Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANGLIA NDT LIMITED
Company Information for

ANGLIA NDT LIMITED

ROMEERA HOUSE, LONDON STANSTED AIRPORT, STANSTED, ESSEX, CM24 1QL,
Company Registration Number
04929146
Private Limited Company
Active

Company Overview

About Anglia Ndt Ltd
ANGLIA NDT LIMITED was founded on 2003-10-10 and has its registered office in Stansted. The organisation's status is listed as "Active". Anglia Ndt Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ANGLIA NDT LIMITED
 
Legal Registered Office
ROMEERA HOUSE
LONDON STANSTED AIRPORT
STANSTED
ESSEX
CM24 1QL
Other companies in NR17
 
Filing Information
Company Number 04929146
Company ID Number 04929146
Date formed 2003-10-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB776538481  
Last Datalog update: 2024-03-07 02:22:14
Primary Source:Companies House
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 ANGLIA NDT LIMITED

Current Directors
Officer Role Date Appointed
ANN MOORE
Company Secretary 2003-10-12
ANN MOORE
Director 2003-10-12
DAVID PHILIP MOORE
Director 2003-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
AA COMPANY SERVICES LIMITED
Nominated Secretary 2003-10-10 2003-10-12
BUYVIEW LTD
Nominated Director 2003-10-10 2003-10-12

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
2024-03-04CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES
2024-01-08Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-01-08Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-01-08Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-01-08Audit exemption subsidiary accounts made up to 2023-06-30
2023-07-21CESSATION OF MEERA MEHTA AS A PERSON OF SIGNIFICANT CONTROL
2023-07-21Notification of Kearsley Airways (Holdings) Limited as a person with significant control on 2023-07-21
2023-07-10CESSATION OF KEARSLEY AIRWAYS (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-07-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEERA MEHTA
2023-04-27Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-04-27Audit exemption subsidiary accounts made up to 2022-06-30
2023-04-26CESSATION OF MEERA MEHTA AS A PERSON OF SIGNIFICANT CONTROL
2023-04-26Notification of Kearsley Airways (Holdings) Limited as a person with significant control on 2023-04-17
2023-04-17CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2023-04-04Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-03-16Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES
2021-11-25AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH UPDATES
2021-04-01AA01Current accounting period extended from 31/05/21 TO 30/06/21
2021-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/21 FROM 21 Haverscroft Industrial Estate New Road Attleborough Norfolk NR17 1YE
2021-04-01AP01DIRECTOR APPOINTED MS MEERA MEHTA
2021-04-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEERA MEHTA
2021-04-01PSC07CESSATION OF ANN MOORE AS A PERSON OF SIGNIFICANT CONTROL
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ANN MOORE
2021-04-01TM02Termination of appointment of Ann Moore on 2021-03-31
2021-03-19CH01Director's details changed for Mrs Ann Moore on 2021-02-11
2021-03-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-12-11AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2019-12-16AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2018-11-27AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2017-10-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-09-09AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-15AR0110/10/15 ANNUAL RETURN FULL LIST
2014-11-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-16AR0110/10/14 ANNUAL RETURN FULL LIST
2013-10-23AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-14AR0110/10/13 ANNUAL RETURN FULL LIST
2012-12-13AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-05AR0110/10/12 ANNUAL RETURN FULL LIST
2011-11-02AR0110/10/11 ANNUAL RETURN FULL LIST
2011-11-02CH03SECRETARY'S DETAILS CHNAGED FOR ANN MOORE on 2011-09-03
2011-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP MOORE / 03/09/2011
2011-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN MOORE / 03/09/2011
2011-10-04AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-27AR0110/10/10 ANNUAL RETURN FULL LIST
2010-10-13AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-18AR0110/10/09 ANNUAL RETURN FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP MOORE / 10/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN MOORE / 10/10/2009
2009-11-06AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-22AA31/05/08 TOTAL EXEMPTION SMALL
2008-12-02363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-12-02190LOCATION OF DEBENTURE REGISTER
2008-12-02353LOCATION OF REGISTER OF MEMBERS
2008-12-02287REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 27 HAVERSCROFT INDUSTRIAL ESTATE NEW ROAD ATTLEBOROUGH NORFOLK NR17 1YE
2008-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-11-20363sRETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS
2006-11-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-09363sRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-08-22395PARTICULARS OF MORTGAGE/CHARGE
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-11-11363sRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2004-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-10-12363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-08-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-02225ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/05/04
2004-01-2088(2)RAD 20/11/03--------- £ SI 1@1=1 £ IC 1/2
2003-11-24287REGISTERED OFFICE CHANGED ON 24/11/03 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ
2003-11-24288bSECRETARY RESIGNED
2003-11-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-24288aNEW DIRECTOR APPOINTED
2003-11-24288bDIRECTOR RESIGNED
2003-10-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft




Licences & Regulatory approval
We could not find any licences issued to ANGLIA NDT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANGLIA NDT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-08-22 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-06-30

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 ANGLIA NDT LIMITED

Intangible Assets
Patents
We have not found any records of ANGLIA NDT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLIA NDT LIMITED
Trademarks
We have not found any records of ANGLIA NDT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLIA NDT 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 (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as ANGLIA NDT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ANGLIA NDT 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.
Import/Export of Goods
Goods imported/exported by ANGLIA NDT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2015-05-0188033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2015-05-0190318098Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2015-04-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2015-01-0173269098Articles of iron or steel, n.e.s.
2014-11-0190275000Instruments and apparatus for physical or chemical analysis, using UV, visible or IR optical radiations (excl. spectrometers, spectrophotometers, spectrographs, and gas or smoke analysis apparatus)
2014-10-0190275000Instruments and apparatus for physical or chemical analysis, using UV, visible or IR optical radiations (excl. spectrometers, spectrophotometers, spectrographs, and gas or smoke analysis apparatus)
2014-09-0168118200Sheets, panels, paving, tiles and similar articles, of cellulose fibre-cement or the like, not containing asbestos (excl. corrugated sheets)
2014-09-0190318098Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2014-06-0190318038Electronic instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2014-01-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2014-01-0185312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2013-10-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2013-07-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2013-02-0172
2012-09-0172
2011-07-0172
2011-07-0190158099Non-electronic instruments and appliances used in oceanography (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2010-10-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2010-07-0172105000Flat-rolled products of iron or non-alloy steel, of a width of >= 600 mm, hot-rolled or cold-rolled "cold-reduced", plated or coated with chromium oxides or with chromium and chromium oxides
2010-07-0190158099Non-electronic instruments and appliances used in oceanography (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2010-07-0190181200Ultrasonic scanning apparatus
2010-02-0188033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2010-02-0190279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2010-01-0172
2010-01-0190158091Non-electronic instruments and appliances used in geodesy, topography surveying or levelling and hydrographic instruments (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGLIA NDT 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 ANGLIA NDT 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.
    Other companies at postcode CM24 1QL

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1