Non Destructive Testing Services Limited FRODSHAM


Non Destructive Testing Services started in year 2002 as Private Limited Company with registration number 04560287. The Non Destructive Testing Services company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Frodsham at 172 Spring Lodge Chester Road. Postal code: WA6 0AR.

At the moment there are 5 directors in the the company, namely David B., Redford P. and Abigail D. and others. In addition one secretary - Sally E. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the NG13 9PL postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1100849 . It is located at Unit 1-2, Woodland Lodge, Nottingham with a total of 7 carsand 2 trailers.

Non Destructive Testing Services Limited Address / Contact

Office Address 172 Spring Lodge Chester Road
Office Address2 Helsby
Town Frodsham
Post code WA6 0AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04560287
Date of Incorporation Fri, 11th Oct 2002
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (139 days after)
Account last made up date Sun, 3rd Apr 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

David B.

Position: Director

Appointed: 01 August 2020

Redford P.

Position: Director

Appointed: 01 August 2020

Sally E.

Position: Secretary

Appointed: 13 August 2019

Abigail D.

Position: Director

Appointed: 05 April 2018

George T.

Position: Director

Appointed: 05 April 2018

Alasdair R.

Position: Director

Appointed: 05 April 2018

Steven M.

Position: Secretary

Appointed: 13 November 2018

Resigned: 13 August 2019

John P.

Position: Director

Appointed: 15 October 2002

Resigned: 01 August 2020

Andrew M.

Position: Director

Appointed: 15 October 2002

Resigned: 01 August 2020

John P.

Position: Secretary

Appointed: 15 October 2002

Resigned: 13 November 2018

Apex Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 11 October 2002

Resigned: 15 October 2002

Apex Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 October 2002

Resigned: 15 October 2002

People with significant control

The list of PSCs that own or control the company includes 5 names. As we discovered, there is Rsk Environment Limited from Glasgow, Scotland. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Andrew M. This PSC owns 25-50% shares. The third one is John P., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Rsk Environment Limited

65 Sussex Street, Glasgow, G41 1DX, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc115530
Notified on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew M.

Notified on 6 April 2016
Ceased on 5 April 2018
Nature of control: 25-50% shares

John P.

Notified on 6 April 2016
Ceased on 5 April 2018
Nature of control: 25-50% shares

Denise P.

Notified on 6 April 2016
Ceased on 13 March 2018
Nature of control: 25-50% shares

Denise M.

Notified on 6 April 2016
Ceased on 13 March 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-31
Net Worth625 145252 325
Balance Sheet
Cash Bank In Hand400 816386 411
Current Assets792 099696 747
Debtors391 283310 336
Intangible Fixed Assets27 00024 000
Net Assets Liabilities Including Pension Asset Liability625 145252 325
Tangible Fixed Assets154 625202 305
Reserves/Capital
Called Up Share Capital1 0001 000
Profit Loss Account Reserve624 145251 325
Shareholder Funds625 145252 325
Other
Creditors Due After One Year28 39411 859
Creditors Due Within One Year320 185658 868
Fixed Assets181 625226 305
Intangible Fixed Assets Aggregate Amortisation Impairment33 00036 000
Intangible Fixed Assets Amortisation Charged In Period 3 000
Intangible Fixed Assets Cost Or Valuation60 00060 000
Net Current Assets Liabilities471 91437 879
Number Shares Allotted1 0001 000
Obligations Under Finance Lease Hire Purchase Contracts After One Year28 39411 859
Par Value Share11
Share Capital Allotted Called Up Paid1 0001 000
Tangible Fixed Assets Additions 112 576
Tangible Fixed Assets Cost Or Valuation325 135351 626
Tangible Fixed Assets Depreciation170 510149 321
Tangible Fixed Assets Depreciation Charged In Period 63 696
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 84 885
Tangible Fixed Assets Disposals 86 085
Total Assets Less Current Liabilities653 539264 184

Transport Operator Data

Unit 1-2
Address Woodland Lodge , Longhedge Lane , Alverton
City Nottingham
Post code NG13 9PL
Vehicles 7
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2023-04-02
filed on: 24th, December 2023
Free Download (21 pages)

Company search

Advertisements