Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > N.D.F (UK) LIMITED
Company Information for

N.D.F (UK) LIMITED

LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD, WHITEFIELD, GREATER MANCHESTER, M45 7TA,
Company Registration Number
03512245
Private Limited Company
Liquidation

Company Overview

About N.d.f (uk) Ltd
N.D.F (UK) LIMITED was founded on 1998-02-17 and has its registered office in Greater Manchester. The organisation's status is listed as "Liquidation". N.d.f (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
N.D.F (UK) LIMITED
 
Legal Registered Office
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD
WHITEFIELD
GREATER MANCHESTER
M45 7TA
Other companies in FY1
 
Previous Names
N.D.F. FURNITURE COMPANY LIMITED08/01/2010
Filing Information
Company Number 03512245
Company ID Number 03512245
Date formed 1998-02-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2020
Account next due 30/06/2022
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-02-07 09:51:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for N.D.F (UK) 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 N.D.F (UK) LIMITED

Current Directors
Officer Role Date Appointed
LESLIE GASKIN
Company Secretary 1998-03-05
HELEN LOUISE GASKIN
Director 1998-03-05
LESLIE GASKIN
Director 1998-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-02-17 1998-03-05
WATERLOW NOMINEES LIMITED
Nominated Director 1998-02-17 1998-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLIE GASKIN N.D.F. LIMITED Company Secretary 1991-05-19 CURRENT 1976-03-29 Active
LESLIE GASKIN N.D.F. LIMITED Director 1991-05-19 CURRENT 1976-03-29 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
2024-03-02Voluntary liquidation Statement of receipts and payments to 2024-01-05
2023-02-15Voluntary liquidation Statement of receipts and payments to 2023-01-05
2022-01-20Voluntary liquidation declaration of solvency
2022-01-20LIQ01Voluntary liquidation declaration of solvency
2022-01-18Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-01-18Appointment of a voluntary liquidator
2022-01-18600Appointment of a voluntary liquidator
2022-01-18LRESSPResolutions passed:
  • Special resolution to wind up on 2022-01-06
2022-01-17REGISTERED OFFICE CHANGED ON 17/01/22 FROM 15 Olympic Court Boardmans Way Whitehills Business Park Blackpool FY4 5GU United Kingdom
2022-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/22 FROM 15 Olympic Court Boardmans Way Whitehills Business Park Blackpool FY4 5GU United Kingdom
2021-06-05DISS40Compulsory strike-off action has been discontinued
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH UPDATES
2021-06-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-26CH01Director's details changed for Mrs Helen Louise Gaskin on 2021-05-06
2020-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-11-10AA01Previous accounting period extended from 31/03/20 TO 30/09/20
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES
2020-02-27CH03SECRETARY'S DETAILS CHNAGED FOR LESLIE GASKIN on 2019-03-20
2020-02-27CH01Director's details changed for Mr Leslie Gaskin on 2019-03-20
2019-06-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES
2018-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2017-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2017-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN GASKIN / 01/01/2017
2017-02-07CH03SECRETARY'S DETAILS CHNAGED FOR LESLIE GASKIN on 2017-01-01
2017-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE GASKIN / 01/01/2017
2016-06-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-01AR0107/02/16 ANNUAL RETURN FULL LIST
2015-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/15 FROM C/O Horne Brooke Shenton 21 Caunce Street Blackpool Lancashire FY1 3LA
2015-09-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-18CH03SECRETARY'S DETAILS CHNAGED FOR LESLIE GASKIN on 2015-03-12
2015-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE GASKIN / 12/03/2015
2015-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN GASKIN / 12/03/2015
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-12AR0107/02/15 ANNUAL RETURN FULL LIST
2014-08-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-07AR0107/02/14 ANNUAL RETURN FULL LIST
2013-09-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-18AR0107/02/13 ANNUAL RETURN FULL LIST
2012-09-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-08AR0107/02/12 ANNUAL RETURN FULL LIST
2011-08-24AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-11AR0107/02/11 ANNUAL RETURN FULL LIST
2010-10-12AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-16AR0107/02/10 FULL LIST
2010-01-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-08CERTNMCOMPANY NAME CHANGED N.D.F. FURNITURE COMPANY LIMITED CERTIFICATE ISSUED ON 08/01/10
2009-11-25RES15CHANGE OF NAME 16/11/2009
2009-09-24AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-24363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2009-04-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LESLIE GASKIN / 01/05/2008
2009-04-04288cDIRECTOR'S CHANGE OF PARTICULARS / HELEN GASKIN / 01/05/2008
2008-09-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-15363aRETURN MADE UP TO 07/02/08; NO CHANGE OF MEMBERS
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-26363aRETURN MADE UP TO 07/02/07; NO CHANGE OF MEMBERS
2007-06-26287REGISTERED OFFICE CHANGED ON 26/06/07 FROM: CONCORDE HOUSE CHARNLEY ROAD BLACKPOOL
2006-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-22363aRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2005-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-15395PARTICULARS OF MORTGAGE/CHARGE
2005-02-15363sRETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2004-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-16363sRETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS
2003-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-02-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-12363sRETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS
2002-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-02-12363sRETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS
2001-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-02-23363sRETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS
2000-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-29363sRETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS
1999-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-06363sRETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS
1998-12-24395PARTICULARS OF MORTGAGE/CHARGE
1998-12-17395PARTICULARS OF MORTGAGE/CHARGE
1998-12-17225ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99
1998-04-0688(2)RAD 30/03/98--------- £ SI 998@1=998 £ IC 2/1000
1998-03-20288bDIRECTOR RESIGNED
1998-03-20288aNEW DIRECTOR APPOINTED
1998-03-20288bSECRETARY RESIGNED
1998-03-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-03-17CERTNMCOMPANY NAME CHANGED SPEED 6820 LIMITED CERTIFICATE ISSUED ON 18/03/98
1998-03-10287REGISTERED OFFICE CHANGED ON 10/03/98 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
1998-02-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing

95 - Repair of computers and personal and household goods
952 - Repair of personal and household goods
95240 - Repair of furniture and home furnishings



Licences & Regulatory approval
We could not find any licences issued to N.D.F (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2023-08-24
Notices to Creditors2023-07-13
Appointmen2022-01-20
Resolution2022-01-20
Fines / Sanctions
No fines or sanctions have been issued against N.D.F (UK) 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
LEGAL CHARGE 2005-02-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-12-24 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-12-17 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-09-30

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 N.D.F (UK) LIMITED

Intangible Assets
Patents
We have not found any records of N.D.F (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for N.D.F (UK) LIMITED
Trademarks
We have not found any records of N.D.F (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for N.D.F (UK) 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 (43390 - Other building completion and finishing) as N.D.F (UK) LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where N.D.F (UK) 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyN.D.F (UK) LIMITEDEvent Date2022-01-20
Name of Company: N.D.F (UK) LIMITED Company Number: 03512245 Nature of Business: Other building completion and finishing, Repair of furniture and home furnishings Registered office: 15 Olympic Court B…
 
Initiating party Event TypeResolution
Defending partyN.D.F (UK) LIMITEDEvent Date2022-01-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded N.D.F (UK) 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 N.D.F (UK) 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.