You are here: bizstats.co.uk > a-z index > N list > ND list

Ndi (holdings) Limited MELTON MOWBRAY


Founded in 1987, Ndi (holdings), classified under reg no. 02102537 is an active company. Currently registered at 9 Pate Road LE13 0RG, Melton Mowbray the company has been in the business for thirty seven years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31. Since 1994/07/07 Ndi (holdings) Limited is no longer carrying the name C & H (nominees).

The firm has one director. Paul H.. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ndi (holdings) Limited Address / Contact

Office Address 9 Pate Road
Town Melton Mowbray
Post code LE13 0RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02102537
Date of Incorporation Mon, 23rd Feb 1987
Industry Activities of head offices
End of financial Year 31st August
Company age 37 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Paul H.

Position: Director

Resigned:

Michael R.

Position: Director

Resigned: 27 August 1995

Malcolm C.

Position: Secretary

Appointed: 14 May 1997

Resigned: 01 September 2014

Michael R.

Position: Director

Appointed: 28 April 1994

Resigned: 29 April 1994

Paul H.

Position: Secretary

Appointed: 28 April 1994

Resigned: 14 May 1997

Malcolm C.

Position: Director

Appointed: 17 November 1993

Resigned: 29 April 1994

Alistair H.

Position: Director

Appointed: 17 November 1993

Resigned: 29 April 1994

Alistair H.

Position: Secretary

Appointed: 17 November 1993

Resigned: 29 April 1994

Graham T.

Position: Director

Appointed: 04 July 1992

Resigned: 17 November 1993

Stephen S.

Position: Director

Appointed: 04 July 1992

Resigned: 17 November 1993

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Paul H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paul H.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

C & H (nominees) July 7, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth222       
Balance Sheet
Cash Bank On Hand     22222
Current Assets  2222    
Net Assets Liabilities        22
Cash Bank In Hand222       
Net Assets Liabilities Including Pension Asset Liability222       
Reserves/Capital
Shareholder Funds222       
Other
Balances With Banks     2222 
Number Shares Issued Fully Paid     2222 
Par Value Share 11   1111
Net Current Assets Liabilities  2222    
Total Assets Less Current Liabilities  2222    
Number Shares Allotted 22      2
Share Capital Allotted Called Up Paid222       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/08/31
filed on: 16th, February 2024
Free Download (2 pages)

Company search