-
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 .
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
- 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.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2015
-
29/08/15 FULL LIST (2015-09-12) - AR01
-
31/10/14 TOTAL EXEMPTION SMALL (2015-07-23) - AA
keyboard_arrow_right 2014
-
29/08/14 FULL LIST (2014-08-30) - AR01
-
31/10/13 TOTAL EXEMPTION SMALL (2014-07-07) - AA
keyboard_arrow_right 2013
-
29/08/13 FULL LIST (2013-08-30) - AR01
-
28/06/13 FULL LIST (2013-08-17) - AR01
-
REGISTERED OFFICE CHANGED ON 05/06/2013 FROM (2013-06-05) - AD01
-
SECRETARY APPOINTED MRS BEVERLEY FULLER (2013-06-04) - AP03
-
DIRECTOR APPOINTED MR NEIL VINCENT FULLER (2013-06-04) - AP01
-
APPOINTMENT TERMINATED, DIRECTOR DARREN NASH (2013-06-04) - TM01
-
APPOINTMENT TERMINATED, SECRETARY VICTORIA NASH (2013-06-04) - TM02
-
31/10/12 TOTAL EXEMPTION SMALL (2013-05-28) - AA
keyboard_arrow_right 2012
-
28/06/12 FULL LIST (2012-09-19) - AR01
-
CURREXT FROM 30/06/2012 TO 31/10/2012 (2012-07-02) - AA01
keyboard_arrow_right 2011
-
28/06/11 STATEMENT OF CAPITAL GBP 99 (2011-07-18) - SH01
-
APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN (2011-07-07) - TM01
-
REGISTERED OFFICE CHANGED ON 07/07/2011 FROM (2011-07-07) - AD01
-
SECRETARY APPOINTED VICTORIA NASH (2011-07-07) - AP03
-
DIRECTOR APPOINTED DARREN NASH (2011-07-07) - AP01
-
APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN (2011-07-05) - TM01
-
CERTIFICATE OF INCORPORATION (2011-06-28) - NEWINC