Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NDT (INSPECTION & TESTING) LIMITED
Company Information for

NDT (INSPECTION & TESTING) LIMITED

FISHER HOUSE, PO BOX 4, BARROW IN FURNESS, CUMBRIA, LA14 1HR,
Company Registration Number
01568852
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ndt (inspection & Testing) Ltd
NDT (INSPECTION & TESTING) LIMITED was founded on 1981-06-18 and has its registered office in Barrow In Furness. The organisation's status is listed as "Active - Proposal to Strike off". Ndt (inspection & Testing) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NDT (INSPECTION & TESTING) LIMITED
 
Legal Registered Office
FISHER HOUSE
PO BOX 4
BARROW IN FURNESS
CUMBRIA
LA14 1HR
Other companies in LA14
 
Filing Information
Company Number 01568852
Company ID Number 01568852
Date formed 1981-06-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts DORMANT
Last Datalog update: 2019-02-05 17:00:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NDT (INSPECTION & TESTING) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NDT (INSPECTION & TESTING) LIMITED

Current Directors
Officer Role Date Appointed
JAMES HENRY JOHN MARSH
Company Secretary 2017-07-03
NICHOLAS PAUL HENRY
Director 2007-07-26
PAUL MICHAEL READ
Director 2007-07-26
JASON NICHOLAS WASHINGTON
Director 2010-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN HOGGAN
Company Secretary 2016-04-26 2017-07-03
JONATHAN PROCTER VICK
Company Secretary 2010-09-01 2016-04-26
STEPHEN JAMES LIDDICOTT
Director 2007-07-26 2010-10-29
JUSTIN JOHN BLAKENEY TYLER
Company Secretary 2007-07-26 2010-08-31
CHRISTOPHER AYLWARD
Director 2005-04-21 2008-03-31
RONALD JAMES EDWARDS
Company Secretary 2006-11-10 2007-07-26
CHRISTOPHER AYLWARD
Company Secretary 2005-04-21 2006-11-10
WILLIAM BROWNE
Director 2005-04-21 2006-10-09
SHELL CORPORATE SECRETARY LIMITED
Company Secretary 2002-02-01 2005-04-21
ZOLTAN FRANCIS BORNEMISSZA
Director 2004-09-30 2005-04-21
MARTIN HYETT DICKINSON
Director 2004-05-18 2005-04-21
MARK ANTHONY LEE
Director 2003-05-06 2004-11-30
JULIA BAKER
Director 2002-08-27 2004-10-01
CHRISTOPHER AYLWARD
Director 2002-02-01 2004-09-22
CORNELIS JOHANNES THIJS
Director 2003-10-31 2004-04-30
HENRY RUTHERFORD
Director 2002-02-01 2003-10-01
STEPHEN ALAN JONES
Director 1991-08-15 2003-06-12
KATHRYN ANN DURNFORD
Director 2002-02-01 2003-01-13
ANTHONY WILLIAM MCCANN
Director 2002-02-01 2003-01-08
PAUL DOUGLAS STEWART
Director 2002-02-01 2002-08-27
MELANIE JONES
Company Secretary 1992-02-14 2002-02-01
MELANIE JONES
Director 1996-11-08 2002-02-01
ANTONY ALUN REES
Director 2001-05-01 2002-02-01
CHRISTOPHER STEVEN MARKS
Director 2000-08-16 2001-05-31
PAUL MARSHALL EDWARDS
Director 1999-02-01 1999-05-14
PETER JAMES BLOOR
Company Secretary 1991-08-15 1992-02-14
PETER JAMES BLOOR
Director 1991-08-15 1992-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS PAUL HENRY HUGHES MARINE ENGINEERING LIMITED Director 2016-08-10 CURRENT 2012-09-26 Active
NICHOLAS PAUL HENRY HUGHES SUB SURFACE ENGINEERING LIMITED Director 2016-08-10 CURRENT 2006-02-06 Active
NICHOLAS PAUL HENRY BUCHAN TECHNICAL SERVICES LIMITED Director 2016-08-10 CURRENT 2008-02-01 Active
NICHOLAS PAUL HENRY JAMES FISHER ASSET INFORMATION SERVICES LIMITED Director 2016-06-02 CURRENT 2008-08-06 Active
NICHOLAS PAUL HENRY JAMES FISHER ANGOLA UK LIMITED Director 2015-11-26 CURRENT 2002-02-25 Active
NICHOLAS PAUL HENRY JAMES FISHER HOLDINGS UK LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active
NICHOLAS PAUL HENRY MOJO MARITIME LIMITED Director 2015-04-27 CURRENT 2010-04-30 Active - Proposal to Strike off
NICHOLAS PAUL HENRY INSIGHT MARINE PROJECTS LIMITED Director 2015-04-27 CURRENT 2004-10-19 Active
NICHOLAS PAUL HENRY JAMES FISHER SUBTECH GROUP LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
NICHOLAS PAUL HENRY HIGH TECHNOLOGY SOURCES LIMITED Director 2015-01-15 CURRENT 2002-03-04 Active
