02/99; full list of members (6 pages) |
3 March 1999 | Return made up to 09/02/99; full list of members (6 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
11 May 1998 | Full accounts made up to 30 September 1997 (9 pages) |
11 May 1998 | Full accounts made up to 30 September 1997 (9 pages) |
27 February 1998 | Return made up to 09/02/98; no change of members (4 pages) |
27 February 1998 | Return made up to 09/02/98; no change of members (4 pages) |
10 June 1997 | Full accounts made up to 30 September 1996 (7 pages) |
10 June 1997 | Full accounts made up to 30 September 1996 (7 pages) |
17 February 1997 | Return made up to 09/02/97; no change of members (4 pages) |
17 February 1997 | Return made up to 09/02/97; no change of members (4 pages) |
1 July 1996 | Director resigned (1 page) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | Director resigned (1 page) |
14 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
14 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
13 March 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
13 March 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |