Active
Company Information for NDE ENGINEERING LIMITED
THE ROBBINS BUILDING, ALBERT STREET, RUGBY, WARWICKSHIRE, CV21 2SD,
|
Company Registration Number
04721670
Private Limited Company
Active |
Company Name | |
---|---|
NDE ENGINEERING LIMITED | |
Legal Registered Office | |
THE ROBBINS BUILDING ALBERT STREET RUGBY WARWICKSHIRE CV21 2SD Other companies in CV21 | |
Company Number | 04721670 | |
---|---|---|
Company ID Number | 04721670 | |
Date formed | 2003-04-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 03/04/2016 | |
Return next due | 01/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-05 11:54:57 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NDE ENGINEERING SERVICES LLP | THE ROBBINS BUILDING ALBERT STREET RUGBY WARWICKSHIRE CV21 2SD | Active | Company formed on the 2008-10-20 | |
NDE ENGINEERING , INC. | 2709 MORTON AVE ANACORTES WA 982214003 | Active | Company formed on the 2006-01-30 | |
NDE ENGINEERING LTD. | 216 WOODSIDE DRIVE AIRDRIE ALBERTA T4B 2C6 | Active | Company formed on the 2009-03-31 | |
NDE ENGINEERING SERVICES | Singapore | Dissolved | Company formed on the 2008-09-11 |
Officer | Role | Date Appointed |
---|---|---|
GREY'S SECRETARIAL SERVICES LIMITED |
||
DAVID JOHN HARTLEY WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN ELIZABETH PALMER |
Director | ||
DAVID JOHN HARTLEY WILLIAMS |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DENNIS SINGER ASSOCIATES LIMITED | Company Secretary | 2006-11-28 | CURRENT | 2006-11-15 | Active - Proposal to Strike off | |
A.LANGHAM AND SONS LIMITED | Company Secretary | 2006-10-13 | CURRENT | 1938-09-23 | Active | |
2 COUSINS ACCESS LIMITED | Company Secretary | 2006-09-19 | CURRENT | 1996-12-09 | Dissolved 2014-06-17 | |
AMBER VALLEY LIMITED | Company Secretary | 2006-03-16 | CURRENT | 1995-01-17 | Active | |
L.A.R. WELDERS LIMITED | Company Secretary | 2006-02-13 | CURRENT | 1987-04-08 | Active - Proposal to Strike off | |
X L INVESTMENTS LIMITED | Company Secretary | 2006-01-19 | CURRENT | 2006-01-19 | Dissolved 2016-07-05 | |
MEDBOURNE CONSTRUCTION LIMITED | Company Secretary | 2005-11-17 | CURRENT | 2005-11-10 | Liquidation | |
SEVILLE DEVELOPMENTS LIMITED | Company Secretary | 2005-09-22 | CURRENT | 2005-08-23 | Active | |
HENLEY STRUCTURAL STEEL SYSTEMS LIMITED | Company Secretary | 2005-07-01 | CURRENT | 2005-07-01 | Dissolved 2013-09-28 | |
BRAYFORD QUAYS MANAGEMENT LIMITED | Company Secretary | 2004-09-21 | CURRENT | 2004-09-21 | Dissolved 2015-03-31 | |
KEYHAVEN DEVELOPMENTS (MAPPIN STREET, SHEFFIELD) LIMITED | Company Secretary | 2004-08-04 | CURRENT | 2004-08-04 | Dissolved 2014-02-21 | |
AMBER VALLEY SOLUTIONS LIMITED | Company Secretary | 2002-10-30 | CURRENT | 2002-10-30 | Liquidation | |
VALETREE ENGINEERING LIMITED | Company Secretary | 2002-10-23 | CURRENT | 2002-09-17 | Active | |
REVEALING SCIENCE LIMITED | Company Secretary | 2002-06-14 | CURRENT | 2002-06-14 | Active | |
SETPOWER LIMITED | Company Secretary | 2002-01-31 | CURRENT | 2002-01-28 | Active | |
VIA SOFTWARE SYSTEMS LIMITED | Company Secretary | 2002-01-25 | CURRENT | 1989-08-25 | Active | |
CROWN INN DEVELOPMENTS LIMITED | Company Secretary | 2000-11-10 | CURRENT | 2000-11-10 | Active | |
TAY TRADING (U.K.) LIMITED | Company Secretary | 2000-09-18 | CURRENT | 2000-09-18 | Dissolved 2014-05-13 | |
ELDON HOUSE CARE SERVICES LIMITED | Company Secretary | 2000-08-30 | CURRENT | 2000-08-30 | Dissolved 2015-09-29 | |
GOLDENS LAWYERS LIMITED | Company Secretary | 2000-06-14 | CURRENT | 2000-06-13 | Dissolved 2016-04-05 | |
