Company NameNDM Auto Care Ltd
DirectorNeil Vincent Fuller
Company StatusActive
Company Number07684661
CategoryPrivate Limited Company
Incorporation Date28 June 2011(12 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Neil Vincent Fuller
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2013(1 year, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address205 Crescent Road
New Barnet
Hertfordshire
EN4 8SB
Secretary NameMrs Beverley Fuller
StatusCurrent
Appointed23 May 2013(1 year, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence Address205 Crescent Road
New Barnet
Hertfordshire
EN4 8SB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameDarren Nash
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Parkside Gardens
East Barnet
Herts
EN4 8JP
Secretary NameVictoria Nash
NationalityBritish
StatusResigned
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address18 Parkside Gardens
East Barnet
Herts
EN4 8JP

Location

Registered Address205 Crescent Road
New Barnet
Hertfordshire
EN4 8SB
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£912
Cash£188
Current Liabilities£18,969

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return29 August 2023 (7 months, 3 weeks ago)
Next Return Due12 September 2024 (4 months, 3 weeks from now)

Filing History

29 August 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
6 April 2020Micro company accounts made up to 31 October 2019 (2 pages)
29 August 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
15 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
29 August 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
23 May 2018Micro company accounts made up to 31 October 2017 (2 pages)
30 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
5 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
5 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
2 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
12 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 100
(4 pages)
12 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 100
(4 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 100
(4 pages)
30 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 100
(4 pages)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
30 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
17 August 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
17 August 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
5 June 2013Registered office address changed from 18 Parkside Gardens East Barnet Herts EN4 8JP on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 18 Parkside Gardens East Barnet Herts EN4 8JP on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 18 Parkside Gardens East Barnet Herts EN4 8JP on 5 June 2013 (1 page)
4 June 2013Appointment of Mr Neil Vincent Fuller as a director (2 pages)
4 June 2013Termination of appointment of Darren Nash as a director (1 page)
4 June 2013Appointment of Mrs Beverley Fuller as a secretary (2 pages)
4 June 2013Termination of appointment of Darren Nash as a director (1 page)
4 June 2013Appointment of Mr Neil Vincent Fuller as a director (2 pages)
4 June 2013Termination of appointment of Victoria Nash as a secretary (1 page)
4 June 2013Termination of appointment of Victoria Nash as a secretary (1 page)
4 June 2013Appointment of Mrs Beverley Fuller as a secretary (2 pages)
28 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
28 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 September 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
2 July 2012Current accounting period extended from 30 June 2012 to 31 October 2012 (1 page)
2 July 2012Current accounting period extended from 30 June 2012 to 31 October 2012 (1 page)
18 July 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 99
(4 pages)
18 July 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 99
(4 pages)
7 July 2011Termination of appointment of Barbara Kahan as a director (2 pages)
7 July 2011Registered office address changed from 205 Crescent Road New Barnet Hertfordshire EN4 8SB United Kingdom on 7 July 2011 (2 pages)
7 July 2011Termination of appointment of Barbara Kahan as a director (2 pages)
7 July 2011Appointment of Victoria Nash as a secretary (3 pages)
7 July 2011Appointment of Darren Nash as a director (3 pages)
7 July 2011Appointment of Darren Nash as a director (3 pages)
7 July 2011Appointment of Victoria Nash as a secretary (3 pages)
7 July 2011Registered office address changed from 205 Crescent Road New Barnet Hertfordshire EN4 8SB United Kingdom on 7 July 2011 (2 pages)
7 July 2011Registered office address changed from 205 Crescent Road New Barnet Hertfordshire EN4 8SB United Kingdom on 7 July 2011 (2 pages)
5 July 2011Termination of appointment of Barbara Kahan as a director (2 pages)
5 July 2011Termination of appointment of Barbara Kahan as a director (2 pages)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)