• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

NDT Services LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Derby
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    NDT Services LTD
  • Address
    ******************
  • SIC Codes
    71200
  • SIC Description
    Technical testing and analysis
  • Company Number
    01997290
  • Listing UID
    161069
Google Advert
Location
  • Intertek N D T, Victory Park Way, Derby, DE24 8ZF

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.890568
  • Longitude
    -1.471608
  • Easting
    435648.0
  • Northing
    332697.0
  • Opportunities
    16
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL437203
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Thursday, May 12, 2022
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    INTERTEK SECRETARIES LIMITED
    Appointed On: April 22, 2015
    Occupation: N/A
    Role: corporate-secretary
    Address: Academy Place, 1-9 Brook Street, Brentwood, Essex, CM14 5NQ, England
    DANGER, David John
    Appointed On: September 20, 2018
    Occupation: N/A
    Role: director
    Address: Academy Place, 1-9 Brook Street, Brentwood, Essex, CM14 5NQ, England
    MALLET, Bertrand
    Appointed On: November 2, 2022
    Occupation: N/A
    Role: director
    Address: 33, Cavendish Square, London, W1G 0PS, United Kingdom
    ASHTON, Helen
    Appointed On: September 10, 2012
    Occupation: N/A
    Role: secretary
    Address: Academy Place, 1-9 Brook Street, Brentwood, Essex, CM14 5NQ, England
    Resigned On: April 22, 2015
    EYRE, Colin Anthony
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 23 Eaton Grange Drive, Long Eaton, Nottingham, NG10 3QE
    Resigned On: October 29, 2002
    TOMLINSON, Graham Roy
    Appointed On: October 29, 2002
    Occupation: N/A
    Role: secretary
    Address: Westering, Weston Road, Weston On Trent, Derbyshire, DE72 2BH
    Resigned On: September 10, 2012
    CARTER, Matthew James
    Appointed On: March 8, 2022
    Occupation: N/A
    Role: director
    Address: 33, Cavendish Square, London, W1G 0PS, United Kingdom
    Resigned On: August 3, 2023
    DORP, Robert Alan Van
    Appointed On: August 11, 2014
    Occupation: N/A
    Role: director
    Address: Academy Place, 1-9 Brook Street, Brentwood, Essex, CM14 5NQ, England
    Resigned On: July 26, 2022
    DUDWELL, Stewart Keith
    Appointed On: April 1, 2002
    Occupation: N/A
    Role: director
    Address: 19 Ivy House, Litchfield Road, Walsall Wood, Walsall, WS9 9NY
    Resigned On: February 1, 2006
    EYRE, Colin Anthony
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 23 Eaton Grange Drive, Long Eaton, Nottingham, NG10 3QE
    Resigned On: March 27, 2006
    EYRE, Sandra
    Appointed On: March 27, 1999
    Occupation: N/A
    Role: director
    Address: 23 Eaton Grange Drive, Long Eaton, Nottingham, Nottinghamshire, NG10 3QE
    Resigned On: March 27, 2006
    HARRINGTON, Stephen Arthur
    Appointed On: December 21, 2012
    Occupation: N/A
    Role: director
    Address: Academy Place, 1-9 Brook Street, Brentwood, Essex, CM14 5NQ, England
    Resigned On: August 11, 2014
    HITCHEN, Karl Joseph John
    Appointed On: August 11, 2014
    Occupation: N/A
    Role: director
    Address: 10a, Victory Park, Victory Park, Derby, DE24 8ZF, United Kingdom
    Resigned On: January 31, 2022
    KEY, Paul Francis
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Hillcrest Springfield Avenue, Sandiacre, Nottingham, Nottinghamshire, NG10 5LZ
    Resigned On: November 7, 1991
    LAWSON, Richard James
    Appointed On: December 1, 1991
    Occupation: N/A
    Role: director
    Address: 15 The Green, Long Whatton, Loughborough, Leicestershire, LE12 5AD
    Resigned On: February 19, 1998
    MORRIS, Charles Philip
    Appointed On: September 27, 2006
    Occupation: N/A
    Role: director
    Address: Cherry Tree Cottage, 5 Beverley Road, South Cave, North Humberside, HU15 2AU
    Resigned On: September 10, 2012
    MORRIS, Charles Philip
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Cherry Tree Cottage, 5 Beverley Road, South Cave, North Humberside, HU15 2AU
    Resigned On: August 31, 1995
    MULLER-SEILER, Jan-Jorg
    Appointed On: September 10, 2012
    Occupation: N/A
    Role: director
    Address: 25, Savile Row, London, W1S 2ES, England
    Resigned On: January 31, 2013
    NELSON, Andrew Philip
    Appointed On: April 1, 2002
    Occupation: N/A
    Role: director
    Address: 34 Robincroft Road, Allestree, Derby, Derbyshire, DE22 2FR
    Resigned On: December 20, 2002
    PARMAR, Chetan Kumar, Dr
    Appointed On: December 21, 2012
    Occupation: N/A
    Role: director
    Address: Academy Place, 1-9 Brook Street, Brentwood, Essex, CM14 5NQ, England
    Resigned On: August 11, 2014
    SHINE, Suzanne Rosslynn
    Appointed On: December 11, 2013
    Occupation: N/A
    Role: director
    Address: Academy Place, 1-9 Brook Street, Brentwood, Essex, CM14 5NQ, England
    Resigned On: February 19, 2015
    SOHI, Talban Singh
    Appointed On: December 21, 2012
    Occupation: N/A
    Role: director
    Address: Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8NL, England
    Resigned On: December 11, 2013
    SWIFT, Andrew John, Dr
    Appointed On: September 10, 2012
    Occupation: N/A
    Role: director
    Address: 25, Savile Row, London, W1S 2ES, England
    Resigned On: December 18, 2012
    TOMLINSON, Claire
    Appointed On: March 27, 1999
    Occupation: N/A
    Role: director
    Address: Westering, Weston Road, Weston On Trent, Derbyshire, DE72 2BH
    Resigned On: September 10, 2012
    TOMLINSON, Graham Roy
    Appointed On: August 11, 2014
    Occupation: N/A
    Role: director
    Address: 10a, Victory Park, Victory Park, Derby, DE24 8ZF, United Kingdom
    Resigned On: June 6, 2018
    TOMLINSON, Graham Roy
    Appointed On: September 1, 1995
    Occupation: N/A
    Role: director
    Address: Westering, Weston Road, Weston On Trent, Derbyshire, DE72 2BH
    Resigned On: September 10, 2012
    WICKS, Stuart
    Appointed On: September 10, 2012
    Occupation: N/A
    Role: director
    Address: 25, Savile Row, London, W1S 2ES, England
    Resigned On: April 1, 2014
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    audit-exemption-subsidiary
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    NDT SERVICES LIMITED
    Company Number
    01997290
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    April 3, 2026
    Next Due
    April 17, 2027
    Next Made Up To
    April 3, 2027
    Overdue
    No
    Date Of Creation
    March 7, 1986
    ETag
    397c89a4f06f6577b973138d3d3f7aab32b1aa0a
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    April 1, 2016
    Previous Company Names
    Ceased On
    May 14, 1996
    Effective From
    March 25, 1986
    Name
    NON DESTRUCTIVE TESTERS (MIDLANDS) LIMITED
    Ceased On
    March 25, 1986
    Effective From
    March 7, 1986
    Name
    LIMITROLL LIMITED
    Registered Office Address
    Address Line 1
    Academy Place
    Address Line 2
    1-9 Brook Street
    Locality
    Brentwood
    Post Code
    CM14 5NQ
    Region
    Essex
    Type
    ltd

