Company NameNDL Electrical (Scarborough) Ltd
DirectorNigel David Leadley
Company StatusActive
Company Number04879464
CategoryPrivate Limited Company
Incorporation Date27 August 2003(20 years, 7 months ago)
Previous NameNDL Electrical & Air Conditioning Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Nigel David Leadley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2003(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address12 Stepney Drive
Scarborough
North Yorkshire
YO12 5DH
Secretary NameKaren Leadley
NationalityBritish
StatusCurrent
Appointed27 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Stepney Drive
Scarborough
North Yorkshire
YO12 5DH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone0845 2916822
Telephone regionUnknown

Location

Registered AddressAshby Berry Coulsons Ltd
2 Belgrave Crescent
Scarborough
North Yorkshire
YO11 1UB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardStepney
Built Up AreaScarborough
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,909
Cash£5
Current Liabilities£86,373

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return27 August 2023 (7 months, 3 weeks ago)
Next Return Due10 September 2024 (4 months, 3 weeks from now)

Charges

23 September 2003Delivered on: 25 September 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

2 October 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 5 April 2019 (10 pages)
20 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 5 April 2018 (10 pages)
20 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
19 December 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
3 October 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
24 October 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
16 December 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
16 December 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
16 December 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
4 November 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(4 pages)
4 November 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(4 pages)
16 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(4 pages)
16 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(4 pages)
21 August 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
21 August 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
21 August 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
20 May 2014Company name changed ndl electrical & air conditioning LIMITED\certificate issued on 20/05/14
  • RES15 ‐ Change company name resolution on 2014-05-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 May 2014Company name changed ndl electrical & air conditioning LIMITED\certificate issued on 20/05/14
  • RES15 ‐ Change company name resolution on 2014-05-20
  • NM01 ‐ Change of name by resolution
(3 pages)
12 December 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
12 December 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
12 December 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
12 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(4 pages)
12 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(4 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (7 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (7 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (7 pages)
25 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
28 March 2012Registered office address changed from 48/49 Albemarle Crescent Scarborough North Yorkshire YO11 1XU on 28 March 2012 (1 page)
28 March 2012Registered office address changed from 48/49 Albemarle Crescent Scarborough North Yorkshire YO11 1XU on 28 March 2012 (1 page)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (7 pages)
7 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
17 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
17 September 2010Director's details changed for Nigel David Leadley on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Nigel David Leadley on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Nigel David Leadley on 1 October 2009 (2 pages)
17 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
14 November 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
14 November 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
14 November 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
17 September 2009Director's change of particulars / nigel leadley / 30/06/2008 (1 page)
17 September 2009Director's change of particulars / nigel leadley / 30/06/2008 (1 page)
17 September 2009Secretary's change of particulars / karen leadley / 30/06/2008 (1 page)
17 September 2009Secretary's change of particulars / karen leadley / 30/06/2008 (1 page)
17 September 2009Return made up to 27/08/09; full list of members (3 pages)
17 September 2009Return made up to 27/08/09; full list of members (3 pages)
6 November 2008Total exemption small company accounts made up to 5 April 2008 (8 pages)
6 November 2008Total exemption small company accounts made up to 5 April 2008 (8 pages)
6 November 2008Total exemption small company accounts made up to 5 April 2008 (8 pages)
24 October 2008Return made up to 27/08/08; full list of members (3 pages)
24 October 2008Return made up to 27/08/08; full list of members (3 pages)
30 December 2007Total exemption small company accounts made up to 5 April 2007 (8 pages)
30 December 2007Total exemption small company accounts made up to 5 April 2007 (8 pages)
30 December 2007Total exemption small company accounts made up to 5 April 2007 (8 pages)
19 September 2007Return made up to 27/08/07; full list of members (2 pages)
19 September 2007Return made up to 27/08/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
5 September 2006Return made up to 27/08/06; full list of members (2 pages)
5 September 2006Return made up to 27/08/06; full list of members (2 pages)
9 December 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
9 December 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
9 December 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
26 September 2005Return made up to 27/08/05; full list of members (2 pages)
26 September 2005Return made up to 27/08/05; full list of members (2 pages)
16 September 2004Return made up to 27/08/04; full list of members (6 pages)
16 September 2004Return made up to 27/08/04; full list of members (6 pages)
25 August 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
25 August 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
25 August 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
9 June 2004Accounting reference date shortened from 31/08/04 to 05/04/04 (1 page)
9 June 2004Accounting reference date shortened from 31/08/04 to 05/04/04 (1 page)
25 September 2003Particulars of mortgage/charge (3 pages)
25 September 2003Particulars of mortgage/charge (3 pages)
10 September 2003New secretary appointed (2 pages)
10 September 2003New director appointed (2 pages)
10 September 2003New secretary appointed (2 pages)
10 September 2003New director appointed (2 pages)
9 September 2003Secretary resigned (1 page)
9 September 2003Director resigned (1 page)
9 September 2003Secretary resigned (1 page)
9 September 2003Director resigned (1 page)
27 August 2003Incorporation (16 pages)
27 August 2003Incorporation (16 pages)