General information

Name:

Connect Ndt Ltd

Office Address:

Cirrus Building 6 International Avenue , A B Z Business Park Dyce AB21 0BH Aberdeen

Number: SC205224

Incorporation date: 2000-03-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 01569768739

Websites

www.connectndt.com
www.connectndt.co.uk

Description

Data updated on:

Connect Ndt started conducting its business in 2000 as a Private Limited Company registered with number: SC205224. The business has been active for 24 years and it's currently active. This company's head office is situated in Aberdeen at Cirrus Building 6 International Avenue, A B Z Business Park. You could also find the firm by its postal code of AB21 0BH. The enterprise's declared SIC number is 71200 and their NACE code stands for Technical testing and analysis. 2023-03-31 is the last time when company accounts were filed.

The knowledge we have describing this company's executives implies there are four directors: Sean M., Keith D., Leslie V. and Graham S. who were appointed to their positions on 2020-01-01, 2000-03-31 and 2000-03-14. Moreover, the director's responsibilities are backed by a secretary - Leslie V., who was chosen by the following company in 2000.

Financial data based on annual reports

Company staff

Sean M.

Role: Director

Appointed: 01 January 2020

Latest update: 12 January 2024

Keith D.

Role: Director

Appointed: 31 March 2000

Latest update: 12 January 2024

Leslie V.

Role: Director

Appointed: 14 March 2000

Latest update: 12 January 2024

Leslie V.

Role: Secretary

Appointed: 14 March 2000

Latest update: 12 January 2024

Graham S.

Role: Director

Appointed: 14 March 2000

Latest update: 12 January 2024

People with significant control

Leslie V.
Notified on 1 March 2017
Ceased on 9 December 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Keith D.
Notified on 1 March 2017
Ceased on 9 December 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Graham S.
Notified on 1 March 2017
Ceased on 9 December 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 12 September 2024
Confirmation statement last made up date 29 August 2023
Annual Accounts 21 August 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 21 August 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Annual Accounts
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 April 2015
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 31 March 2016
Annual Accounts 10 July 2014
Date Approval Accounts 10 July 2014
Annual Accounts 29 July 2015
Date Approval Accounts 29 July 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 5th, October 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2016

Address:

Unit 1 Spurryhillock Industrial Estate Broomhill Road

Post code:

AB39 2NH

City / Town:

Stonehaven

Accountant/Auditor,
2016

Name:

Keltic Accounting Limited

Address:

Crichiebank Business Centre Mill Road Port Elphinstone

Post code:

AB51 5NQ

City / Town:

Inverurie

Search other companies

Services (by SIC Code)

  • 71200 : Technical testing and analysis
24
Company Age

Closest Companies - by postcode