Background WavePink WaveYellow Wave

NDT SERVICES LIMITED (01997290)

NDT SERVICES LIMITED (01997290) is an active UK company. incorporated on 7 March 1986. with registered office in Brentwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. NDT SERVICES LIMITED has been registered for 40 years. Current directors include DANGER, David John, MALLET, Bertrand.

Company Number
01997290
Status
active
Type
ltd
Incorporated
7 March 1986
Age
40 years
Address
Academy Place, Brentwood, CM14 5NQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
DANGER, David John, MALLET, Bertrand
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NDT SERVICES LIMITED

NDT SERVICES LIMITED is an active company incorporated on 7 March 1986 with the registered office located in Brentwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. NDT SERVICES LIMITED was registered 40 years ago.(SIC: 71200)

Status

active

Active since 40 years ago

Company No

01997290

LTD Company

Age

40 Years

Incorporated 7 March 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

NON DESTRUCTIVE TESTERS (MIDLANDS) LIMITED
From: 25 March 1986To: 14 May 1996
LIMITROLL LIMITED
From: 7 March 1986To: 25 March 1986
Contact
Address

Academy Place 1-9 Brook Street Brentwood, CM14 5NQ,

Previous Addresses

Unit 10a Victory Park Victory Road Derby DE24 8ZF United Kingdom
From: 9 May 2011To: 18 October 2012
Building 38 Vanguard Road East Midlands Airport Castle Donington Derby DE74 2SA
From: 7 March 1986To: 9 May 2011
Timeline

29 key events • 1986 - 2023

Funding Officers Ownership
Company Founded
Mar 86
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Feb 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Apr 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Feb 15
Director Left
Jun 18
Director Joined
Sept 18
Owner Exit
Aug 19
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Sept 22
Director Joined
Nov 22
Director Left
Aug 23
0
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

INTERTEK SECRETARIES LIMITED

Active
1-9 Brook Street, BrentwoodCM14 5NQ
Corporate secretary
Appointed 22 Apr 2015

DANGER, David John

Active
1-9 Brook Street, BrentwoodCM14 5NQ
Born October 1964
Director
Appointed 20 Sept 2018

MALLET, Bertrand

Active
Cavendish Square, LondonW1G 0PS
Born August 1972
Director
Appointed 02 Nov 2022

ASHTON, Helen

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Secretary
Appointed 10 Sept 2012
Resigned 22 Apr 2015

EYRE, Colin Anthony

Resigned
23 Eaton Grange Drive, NottinghamNG10 3QE
Secretary
Appointed N/A
Resigned 29 Oct 2002

TOMLINSON, Graham Roy

Resigned
Westering, Weston On TrentDE72 2BH
Secretary
Appointed 29 Oct 2002
Resigned 10 Sept 2012

CARTER, Matthew James

Resigned
Cavendish Square, LondonW1G 0PS
Born September 1988
Director
Appointed 08 Mar 2022
Resigned 03 Aug 2023

DORP, Robert Alan Van

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born April 1977
Director
Appointed 11 Aug 2014
Resigned 26 Jul 2022

DUDWELL, Stewart Keith

Resigned
19 Ivy House, WalsallWS9 9NY
Born June 1957
Director
Appointed 01 Apr 2002
Resigned 01 Feb 2006

EYRE, Colin Anthony

Resigned
23 Eaton Grange Drive, NottinghamNG10 3QE
Born October 1940
Director
Appointed N/A
Resigned 27 Mar 2006

EYRE, Sandra

Resigned
23 Eaton Grange Drive, NottinghamNG10 3QE
Born July 1947
Director
Appointed 27 Mar 1999
Resigned 27 Mar 2006

HARRINGTON, Stephen Arthur

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born August 1957
Director
Appointed 21 Dec 2012
Resigned 11 Aug 2014

HITCHEN, Karl Joseph John

Resigned
Victory Park, DerbyDE24 8ZF
Born May 1963
Director
Appointed 11 Aug 2014
Resigned 31 Jan 2022

KEY, Paul Francis

Resigned
Hillcrest Springfield Avenue, NottinghamNG10 5LZ
Born September 1950
Director
Appointed N/A
Resigned 07 Nov 1991

LAWSON, Richard James

Resigned
15 The Green, LoughboroughLE12 5AD
Born July 1954
Director
Appointed 01 Dec 1991
Resigned 19 Feb 1998

MORRIS, Charles Philip

Resigned
Cherry Tree Cottage, South CaveHU15 2AU
Born July 1948
Director
Appointed 27 Sept 2006
Resigned 10 Sept 2012

MORRIS, Charles Philip

Resigned
Cherry Tree Cottage, South CaveHU15 2AU
Born July 1948
Director
Appointed N/A
Resigned 31 Aug 1995

MULLER-SEILER, Jan-Jorg

Resigned
Savile Row, LondonW1S 2ES
Born September 1962
Director
Appointed 10 Sept 2012
Resigned 31 Jan 2013

NELSON, Andrew Philip

Resigned
34 Robincroft Road, DerbyDE22 2FR
Born August 1963
Director
Appointed 01 Apr 2002
Resigned 20 Dec 2002

PARMAR, Chetan Kumar, Dr

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born January 1975
Director
Appointed 21 Dec 2012
Resigned 11 Aug 2014

SHINE, Suzanne Rosslynn

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born March 1966
Director
Appointed 11 Dec 2013
Resigned 19 Feb 2015

SOHI, Talban Singh

Resigned
Knowlhill, Milton KeynesMK5 8NL
Born September 1965
Director
Appointed 21 Dec 2012
Resigned 11 Dec 2013

SWIFT, Andrew John, Dr

Resigned
Savile Row, LondonW1S 2ES
Born November 1962
Director
Appointed 10 Sept 2012
Resigned 18 Dec 2012

TOMLINSON, Claire

Resigned
Westering, Weston On TrentDE72 2BH
Born March 1966
Director
Appointed 27 Mar 1999
Resigned 10 Sept 2012

TOMLINSON, Graham Roy

Resigned
Victory Park, DerbyDE24 8ZF
Born December 1965
Director
Appointed 11 Aug 2014
Resigned 06 Jun 2018

TOMLINSON, Graham Roy

Resigned
Westering, Weston On TrentDE72 2BH
Born December 1965
Director
Appointed 01 Sept 1995
Resigned 10 Sept 2012

WICKS, Stuart

Resigned
Savile Row, LondonW1S 2ES
Born February 1967
Director
Appointed 10 Sept 2012
Resigned 01 Apr 2014

Persons with significant control

2

1 Active
1 Ceased
1-9 Brook Street, BrentwoodCM14 5NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2019
1-9 Brook Street, BrentwoodCM14 5NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Jul 2019
Fundings
Financials
Latest Activities

Filing History

169

Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2025
AAAnnual Accounts
Legacy
8 August 2025
PARENT_ACCPARENT_ACC
Legacy
8 August 2025
GUARANTEE2GUARANTEE2
Legacy
8 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2024
AAAnnual Accounts
Legacy
29 October 2024
PARENT_ACCPARENT_ACC
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Legacy
29 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
30 October 2020
RP04CS01RP04CS01
Accounts With Accounts Type Full
5 September 2020
AAAnnual Accounts
Memorandum Articles
1 September 2020
MAMA
Resolution
1 September 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
1 September 2020
CC04CC04
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
14 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 July 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 July 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Miscellaneous
11 November 2013
MISCMISC
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
20 March 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 October 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
17 October 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Termination Secretary Company With Name
16 October 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Legacy
19 September 2012
MG02MG02
Legacy
19 September 2012
MG02MG02
Resolution
7 September 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Medium
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
10 December 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Small
10 December 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 December 2007
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 December 2006
AAAnnual Accounts
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
363aAnnual Return
Legacy
5 July 2006
288cChange of Particulars
Legacy
5 July 2006
288cChange of Particulars
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 2005
AAAnnual Accounts
Legacy
25 July 2005
363aAnnual Return
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
13 August 2004
363sAnnual Return (shuttle)
Legacy
13 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 October 2003
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
19 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
25 July 2002
363sAnnual Return (shuttle)
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
10 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2001
AAAnnual Accounts
Legacy
12 December 2000
403aParticulars of Charge Subject to s859A
Legacy
12 December 2000
403aParticulars of Charge Subject to s859A
Legacy
12 December 2000
403aParticulars of Charge Subject to s859A
Legacy
1 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2000
AAAnnual Accounts
Accounts With Accounts Type Small
3 December 1999
AAAnnual Accounts
Legacy
30 July 1999
363sAnnual Return (shuttle)
Legacy
8 April 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 March 1999
AAAnnual Accounts
Legacy
4 August 1998
363sAnnual Return (shuttle)
Legacy
24 June 1998
169169
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
31 March 1998
395Particulars of Mortgage or Charge
Legacy
31 March 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 January 1998
AAAnnual Accounts
Legacy
28 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 1996
AAAnnual Accounts
Legacy
5 August 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 September 1995
288288
Legacy
14 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1995
AAAnnual Accounts
Accounts With Accounts Type Small
11 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 August 1994
363sAnnual Return (shuttle)
Legacy
29 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1993
AAAnnual Accounts
Legacy
24 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 1992
AAAnnual Accounts
Legacy
11 June 1992
395Particulars of Mortgage or Charge
Legacy
19 February 1992
288288
Accounts With Accounts Type Small
20 January 1992
AAAnnual Accounts
Legacy
19 November 1991
288288
Legacy
30 August 1991
363aAnnual Return
Legacy
9 November 1990
288288
Accounts With Accounts Type Small
6 August 1990
AAAnnual Accounts
Legacy
6 August 1990
363363
Legacy
5 April 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
8 January 1990
AAAnnual Accounts
Legacy
8 January 1990
363363
Legacy
20 December 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 November 1988
AAAnnual Accounts
Legacy
15 November 1988
363363
Legacy
20 July 1988
288288
Accounts With Accounts Type Small
7 December 1987
AAAnnual Accounts
Legacy
7 December 1987
363363
Legacy
12 November 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 November 1986
288288
Legacy
29 March 1986
123Notice of Increase in Nominal Capital
Miscellaneous
29 March 1986
MISCMISC
Miscellaneous
7 March 1986
MISCMISC
Certificate Change Of Name Company
7 March 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 March 1986
NEWINCIncorporation