NICHOLAS PAUL HENRY FENDER CARE MARINE LTD Director 2014-12-01 CURRENT 1995-07-04 Active
NICHOLAS PAUL HENRY FENDER CARE MARINE SERVICES GROUP LIMITED Director 2014-12-01 CURRENT 2004-08-16 Active - Proposal to Strike off
NICHOLAS PAUL HENRY BRITISH ENGINEERING SERVICES ASSET RELIABILITY STRAINSTALL LIMITED Director 2014-12-01 CURRENT 2000-07-28 Active
NICHOLAS PAUL HENRY SCOTLOAD LTD Director 2014-12-01 CURRENT 1994-02-18 Active - Proposal to Strike off
NICHOLAS PAUL HENRY FENDER CARE MARINE SOLUTIONS LIMITED Director 2014-12-01 CURRENT 1996-07-16 Active
NICHOLAS PAUL HENRY PROLEC LIMITED Director 2014-12-01 CURRENT 1982-12-24 Active
NICHOLAS PAUL HENRY JAMES FISHER DEFENCE LIMITED Director 2014-12-01 CURRENT 2009-10-29 Active
NICHOLAS PAUL HENRY SCANTECH OFFSHORE UK LIMITED Director 2014-10-24 CURRENT 2006-11-03 Active - Proposal to Strike off
NICHOLAS PAUL HENRY SOLVAPLI LIMITED Director 2014-09-24 CURRENT 2006-05-30 Active - Proposal to Strike off
NICHOLAS PAUL HENRY JF OVERSEAS LIMITED Director 2014-09-19 CURRENT 2014-09-19 Active
NICHOLAS PAUL HENRY JAMES FISHER MFE LIMITED Director 2014-06-20 CURRENT 2014-05-14 Active
NICHOLAS PAUL HENRY CMTL (JF) LIMITED Director 2014-06-19 CURRENT 1974-08-30 Active
NICHOLAS PAUL HENRY FENDER CARE LIMITED Director 2014-02-28 CURRENT 1988-06-14 Active
NICHOLAS PAUL HENRY JAMES FISHER SUBSEA LIMITED Director 2014-01-24 CURRENT 2001-12-24 Active - Proposal to Strike off
NICHOLAS PAUL HENRY OSIRIS MARINE SERVICES LIMITED Director 2013-08-19 CURRENT 1996-10-07 Active - Proposal to Strike off
NICHOLAS PAUL HENRY OSIRIS UNDERWATER ENGINEERING SERVICES LIMITED Director 2013-08-19 CURRENT 2005-10-13 Active - Proposal to Strike off
NICHOLAS PAUL HENRY JFD LIMITED Director 2013-03-05 CURRENT 1990-03-12 Active
NICHOLAS PAUL HENRY BRITISH ENGINEERING SERVICES ASSET RELIABILITY MIMIC LIMITED Director 2012-07-31 CURRENT 2003-07-09 Active
NICHOLAS PAUL HENRY JAMES FISHER (RO-RO) LIMITED Director 2012-02-13 CURRENT 2001-12-07 Active - Proposal to Strike off
NICHOLAS PAUL HENRY JFN LIMITED Director 2009-08-17 CURRENT 2000-03-09 In Administration
NICHOLAS PAUL HENRY REMAC LIMITED Director 2009-08-17 CURRENT 1982-01-29 Active - Proposal to Strike off
NICHOLAS PAUL HENRY STRATA OIL TOOLS LIMITED Director 2007-10-02 CURRENT 1994-03-30 Active - Proposal to Strike off
NICHOLAS PAUL HENRY PUMP TOOLS LIMITED Director 2007-10-02 CURRENT 1996-02-02 Active - Proposal to Strike off
NICHOLAS PAUL HENRY SCOTTISH NAVIGATION COMPANY LIMITED Director 2007-09-04 CURRENT 1891-06-25 Active
NICHOLAS PAUL HENRY HATCH HOLDINGS LIMITED Director 2007-07-26 CURRENT 2005-03-23 Active
NICHOLAS PAUL HENRY RAYGEN LIMITED Director 2007-07-26 CURRENT 1989-01-24 Active - Proposal to Strike off
NICHOLAS PAUL HENRY INSPECTION HOLDINGS LIMITED Director 2007-07-26 CURRENT 2006-10-02 Active
NICHOLAS PAUL HENRY SC177590 LIMITED Director 2007-05-22 CURRENT 1997-07-30 Active - Proposal to Strike off
NICHOLAS PAUL HENRY F.T.EVERARD & SONS LIMITED Director 2006-12-28 CURRENT 1922-04-01 Active
NICHOLAS PAUL HENRY F.T. EVERARD SHIPPING LIMITED Director 2006-12-28 CURRENT 1982-07-06 Active
NICHOLAS PAUL HENRY CATTEDOWN WHARVES LIMITED Director 2006-12-28 CURRENT 1920-03-19 Active
NICHOLAS PAUL HENRY JAMES FISHER TANKSHIPS HOLDINGS LIMITED Director 2006-10-26 CURRENT 1972-02-29 Active
NICHOLAS PAUL HENRY JAMES FISHER PROPERTIES TWO LIMITED Director 2006-10-05 CURRENT 2000-07-21 Active
NICHOLAS PAUL HENRY IRISNDT AEROSPACE & DEFENSE LIMITED Director 2006-09-11 CURRENT 2006-08-24 Active
NICHOLAS PAUL HENRY JAMES FISHER (ABERDEEN) LIMITED Director 2005-11-25 CURRENT 2005-11-16 Active
NICHOLAS PAUL HENRY MONYANA ENGINEERING SERVICES LIMITED Director 2005-11-25 CURRENT 2005-09-02 Active
NICHOLAS PAUL HENRY JAMES FISHER PROPERTIES LIMITED Director 2005-11-25 CURRENT 2005-09-02 Active
