Warning: file_put_contents(c/b62c068b6bd4167d437b3ef402f2ae6e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Apprenticeships 365 Ltd, M34 3PS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

APPRENTICESHIPS 365 LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Apprenticeships 365 Ltd. The company was founded 13 years ago and was given the registration number 07468305. The firm's registered office is in DENTON. You can find them at 76 Manchester Road, , Denton, Manchester. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:APPRENTICESHIPS 365 LTD
Company Number:07468305
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2010
End of financial year:29 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:76 Manchester Road, Denton, Manchester, United Kingdom, M34 3PS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 7, 1st Floor, Parkway 2, Princess Road, England, M14 7LU

Director12 January 2017Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director13 December 2010Active
Suite 7, 1st Floor, Parkway 2, Princess Road, England, M14 7LU

Director13 December 2010Active
Suite 7, 1st Floor, Parkway 2, Princess Road, England, M14 7LU

Director12 January 2017Active

People with Significant Control

Mr Azam Mohammed
Notified on:16 July 2021
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:Suite 2, 1st Floor, Princess Road, England, M14 7LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Talat Farzana Mohammed
Notified on:23 September 2020
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:Suite 2, 1st Floor, Princess Road, England, M14 7LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Azmat Mohammed
Notified on:01 June 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:Suite 7, 1st Floor, Princess Road, England, M14 7LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-06Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-12Gazette

Gazette notice compulsory.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-11-26Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Address

Change registered office address company with date old address new address.

Download
2021-10-20Change of name

Certificate change of name company.

Download
2021-07-16Persons with significant control

Notification of a person with significant control.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-07-16Persons with significant control

Cessation of a person with significant control.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Resolution

Resolution.

Download
2020-10-12Address

Change registered office address company with date old address new address.

Download
2020-10-09Change of name

Certificate change of name company.

Download
2020-09-23Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Persons with significant control

Notification of a person with significant control.

Download
2020-09-23Persons with significant control

Cessation of a person with significant control.

Download
2020-09-23Persons with significant control

Change to a person with significant control.

Download
2020-09-23Officers

Change person director company with change date.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Change account reference date company previous shortened.

Download
2019-12-06Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.