Planetary Road
Willenhall
Wolverhampton
WV13 3XA
Secretary Name | Mr Stewart Keith Dudwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 December 2007(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 17 Planetary Road Industrial Estate Planetary Road Willenhall Wolverhampton WV13 3XA |
Director Name | Mr Amrik Singh Laroya |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 104a Dovedale Road Ettingshall Park Wolverhampton WV4 6RB |
Director Name | Mr Douglas Walter Allen |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2017(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Woodhouse Lane Boningale Albrighton Shropshire WV7 3BZ |
Director Name | Exchequer Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2007(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Secretary Name | Exchequer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2007(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Website | ndtmidlands.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01902 724371 |
Telephone region | Wolverhampton |
Registered Address | Stanmore House 64-68 Blackburn Street Manchester M26 2JS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £125,960 |
Cash | £33,881 |
Current Liabilities | £123,352 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 9 February 2023 (overdue) |
20 November 2020 | Delivered on: 20 November 2020 Persons entitled: Paragon Business Finance PLC Classification: A registered charge Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the factoring debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the factoring debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company. Outstanding |
---|---|
23 May 2019 | Delivered on: 5 June 2019 Persons entitled: Corporate Commercial Collections Limited Classification: A registered charge Outstanding |
31 August 2018 | Delivered on: 3 September 2018 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01). Outstanding |
19 June 2023 | Liquidators' statement of receipts and payments to 11 April 2023 (20 pages) |
---|---|
13 March 2023 | Removal of liquidator by court order (23 pages) |
28 December 2022 | Appointment of a voluntary liquidator (3 pages) |
30 September 2022 | Satisfaction of charge 064425470003 in full (1 page) |
25 April 2022 | Statement of affairs (9 pages) |
25 April 2022 | Registered office address changed from Unit 17 Planetary Road Industrial Estate Planetary Road Willenhall Wolverhampton West Midlands WV13 3XA to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 25 April 2022 (2 pages) |
25 April 2022 | Resolutions
|
22 April 2022 | Appointment of a voluntary liquidator (3 pages) |
26 January 2022 | Confirmation statement made on 26 January 2022 with updates (5 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
29 July 2021 | Change of details for a person with significant control (2 pages) |
23 July 2021 | Change of details for a person with significant control (2 pages) |
22 July 2021 | Director's details changed for Mr Stewart Keith Dudwell on 22 July 2021 (2 pages) |
22 July 2021 | Secretary's details changed for Mr Stewart Keith Dudwell on 22 July 2021 (1 page) |
22 March 2021 | Notification of Ndc Midlands Holdings Limited as a person with significant control on 30 April 2017 (2 pages) |
16 March 2021 | Change of details for a person with significant control (2 pages) |
15 March 2021 | Confirmation statement made on 26 January 2021 with updates (5 pages) |
15 March 2021 | Cessation of Stewart Keith Dudwell as a person with significant control on 30 April 2017 (1 page) |
2 February 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
20 November 2020 | Registration of charge 064425470003, created on 20 November 2020 (15 pages) |
28 October 2020 | Satisfaction of charge 064425470002 in full (1 page) |
28 February 2020 | Termination of appointment of Douglas Walter Allen as a director on 16 January 2020 (1 page) |
28 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
6 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (11 pages) |
5 June 2019 | Registration of charge 064425470002, created on 23 May 2019 (16 pages) |
5 June 2019 | Satisfaction of charge 064425470001 in full (1 page) |
7 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
12 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
3 September 2018 | Registration of charge 064425470001, created on 31 August 2018 (25 pages) |
26 January 2018 | Confirmation statement made on 26 January 2018 with updates (4 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
19 September 2017 | Cessation of Amrik Singh Laroya as a person with significant control on 8 February 2017 (1 page) |
19 September 2017 | Cessation of Amrik Singh Laroya as a person with significant control on 8 February 2017 (1 page) |
19 September 2017 | Confirmation statement made on 8 September 2017 with updates (5 pages) |
19 September 2017 | Confirmation statement made on 8 September 2017 with updates (5 pages) |
30 August 2017 | Consolidation of shares on 16 August 2017 (6 pages) |
30 August 2017 | Change of share class name or designation (2 pages) |
30 August 2017 | Consolidation of shares on 16 August 2017 (6 pages) |
30 August 2017 | Change of share class name or designation (2 pages) |
30 August 2017 | Consolidation of shares on 16 August 2017 (6 pages) |
30 August 2017 | Consolidation of shares on 16 August 2017 (6 pages) |
29 August 2017 | Resolutions
|
29 August 2017 | Resolutions
|
28 July 2017 | Appointment of Mr Douglas Walter Allen as a director on 26 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr Douglas Walter Allen as a director on 26 July 2017 (2 pages) |
31 March 2017 | Termination of appointment of Amrik Singh Laroya as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Amrik Singh Laroya as a director on 31 March 2017 (1 page) |
9 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-27
|
27 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-27
|
27 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-27
|
25 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 September 2014 (16 pages) |
25 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 September 2014 (16 pages) |
25 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 September 2014 (16 pages) |
20 April 2015 | Change of share class name or designation (2 pages) |
20 April 2015 | Resolutions
|
20 April 2015 | Resolutions
|
20 April 2015 | Change of share class name or designation (2 pages) |
9 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
Statement of capital on 2015-04-25
|
9 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
Statement of capital on 2015-04-25
|
9 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
Statement of capital on 2015-04-25
|
18 April 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 April 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
28 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
28 December 2011 | Registered office address changed from , Unit C Fordhouse Road, Bushbury, Wolverhampton, West Midlands, WV10 9DW on 28 December 2011 (1 page) |
28 December 2011 | Registered office address changed from , Unit C Fordhouse Road, Bushbury, Wolverhampton, West Midlands, WV10 9DW on 28 December 2011 (1 page) |
28 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Director's details changed for Stewart Keith Dudwell on 30 November 2009 (2 pages) |
30 December 2009 | Director's details changed for Amrik Singh Laroya on 30 November 2009 (2 pages) |
30 December 2009 | Director's details changed for Amrik Singh Laroya on 30 November 2009 (2 pages) |
30 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Director's details changed for Stewart Keith Dudwell on 30 November 2009 (2 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from, unit c fordhouse road, bushberry, wolverhampton, west midlands, WV10 9DW (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from, unit c fordhouse road, bushberry, wolverhampton, west midlands, WV10 9DW (1 page) |
23 December 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
23 December 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
11 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
11 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
10 January 2008 | New director appointed (4 pages) |
10 January 2008 | New secretary appointed;new director appointed (4 pages) |
10 January 2008 | Ad 10/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 January 2008 | New director appointed (4 pages) |
10 January 2008 | New secretary appointed;new director appointed (4 pages) |
10 January 2008 | Ad 10/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 December 2007 | Director resigned (2 pages) |
11 December 2007 | Secretary resigned (2 pages) |
11 December 2007 | Secretary resigned (2 pages) |
11 December 2007 | Director resigned (2 pages) |
3 December 2007 | Incorporation (12 pages) |
3 December 2007 | Incorporation (12 pages) |