CASHMORE & CO. RUGBY LIMITED | Company Secretary | 2000-03-24 | CURRENT | 1994-12-08 | Active | |
RIVERSIDE DEVELOPMENTS (LEICESTER) LIMITED | Company Secretary | 1999-11-11 | CURRENT | 1998-06-22 | Dissolved 2013-08-10 | |
RED NETWORKS LIMITED | Company Secretary | 1999-10-25 | CURRENT | 1999-10-15 | Active - Proposal to Strike off | |
S. WOODCOCK & SON (RUGBY) LIMITED | Company Secretary | 1998-10-05 | CURRENT | 1961-07-12 | Active - Proposal to Strike off | |
M.M. INVESTMENTS LIMITED | Company Secretary | 1998-01-01 | CURRENT | 1989-08-23 | Active | |
G.T.S. INVESTMENTS LIMITED | Company Secretary | 1997-10-14 | CURRENT | 1997-08-05 | Active - Proposal to Strike off | |
MACFORM CONSTRUCTION LIMITED | Company Secretary | 1996-11-21 | CURRENT | 1996-11-05 | Active - Proposal to Strike off | |
DAYBREAK CLEANING LIMITED | Company Secretary | 1996-10-09 | CURRENT | 1996-10-09 | Dissolved 2014-04-08 | |
CUSTOM TECHNOLOGY SOLUTIONS LIMITED | Company Secretary | 1996-02-22 | CURRENT | 1996-01-17 | Active | |
URBANSET HOMES LIMITED | Company Secretary | 1994-08-25 | CURRENT | 1994-07-01 | Active | |
TOWNSEND MILL INVESTMENTS LIMITED | Company Secretary | 1992-11-26 | CURRENT | 1992-11-09 | Active | |
IMPORTED BRANDS INTERNATIONAL LIMITED | Company Secretary | 1992-03-10 | CURRENT | 1992-03-09 | Active | |
FMJ DISTRIBUTION LTD | Director | 2016-09-06 | CURRENT | 2016-06-28 | Liquidation | |
FMJ & CO LTD | Director | 2015-08-01 | CURRENT | 2014-11-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 03/04/23, WITH UPDATES | ||
CESSATION OF DAVID JOHN HARTLEY WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN HARTLEY WILLIAMS | ||
DIRECTOR APPOINTED MR NATHAN RUSSELL HARTLEY WILLIAMS | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr David John Hartley Williams on 2018-03-15 | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/04/12 ANNUAL RETURN FULL LIST | |
ANNOTATION | Clarification | |
RP04 |
| |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN HARTLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN PALMER | |
AR01 | 03/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Helen Elizabeth Palmer on 2010-01-10 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
288c | Director's change of particulars / helen palmer / 01/04/2009 | |
363a | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/04/07 FROM: FIRST FLOOR THE ROBBINS BUILDING, ALBERT STREET, RUGBY, WARWICKSHIRE CV21 2SD | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 03/04/06; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 03/04/05; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363a | RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS | |
88(2)R | AD 03/04/03--------- £ SI 100@1=100 £ IC 1/101 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.83 | 95 |
MortgagesNumMortOutstanding | 0.42 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.41 | 91 |
This shows the max and average number of mortgages for companies with the same SIC code of 09100 - Support activities for petroleum and natural gas extraction
The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as NDE ENGINEERING LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85364900 | Relays for a voltage > 60 V but <= 1.000 V | |||
85364900 | Relays for a voltage > 60 V but <= 1.000 V | |||
85389099 | Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20) | |||
85364900 | Relays for a voltage > 60 V but <= 1.000 V | |||
85364900 | Relays for a voltage > 60 V but <= 1.000 V |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |