NDH GROUP LTD
MIDDLESBROUGH

Hellopages » North Yorkshire » Redcar and Cleveland » TS6 6UR

Company number 08659882
Status Active
Incorporation Date 21 August 2013
Company Type Private Limited Company
Address UNIT E2 COMMERCE WAY, SKIPPERS LANE INDUSTRIAL ESTATE, MIDDLESBROUGH, CLEVELAND, TS6 6UR
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration ten events have happened. The last three records are Registered office address changed from Unit H Commerce Way Skippers Lane Industrial Estate Middlesbrough TS6 6UR to Unit E2 Commerce Way Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UR on 13 September 2016; Confirmation statement made on 21 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of NDH GROUP LTD are www.ndhgroup.co.uk, and www.ndh-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. Ndh Group Ltd is a Private Limited Company. The company registration number is 08659882. Ndh Group Ltd has been working since 21 August 2013. The present status of the company is Active. The registered address of Ndh Group Ltd is Unit E2 Commerce Way Skippers Lane Industrial Estate Middlesbrough Cleveland Ts6 6ur. The company`s financial liabilities are £116.4k. It is £-14.1k against last year. The cash in hand is £12.85k. It is £12.5k against last year. And the total assets are £172.44k, which is £75.74k against last year. FLANNERY, Alison Jayne is a Secretary of the company. FLANNERY, Michael John is a Director of the company. Director VALAITIS, Peter Anthony has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


ndh group Key Finiance

LIABILITIES £116.4k
-11%
CASH £12.85k
+3500%
TOTAL ASSETS £172.44k
+78%
All Financial Figures

Current Directors

Secretary
FLANNERY, Alison Jayne
Appointed Date: 21 August 2013

Director
FLANNERY, Michael John
Appointed Date: 21 August 2013
63 years old

Resigned Directors

Director
VALAITIS, Peter Anthony
Resigned: 22 August 2013
Appointed Date: 21 August 2013
74 years old

Persons With Significant Control

Mr Michael John Flannery
Notified on: 30 June 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

NDH GROUP LTD Events

13 Sep 2016
Registered office address changed from Unit H Commerce Way Skippers Lane Industrial Estate Middlesbrough TS6 6UR to Unit E2 Commerce Way Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UR on 13 September 2016
23 Aug 2016
Confirmation statement made on 21 August 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
25 Nov 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100

15 Apr 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 0 more events
28 Aug 2014
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1

05 Nov 2013
Appointment of Mrs Alison Jayne Flannery as a secretary
05 Nov 2013
Appointment of Mr Michael John Flannery as a director
22 Aug 2013
Termination of appointment of Peter Valaitis as a director
21 Aug 2013
Incorporation
Statement of capital on 2013-08-21
  • GBP 1