NICHOLAS PAUL HENRY JAMES FISHER FENDER CARE LIMITED Director 2005-04-13 CURRENT 2005-02-21 Active - Proposal to Strike off
NICHOLAS PAUL HENRY JF NUCLEAR LIMITED Director 2004-12-15 CURRENT 2000-08-04 Active - Proposal to Strike off
NICHOLAS PAUL HENRY RMSPUMPTOOLS LIMITED Director 2004-12-15 CURRENT 1983-08-12 Active
NICHOLAS PAUL HENRY SCANTECH OFFSHORE LIMITED Director 2004-12-06 CURRENT 1998-10-26 Active
NICHOLAS PAUL HENRY JAMES FISHER MARINE SERVICES LIMITED Director 2004-12-06 CURRENT 2004-07-06 Active
NICHOLAS PAUL HENRY JAMES FISHER OFFSHORE LIMITED Director 2004-12-06 CURRENT 1987-03-12 Active
NICHOLAS PAUL HENRY JAMES FISHER AND SONS PUBLIC LIMITED COMPANY Director 2004-12-06 CURRENT 1926-02-02 Active
NICHOLAS PAUL HENRY JAMES FISHER (SHIPPING SERVICES) LIMITED Director 2004-12-06 CURRENT 1941-03-26 Active
NICHOLAS PAUL HENRY JAMES FISHER RUMIC LIMITED Director 2004-12-06 CURRENT 1984-08-03 Active
NICHOLAS PAUL HENRY JAMES FISHER AIR SUPPLY NORWAY LIMITED Director 2004-12-06 CURRENT 2002-05-20 Active - Proposal to Strike off
NICHOLAS PAUL HENRY JAMES FISHER EVERARD LIMITED Director 2003-02-10 CURRENT 1956-03-14 Active
PAUL MICHAEL READ HIGH TECHNOLOGY SOURCES LIMITED Director 2015-01-15 CURRENT 2002-03-04 Active
PAUL MICHAEL READ PROLEC LIMITED Director 2013-05-16 CURRENT 1982-12-24 Active
PAUL MICHAEL READ CUMBRIA NUCLEAR SOLUTIONS LIMITED Director 2011-05-10 CURRENT 2006-02-06 Active
PAUL MICHAEL READ HTSL GROUP LIMITED Director 2009-08-17 CURRENT 2004-06-29 Active
PAUL MICHAEL READ JFN LIMITED Director 2009-08-17 CURRENT 2000-03-09 In Administration
PAUL MICHAEL READ REMAC LIMITED Director 2009-08-17 CURRENT 1982-01-29 Active - Proposal to Strike off
PAUL MICHAEL READ JF NUCLEAR LIMITED Director 2007-12-04 CURRENT 2000-08-04 Active - Proposal to Strike off
PAUL MICHAEL READ HATCH HOLDINGS LIMITED Director 2007-07-26 CURRENT 2005-03-23 Active
PAUL MICHAEL READ RAYGEN LIMITED Director 2007-07-26 CURRENT 1989-01-24 Active - Proposal to Strike off
PAUL MICHAEL READ INSPECTION HOLDINGS LIMITED Director 2007-07-26 CURRENT 2006-10-02 Active
PAUL MICHAEL READ IRISNDT AEROSPACE & DEFENSE LIMITED Director 2006-09-06 CURRENT 2006-08-24 Active
JASON NICHOLAS WASHINGTON INSPECTION HOLDINGS LIMITED Director 2010-10-18 CURRENT 2006-10-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-01-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-01-04DS01Application to strike the company off the register
2018-12-07SH19Statement of capital on 2018-12-07 GBP 1
2018-12-07CAP-SSSolvency Statement dated 05/11/18
2018-12-07SH20Statement by Directors
2018-12-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-09-06CH01Director's details changed for Jason Washington on 2018-09-06
2018-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES
2017-11-14CH01Director's details changed for Mr Nicholas Paul Henry on 2017-11-14
2017-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-06AP03Appointment of Mr James Henry John Marsh as company secretary on 2017-07-03
2017-07-05TM02Termination of appointment of Michael John Hoggan on 2017-07-03
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 1440000
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-05TM02Termination of appointment of Jonathan Procter Vick on 2016-04-26
2016-05-04AP03Appointment of Mr Michael John Hoggan as company secretary on 2016-04-26
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 1440000
2016-04-08AR0104/04/16 ANNUAL RETURN FULL LIST
2015-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 1440000
2015-04-20AR0104/04/15 ANNUAL RETURN FULL LIST
2014-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 1440000
2014-04-04AR0104/04/14 ANNUAL RETURN FULL LIST
2013-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-09AR0104/04/13 ANNUAL RETURN FULL LIST
2012-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-04-05AR0104/04/12 FULL LIST
