• UK
  • N D M HOLDINGS LIMITED - 29 Clarence Street, 1st And 2nd Floor, Staines-Upon-Thames, Surrey, United Kingdom

Company Information

Company registration number
06451687
Company Status
LIVE
Country
United Kingdom
Registered Address
29 Clarence Street
1st And 2nd Floor
Staines-Upon-Thames
Surrey
TW18 4SY
England
29 Clarence Street, 1st And 2nd Floor, Staines-Upon-Thames, Surrey, TW18 4SY, England UK

Management

Managing Directors
MILES, Nigel Derek
SHEPHERD, Brian Keith
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2007-12-12
Age Of Company
2007-12-12 16 years
SIC/NACE
70100

Ownership

Beneficial Owners
Mr Nigel Derek Miles
Mr Brian Keith Shepherd

Jurisdiction Particularities

Additional Status Details
Active — Active proposal to strike off
Filing of Accounts
Due Date: 2023-12-31
Last Date: 2022-03-31
Last Return Made Up To:
2012-12-12
Annual Return
Due Date: 2024-12-26
Last Date: 2023-12-12

N D M HOLDINGS LIMITED Company Description

N D M HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 06451687. Its current trading status is "live". It was registered 2007-12-12. It has declared SIC or NACE codes as "70100". It has 2 directors The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-12-12.It can be contacted at 29 Clarence Street .
More information

Get N D M HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: N D M Holdings Limited - 29 Clarence Street, 1st And 2nd Floor, Staines-Upon-Thames, Surrey, United Kingdom

2007-12-12 16 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for N D M HOLDINGS LIMITED 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.

  • gazette-notice-compulsory (2024-03-12) - GAZ1

    Add to Cart
     
  • dissolved-compulsory-strike-off-suspended (2024-04-16) - DISS16(SOAS)

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2023-03-03) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2023-12-13) - CS01

    Add to Cart
     
  • second-filing-of-confirmation-statement-with-made-up-date (2023-12-20) - RP04CS01

    Add to Cart
     
  • capital-cancellation-shares (2022-01-27) - SH06

    Add to Cart
     
  • confirmation-statement-with-updates (2022-01-31) - CS01

    Add to Cart
     
  • resolution (2022-01-31) - RESOLUTIONS

    Add to Cart
     
  • capital-return-purchase-own-shares (2022-09-12) - SH03

    Add to Cart
     
  • confirmation-statement-with-no-updates (2022-12-12) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2021-12-23) - AA

    Add to Cart
     
  • dissolved-compulsory-strike-off-suspended (2021-05-14) - DISS16(SOAS)

    Add to Cart
     
  • gazette-notice-compulsory (2021-04-06) - GAZ1

    Add to Cart
     
  • confirmation-statement-with-updates (2021-06-17) - CS01

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2021-06-18) - DISS40

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2020-11-30) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2019-12-12) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-12-11) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2019-03-18) - AD01

    Add to Cart
     
  • confirmation-statement-with-updates (2019-02-06) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-01-02) - AA

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2018-03-28) - TM02

    Add to Cart
     
  • appoint-person-secretary-company-with-name-date (2018-03-28) - AP03

    Add to Cart
     
  • withdrawal-of-a-person-with-significant-control-statement (2018-03-28) - PSC09

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2018-03-28) - PSC01

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2018-03-31) - DISS40

    Add to Cart
     
  • gazette-notice-compulsory (2018-03-06) - GAZ1

    Add to Cart
     
  • change-to-a-person-with-significant-control (2018-10-16) - PSC04

    Add to Cart
     
  • change-person-director-company-with-change-date (2018-10-16) - CH01

    Add to Cart
     
  • confirmation-statement-with-updates (2018-03-28) - CS01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2017-01-04) - MR04

    Add to Cart
     
  • capital-allotment-shares (2017-05-26) - SH01

    Add to Cart
     
  • resolution (2017-05-19) - RESOLUTIONS

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-12-29) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2016-12-13) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-12-22) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-08-04) - AD01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-12-18) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-12-24) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-11-21) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-12-17) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-12-24) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-12-19) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-01-31) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-12-18) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-04-03) - AA

    Add to Cart
     
  • accounts-with-accounts-type-small (2011-01-10) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-12-22) - AR01

    Add to Cart
     
  • legacy (2011-08-23) - MG01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-01-20) - AR01

    Add to Cart
     
  • gazette-notice-compulsary (2010-01-19) - GAZ1

    Add to Cart
     
  • accounts-with-accounts-type-small (2010-02-02) - AA

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2010-02-03) - DISS40

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-02-15) - AR01

    Add to Cart
     
  • legacy (2010-04-15) - MG01

    Add to Cart
     
  • change-account-reference-date-company-previous-extended (2009-10-08) - AA01

    Add to Cart
     
  • legacy (2008-02-06) - 88(2)R

    Add to Cart
     
  • legacy (2008-01-21) - 288a

    Add to Cart
     
  • statement-of-affairs (2008-02-06) - SA

    Add to Cart
     
  • legacy (2008-01-21) - 288b

    Add to Cart
     
  • legacy (2008-12-16) - 363a

    Add to Cart
     
  • incorporation-company (2007-12-12) - NEWINC

    Add to Cart
     
expand_less