    You May Also Be Interested In

    Sure Petroleum Solutions LTD Verified listing

    • 3RD Floor, 207 Regent Street, London, W1B 3HH
    • Westminster
    • Engineering related scientific and technical consulting activities, Technical testing and analysis
    • Carrier, Broker, Dealer

    Phoenix Materials Testing LTD Verified listing

    • Phoenix Calibration LTD, Fens Pool Avenue, Brierley Hill, DY5 1QA
    • Dudley
    • Manufacture of other special-purpose machinery n.e.c., Other engineering activities, Technical testing and analysis, Other research and experimental development on natural sciences and engineering
    • Carrier, Broker, Dealer

    Fire Protection Consultants LTD Verified listing

    • Plot 42, Kings Court (fairclough Homes), 7, Fossa Close, Middlewich, CW10 9RD
    • Cheshire East
    • Technical testing and analysis
    • Carrier, Broker, Dealer

    Re-teck Environmental LTD Verified listing

    • 5, Pine Wood, Sunbury-on-thames, TW16 6SH
    • Spelthorne
    • Other transportation support activities, Other telecommunications activities, Technical testing and analysis
    • Broker, Dealer

    T4 Survey LTD Trading AS T4 Intelligent Infrastructure Verified listing

    • Hawkins Farm Riding Stables, Hawkins Farm, Mendlesham Green, Stowmarket, IP14 5RB
    • Mid Suffolk
    • Construction of other civil engineering projects n.e.c., Technical testing and analysis
    • Carrier, Broker, Dealer

    Actest LTD Verified listing

    • Gorray House, 758 Great Cambridge Road, Enfield, EN13GN
    • Enfield
    • Technical testing and analysis
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link