• UK
  • NDM AUTO CARE LTD - 205, Crescent Road, New Barnet, Hertfordshire, United Kingdom

Company Information

Company registration number
07684661
Company Status
LIVE
Country
United Kingdom
Registered Address
205
Crescent Road
New Barnet
Hertfordshire
EN4 8SB
205, Crescent Road, New Barnet, Hertfordshire, EN4 8SB UK

Management

Managing Directors
NEIL VINCENT FULLER
Company secretaries
BEVERLEY FULLER

Company Details

Type of Business
ltd
Incorporated
2011-06-28
Age Of Company
2011-06-28 12 years
SIC/NACE
45200 - Maintenance and repair of motor vehicles

Ownership

Beneficial Owners
Mr Neil Vincent Fuller

Jurisdiction Particularities

Additional Status Details
active
Filing of Accounts
Due Date: 2016-07-31
Last Date: 2014-10-31
Last Return Made Up To:
2012-06-28

NDM AUTO CARE LTD Company Description

NDM AUTO CARE LTD is a ltd registered in United Kingdom with the Company reg no 07684661. Its current trading status is "live". It was registered 2011-06-28. It has declared SIC or NACE codes as "45200 - Maintenance and repair of motor vehicles". It has 1 director and 1 secretary. The latest accounts are filed up to 2014-10-31. The latest annual return was filed up to 2012-06-28.It can be contacted at 205 .
More information

Get NDM AUTO CARE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Ndm Auto Care Ltd - 205, Crescent Road, New Barnet, Hertfordshire, United Kingdom

2011-06-28 12 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for NDM AUTO CARE LTD as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • 29/08/15 FULL LIST (2015-09-12) - AR01

    Add to Cart
     
  • 31/10/14 TOTAL EXEMPTION SMALL (2015-07-23) - AA

    Add to Cart
     
  • 29/08/14 FULL LIST (2014-08-30) - AR01

    Add to Cart
     
  • 31/10/13 TOTAL EXEMPTION SMALL (2014-07-07) - AA

    Add to Cart
     
  • 29/08/13 FULL LIST (2013-08-30) - AR01

    Add to Cart
     
  • 28/06/13 FULL LIST (2013-08-17) - AR01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 05/06/2013 FROM (2013-06-05) - AD01

    Add to Cart
     
  • SECRETARY APPOINTED MRS BEVERLEY FULLER (2013-06-04) - AP03

    Add to Cart
     
  • DIRECTOR APPOINTED MR NEIL VINCENT FULLER (2013-06-04) - AP01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR DARREN NASH (2013-06-04) - TM01

    Add to Cart
     
  • APPOINTMENT TERMINATED, SECRETARY VICTORIA NASH (2013-06-04) - TM02

    Add to Cart
     
  • 31/10/12 TOTAL EXEMPTION SMALL (2013-05-28) - AA

    Add to Cart
     
  • 28/06/12 FULL LIST (2012-09-19) - AR01

    Add to Cart
     
  • CURREXT FROM 30/06/2012 TO 31/10/2012 (2012-07-02) - AA01

    Add to Cart
     
  • 28/06/11 STATEMENT OF CAPITAL GBP 99 (2011-07-18) - SH01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN (2011-07-07) - TM01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 07/07/2011 FROM (2011-07-07) - AD01

    Add to Cart
     
  • SECRETARY APPOINTED VICTORIA NASH (2011-07-07) - AP03

    Add to Cart
     
  • DIRECTOR APPOINTED DARREN NASH (2011-07-07) - AP01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN (2011-07-05) - TM01

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2011-06-28) - NEWINC

    Add to Cart
     

expand_less