Company NameNDT Group Ltd
Company StatusActive
Company Number11049062
CategoryPrivate Limited Company
Incorporation Date6 November 2017(6 years, 5 months ago)
Previous NameNDT (North East Wales) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Matthew Conway
Date of BirthNovember 1988 (Born 35 years ago)
NationalityWelsh
StatusCurrent
Appointed06 November 2017(same day as company formation)
RoleNdt Technician
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Shop 1 Factory Road
Sandycroft
Deeside
Flintshire
CH5 2QJ
Wales
Director NameMrs Ceri Ann Stewart
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2018(3 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months
RoleLegal Secretary
Country of ResidenceWales
Correspondence Address37 Greenbank Road
Shotton
Deeside
Flintshire
CH5 1QY
Wales
Director NameMr Daniel Kenneth Jones
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2021(3 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Shop 1 Factory Road
Sandycroft
Deeside
Flintshire
CH5 2QJ
Wales

Location

Registered AddressUnit 7 Kings Court Prince William Avenue
Sandycroft
Deeside
CH5 2QZ
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

19 July 2023Delivered on: 20 July 2023
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
23 March 2023Delivered on: 11 April 2023
Persons entitled: Dbw Investments (3) Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding

Filing History

15 February 2021Notification of Matthew Conway as a person with significant control on 11 February 2021 (2 pages)
10 February 2021Cessation of Matthew Conway as a person with significant control on 10 February 2021 (1 page)
10 February 2021Change of details for Mrs Ceri Stewart as a person with significant control on 10 February 2021 (2 pages)
10 February 2021Confirmation statement made on 10 February 2021 with updates (4 pages)
10 February 2021Appointment of Mr Daniel Kenneth Jones as a director on 10 February 2021 (2 pages)
10 February 2021Notification of Daniel Kenneth Jones as a person with significant control on 10 February 2021 (2 pages)
10 February 2021Change of details for Mr Daniel Kenneth Jones as a person with significant control on 10 February 2021 (2 pages)
20 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
13 October 2020Registered office address changed from 33 Chester Road West Queensferry Deeside CH5 1SA Wales to Unit 2, Holland Park Factory Road Sandycroft Deeside CH5 2QJ on 13 October 2020 (1 page)
28 August 2020Unaudited abridged accounts made up to 30 November 2019 (8 pages)
16 January 2020Registered office address changed from 11 Sutton Close Connah's Quay Deeside Flintshire CH5 4FZ Wales to 33 Chester Road West Queensferry Deeside CH5 1SA on 16 January 2020 (1 page)
16 January 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
29 July 2019Micro company accounts made up to 30 November 2018 (2 pages)
20 March 2019Notification of Ceri Stewart as a person with significant control on 16 March 2019 (2 pages)
20 March 2019Confirmation statement made on 3 March 2019 with updates (5 pages)
22 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-21
(3 pages)
3 March 2018Appointment of Mrs Ceri Ann Stewart as a director on 20 February 2018 (2 pages)
3 March 2018Statement of capital following an allotment of shares on 20 February 2018
  • GBP 10
(3 pages)
3 March 2018Confirmation statement made on 3 March 2018 with updates (5 pages)
6 November 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-11-06
  • GBP 1
(16 pages)
6 November 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-11-06
  • GBP 1
(16 pages)