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON WASHINGTON / 01/08/2011
2011-04-18AR0104/04/11 FULL LIST
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR PAUL MICHAEL READ / 01/01/2011
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL HENRY / 01/01/2011
2011-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-09RES01ADOPT ARTICLES 24/01/2011
2011-02-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-02-09CC04STATEMENT OF COMPANY'S OBJECTS
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LIDDICOTT
2010-10-20AP01DIRECTOR APPOINTED JASON WASHINGTON
2010-09-10AP03SECRETARY APPOINTED JONATHAN PROCTER VICK
2010-09-07TM02APPOINTMENT TERMINATED, SECRETARY JUSTIN TYLER
2010-05-01AR0104/04/10 FULL LIST
2010-05-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR JUSTIN JOHN BLAKENEY TYLER / 01/01/2010
2010-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-16363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-03-21AUDAUDITOR'S RESIGNATION
2009-02-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-02-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-01-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-21363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HENRY / 04/04/2008
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER AYLWARD
2007-09-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-19363sRETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS
2007-08-29288aNEW DIRECTOR APPOINTED
2007-08-23288aNEW SECRETARY APPOINTED
2007-08-23288aNEW DIRECTOR APPOINTED
2007-08-23288aNEW DIRECTOR APPOINTED
2007-08-07AUDAUDITOR'S RESIGNATION
2007-08-07287REGISTERED OFFICE CHANGED ON 07/08/07 FROM: FACTORY ROAD SANDY CROFT DEESIDE FLINTSHIRE CH5 2QJ
2007-08-07288bSECRETARY RESIGNED
2007-06-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-17288aNEW SECRETARY APPOINTED
2006-11-17288bSECRETARY RESIGNED
2006-10-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-16288bDIRECTOR RESIGNED
2006-10-09363sRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-03-27287REGISTERED OFFICE CHANGED ON 27/03/06 FROM: STEAM PACKET HOUSE 76 CROSS STREET MANCHESTER M2 4JU
2006-03-07AUDAUDITOR'S RESIGNATION
2006-01-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-23363sRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2005-08-03288aNEW DIRECTOR APPOINTED
2005-08-03288aNEW SECRETARY APPOINTED
2005-08-03288aNEW DIRECTOR APPOINTED
2005-05-11395PARTICULARS OF MORTGAGE/CHARGE
2005-04-27288bDIRECTOR RESIGNED
2005-04-27287REGISTERED OFFICE CHANGED ON 27/04/05 FROM: 8 YORK ROAD LONDON SE1 7NA
2005-04-27288bDIRECTOR RESIGNED
2005-04-27288bSECRETARY RESIGNED
2005-03-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-12-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to NDT (INSPECTION & TESTING) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NDT (INSPECTION & TESTING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2005-05-10 Satisfied HSBC INVOICE FINANCE (UK) LTD
DEBENTURE 2003-07-10 Satisfied HSBC BANK PLC
CHARGE 1987-12-21 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NDT (INSPECTION & TESTING) LIMITED

Intangible Assets
Patents
We have not found any records of NDT (INSPECTION & TESTING) LIMITED registering or being granted any patents
Domain Names

NDT (INSPECTION & TESTING) LIMITED owns 1 domain names.

ndt-inspection.co.uk  

Trademarks
We have not found any records of NDT (INSPECTION & TESTING) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NDT (INSPECTION & TESTING) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as NDT (INSPECTION & TESTING) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NDT (INSPECTION & TESTING) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NDT (INSPECTION & TESTING) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NDT (INSPECTION & TESTING) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.