Talon Ndt Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 2019)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2019-04-30
Trade Debtors£93,293 -51.26%
Employees£5 0%
Total assets£288,024 -10.40%

Details

Company type Private Limited Company, Active
Company Number SC174563
Record last updated Friday, April 21, 2017 6:18:50 AM UTC
Official Address 11 Matthew Parklbert Road Bucksburn Aberdeen Aberdeenshire Lozells And East Handsworth
Locality Lozells And East Handsworth
Region Birmingham, England
Postal Code B219AR
Sector Other education n.e.c.

Charts

Visits

TALON NDT LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2021-32022-122024-92024-110123

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Jun 18, 2013 Annual return Annual return
Financials Apr 22, 2013 Annual accounts Annual accounts
Registry Jun 28, 2012 Annual return Annual return
Financials Feb 8, 2012 Annual accounts Annual accounts
Registry Apr 21, 2011 Annual return Annual return
Financials Feb 28, 2011 Annual accounts Annual accounts
Registry Jul 8, 2010 Annual return Annual return
Registry Jul 8, 2010 Change of particulars for director Change of particulars for director
Financials Feb 3, 2010 Annual accounts Annual accounts
Registry Jul 14, 2009 Annual return Annual return
Financials Apr 24, 2009 Annual accounts Annual accounts
Registry Mar 28, 2009 Resignation of a director Resignation of a director
Registry Jul 9, 2008 Annual return Annual return
Financials May 12, 2008 Annual accounts Annual accounts
Registry Mar 31, 2008 Resignation of 2 people: one Ndt Consultant, one Engineer, one Secretary (a man) and one Director (a man) Resignation of 2 people: one Ndt Consultant, one Engineer, one Secretary (a man) and one Director (a man)
Registry Jul 17, 2007 Appointment of a secretary Appointment of a secretary
Registry Jul 17, 2007 Resignation of a secretary Resignation of a secretary
Registry Jul 12, 2007 Appointment of a man as Admin Manager and Secretary Appointment of a man as Admin Manager and Secretary
Registry Jul 12, 2007 Resignation of one Engineer and one Secretary (a man) Resignation of one Engineer and one Secretary (a man)
Registry May 22, 2007 Annual return Annual return
Financials May 10, 2007 Annual accounts Annual accounts
Financials Apr 23, 2007 Amended accounts Amended accounts
Financials Sep 1, 2006 Annual accounts Annual accounts
Registry May 30, 2006 Annual return Annual return
Financials Sep 5, 2005 Annual accounts Annual accounts
Registry Apr 15, 2005 Annual return Annual return
Financials May 19, 2004 Annual accounts Annual accounts
Registry May 14, 2004 Annual return Annual return
Registry May 15, 2003 Annual return 14174... Annual return 14174...
Financials Mar 2, 2003 Annual accounts Annual accounts
Registry Oct 15, 2002 Dec mort/charge Dec mort/charge
Financials Jul 6, 2002 Annual accounts Annual accounts
Registry May 29, 2002 Annual return Annual return
Financials Jun 13, 2001 Annual accounts Annual accounts
Registry Jun 13, 2001 Annual return Annual return
Registry Jun 28, 2000 Annual return 14174... Annual return 14174...
Registry Mar 14, 2000 Annual return Annual return
Registry Mar 14, 2000 Change in situation or address of registered office Change in situation or address of registered office
Financials Mar 14, 2000 Annual accounts Annual accounts
Financials Mar 13, 2000 Annual accounts 14174... Annual accounts 14174...
Registry Feb 23, 2000 Notice of striking-off action suspended Notice of striking-off action suspended
Registry Nov 9, 1999 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Sep 17, 1999 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Apr 28, 1998 Annual return Annual return
Registry Aug 22, 1997 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Aug 8, 1997 Particulars of mortgage/charge 14174... Particulars of mortgage/charge 14174...
Registry May 29, 1997 Appointment of a director Appointment of a director
Registry May 29, 1997 Resignation of a director Resignation of a director
Registry May 19, 1997 Appointment of a man as Director and Engineer Appointment of a man as Director and Engineer
Registry May 19, 1997 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Apr 16, 1997 Two appointments: 2 men Two appointments: 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)