Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
N.D.C. Partnership Limited
N.D.C. Partnership Limited is a liquidation company incorporated on 26 July 2000 with the registered office located in Droitwich, Worcestershire. N.D.C. Partnership Limited was registered 25 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
3 years ago
Company No
04040735
Private limited company
Age
25 years
Incorporated
26 July 2000
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
22 July 2021
(4 years ago)
Next confirmation dated
22 July 2022
Was due on
5 August 2022
(3 years ago)
Last change occurred
7 years ago
Accounts
Overdue
Accounts overdue by
1438 days
For period
1 Jan
⟶
31 Dec 2019
(12 months)
Accounts type is
Small
Next accounts for period
31 December 2020
Was due on
30 September 2021
(3 years ago)
Learn more about N.D.C. Partnership Limited
Contact
Address
Oakmoore Court Kingswood Road
Hampton Lovett
Droitwich
Worcestershire
WR9 0QH
England
Address changed on
10 Sep 2021
(3 years ago)
Previous address was
Suite C Block 3 Mitre Court 38 Lichfield Road Sutton Coldfield B74 2LZ
Companies in WR9 0QH
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Mrs Urmila Griffiths
Director • Diabetes Specailist Nurse Manager • British • Lives in UK • Born in Mar 1952
Mr John Frank Griffiths
Director • British • Lives in UK • Born in Mar 1953
Paul Robert Vickers
Director • British • Lives in UK • Born in Dec 1959
Mrs Jeannette Anne Vickers
Director • House Wife • British • Lives in UK • Born in Aug 1960
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Dec 2019
For period
31 Dec
⟶
31 Dec 2019
Traded for
12 months
Cash in Bank
£2.4K
Decreased by £2.7K (-53%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 1 (-20%)
Total Assets
£40.04K
Decreased by £1.53K (-4%)
Total Liabilities
£0
Same as previous period
Net Assets
£40.04K
Decreased by £1.53K (-4%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Declaration of Solvency
3 Years Ago on 4 Nov 2021
Voluntary Liquidator Appointed
3 Years Ago on 4 Nov 2021
Registered Address Changed
3 Years Ago on 10 Sep 2021
Confirmation Submitted
4 Years Ago on 23 Jul 2021
Small Accounts Submitted
4 Years Ago on 5 Oct 2020
Confirmation Submitted
5 Years Ago on 23 Jul 2020
Confirmation Submitted
6 Years Ago on 24 Jul 2019
Small Accounts Submitted
6 Years Ago on 19 Jul 2019
Confirmation Submitted
7 Years Ago on 26 Jul 2018
Shares Cancelled
7 Years Ago on 18 Jul 2018
Get Alerts
Get Credit Report
Discover N.D.C. Partnership Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 21 October 2024
Submitted on 16 Dec 2024
Liquidators' statement of receipts and payments to 21 October 2023
Submitted on 11 Dec 2023
Liquidators' statement of receipts and payments to 21 October 2022
Submitted on 7 Dec 2022
Appointment of a voluntary liquidator
Submitted on 4 Nov 2021
Resolutions
Submitted on 4 Nov 2021
Declaration of solvency
Submitted on 4 Nov 2021
Registered office address changed from Suite C Block 3 Mitre Court 38 Lichfield Road Sutton Coldfield B74 2LZ to Oakmoore Court Kingswood Road Hampton Lovett Droitwich Worcestershire WR9 0QH on 10 September 2021
Submitted on 10 Sep 2021
Confirmation statement made on 22 July 2021 with no updates
Submitted on 23 Jul 2021
Accounts for a small company made up to 31 December 2019
Submitted on 5 Oct 2020
Confirmation statement made on 22 July 2020 with no updates
Submitted on 23 Jul 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs