ANGLIA NDT LIMITED

Register to unlock more data on OkredoRegister

ANGLIA NDT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04929146

Incorporation date

10/10/2003

Size

Small

Contacts

Registered address

Registered address

Romeera House, London Stansted Airport, Stansted, Essex CM24 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2003)
dot icon05/03/2026
Confirmation statement made on 2026-03-03 with updates
dot icon10/02/2026
Previous accounting period extended from 2025-06-30 to 2025-08-31
dot icon10/02/2026
Accounts for a small company made up to 2025-08-31
dot icon20/01/2026
Change of details for Kearsley Repair Group Limited as a person with significant control on 2025-08-29
dot icon03/10/2025
Termination of appointment of Meera Mehta as a director on 2025-08-29
dot icon03/10/2025
Appointment of Mr David Ettlinger as a director on 2025-08-29
dot icon03/10/2025
Cessation of Kearsley Airways (Holdings) Limited as a person with significant control on 2025-08-29
dot icon03/10/2025
Notification of Kearsley Repair Group Limited as a person with significant control on 2025-08-29
dot icon13/01/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon13/01/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon13/01/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon13/01/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon04/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon08/01/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon08/01/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon08/01/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon08/01/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon21/07/2023
Cessation of Meera Mehta as a person with significant control on 2023-07-21
dot icon21/07/2023
Notification of Kearsley Airways (Holdings) Limited as a person with significant control on 2023-07-21
dot icon10/07/2023
Cessation of Kearsley Airways (Holdings) Limited as a person with significant control on 2023-07-07
dot icon10/07/2023
Notification of Meera Mehta as a person with significant control on 2023-07-10
dot icon27/04/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon27/04/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon26/04/2023
Cessation of Meera Mehta as a person with significant control on 2023-04-17
dot icon26/04/2023
Notification of Kearsley Airways (Holdings) Limited as a person with significant control on 2023-04-17
dot icon17/04/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon04/04/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon16/03/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon03/03/2022
Confirmation statement made on 2022-03-03 with updates
dot icon25/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon18/10/2021
Confirmation statement made on 2021-10-10 with updates
dot icon01/04/2021
Current accounting period extended from 2021-05-31 to 2021-06-30
dot icon01/04/2021
Registered office address changed from 21 Haverscroft Industrial Estate New Road Attleborough Norfolk NR17 1YE to Romeera House London Stansted Airport Stansted Essex CM24 1QL on 2021-04-01
dot icon01/04/2021
Appointment of Mr Martin Richard Vincent Bowman as a director on 2021-03-31
dot icon01/04/2021
Appointment of Ms Meera Mehta as a director on 2021-03-31
dot icon01/04/2021
Notification of Meera Mehta as a person with significant control on 2021-03-31
dot icon01/04/2021
Cessation of David Philip Moore as a person with significant control on 2021-03-31
dot icon01/04/2021
Cessation of Ann Moore as a person with significant control on 2021-03-31
dot icon01/04/2021
Termination of appointment of David Philip Moore as a director on 2021-03-31
dot icon01/04/2021
Termination of appointment of Ann Moore as a director on 2021-03-31
dot icon01/04/2021
Termination of appointment of Ann Moore as a secretary on 2021-03-31
dot icon19/03/2021
Director's details changed for Mr David Philip Moore on 2021-02-11
dot icon19/03/2021
Director's details changed for Mrs Ann Moore on 2021-02-11
dot icon19/03/2021
Satisfaction of charge 1 in full
dot icon11/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon13/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon10/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon15/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon17/10/2017
Micro company accounts made up to 2017-05-31
dot icon10/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon21/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon29/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon15/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon16/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon23/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon14/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon05/11/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon02/11/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon02/11/2011
Secretary's details changed for Ann Moore on 2011-09-03
dot icon02/11/2011
Director's details changed for David Philip Moore on 2011-09-03
dot icon02/11/2011
Director's details changed for Ann Moore on 2011-09-03
dot icon04/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon27/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon13/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon18/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon18/11/2009
Director's details changed for David Philip Moore on 2009-10-10
dot icon18/11/2009
Director's details changed for Ann Moore on 2009-10-10
dot icon06/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon22/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon02/12/2008
Return made up to 10/10/08; full list of members
dot icon02/12/2008
Location of debenture register
dot icon02/12/2008
Location of register of members
dot icon02/12/2008
Registered office changed on 02/12/2008 from 27 haverscroft industrial estate new road attleborough norfolk NR17 1YE
dot icon14/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon20/11/2007
Return made up to 10/10/07; no change of members
dot icon09/11/2006
Return made up to 10/10/06; full list of members
dot icon13/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon22/08/2006
Particulars of mortgage/charge
dot icon24/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon11/11/2005
Return made up to 10/10/05; full list of members
dot icon09/11/2004
Accounts for a dormant company made up to 2004-05-31
dot icon12/10/2004
Return made up to 10/10/04; full list of members
dot icon25/08/2004
Secretary's particulars changed;director's particulars changed
dot icon02/02/2004
Accounting reference date shortened from 31/10/04 to 31/05/04
dot icon20/01/2004
Ad 20/11/03--------- £ si 1@1=1 £ ic 1/2
dot icon24/11/2003
New secretary appointed;new director appointed
dot icon24/11/2003
New director appointed
dot icon24/11/2003
Director resigned
dot icon24/11/2003
Secretary resigned
dot icon24/11/2003
Registered office changed on 24/11/03 from: 8/10 stamford hill london N16 6XZ
dot icon10/10/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£43,082.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
62.60K
-
0.00
43.08K
-
2021
0
62.60K
-
0.00
43.08K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

62.60K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

43.08K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mehta, Meera
Director
31/03/2021 - 29/08/2025
17
Bowman, Martin Richard Vincent
Director
31/03/2021 - Present
1
David A. Ettlinger
Director
29/08/2025 - Present
3

Persons with Significant Control

11
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLIA NDT LIMITED

ANGLIA NDT LIMITED is an(a) Active company incorporated on 10/10/2003 with the registered office located at Romeera House, London Stansted Airport, Stansted, Essex CM24 1QL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLIA NDT LIMITED?

toggle

ANGLIA NDT LIMITED is currently Active. It was registered on 10/10/2003 .

Where is ANGLIA NDT LIMITED located?

toggle

ANGLIA NDT LIMITED is registered at Romeera House, London Stansted Airport, Stansted, Essex CM24 1QL.

What does ANGLIA NDT LIMITED do?

toggle

ANGLIA NDT LIMITED operates in the Agents involved in the sale of machinery industrial equipment ships and aircraft (46.14 - SIC 2007) sector.

What is the latest filing for ANGLIA NDT LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-03-03 with updates.