N.D.R. CONTRACTING LIMITED
DUNMOW

Hellopages » Essex » Uttlesford » CM6 1ND
Company number 05638450
Status Active
Incorporation Date 29 November 2005
Company Type Private Limited Company
Address THE OAKS HIGH EASTER ROAD, BARNSTON, DUNMOW, ESSEX, CM6 1ND
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Registration of charge 056384500011, created on 22 February 2017; Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of N.D.R. CONTRACTING LIMITED are www.ndrcontracting.co.uk, and www.n-d-r-contracting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. N D R Contracting Limited is a Private Limited Company. The company registration number is 05638450. N D R Contracting Limited has been working since 29 November 2005. The present status of the company is Active. The registered address of N D R Contracting Limited is The Oaks High Easter Road Barnston Dunmow Essex Cm6 1nd. . RIDGWAY, Nicholas David is a Director of the company. Secretary BROWN, Lesley Anita has been resigned. The company operates in "Development of building projects".


Current Directors

Director
RIDGWAY, Nicholas David
Appointed Date: 29 November 2005
68 years old

Resigned Directors

Secretary
BROWN, Lesley Anita
Resigned: 01 November 2010
Appointed Date: 29 November 2005

Persons With Significant Control

Lynette Ann Ridgway
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

Mr Nicholas David Ridgway
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

N.D.R. CONTRACTING LIMITED Events

23 Feb 2017
Registration of charge 056384500011, created on 22 February 2017
14 Nov 2016
Confirmation statement made on 1 November 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 January 2016
11 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100

24 Sep 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 36 more events
06 Apr 2006
Particulars of mortgage/charge
08 Mar 2006
Particulars of mortgage/charge
12 Jan 2006
Ad 29/12/05--------- £ si 99@1=99 £ ic 1/100
11 Jan 2006
Accounting reference date extended from 30/11/06 to 31/01/07
29 Nov 2005
Incorporation

N.D.R. CONTRACTING LIMITED Charges

22 February 2017
Charge code 0563 8450 0011
Delivered: 23 February 2017
Status: Outstanding
Persons entitled: Arthenella Limited
Description: Land to the south of pulford place, bran end, stebbing…
29 October 2014
Charge code 0563 8450 0010
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: The land and buildings known as mount pleasant club…
29 October 2014
Charge code 0563 8450 0009
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All that freehold land and buildings situate and known as…
15 April 2011
Debenture
Delivered: 21 April 2011
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Fixed and floating charge over the undertaking and all…
15 April 2011
Legal charge
Delivered: 21 April 2011
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H property k/a the causeway bassingborn cambridgeshire…
18 May 2009
Mortgage deed
Delivered: 20 May 2009
Status: Satisfied on 9 April 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land on the east side of station road fulbourn t/no…
12 May 2009
Debenture
Delivered: 14 May 2009
Status: Satisfied on 9 April 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 January 2007
Legal mortgage
Delivered: 16 January 2007
Status: Satisfied on 9 April 2011
Persons entitled: Clydesdale Bank PLC
Description: Melbourn road garage melbourn road royston and land to rear…
30 October 2006
Debenture
Delivered: 2 November 2006
Status: Satisfied on 9 April 2011
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 2006
Mortgage
Delivered: 6 April 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Hillside uppend manuden bishop's stortford.
2 March 2006
Mortgage
Delivered: 8 March 2006
Status: Satisfied on 9 April 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land at the rear of 51 newport road saffron walden.