UKBizDB.co.uk

DUDLEY COLLEGE ENTERPRISES LIMITED

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

This company is commonly known as Dudley College Enterprises Limited. The company was founded 31 years ago and was given the registration number 02786849. The firm's registered office is in W.MIDS. You can find them at The Broadway, Dudley, W.mids, . This company's SIC code is 85410 - Post-secondary non-tertiary education.

Company Information

Name:DUDLEY COLLEGE ENTERPRISES LIMITED
Company Number:02786849
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 1993
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85410 - Post-secondary non-tertiary education

Office Address & Contact

Registered Address:The Broadway, Dudley, W.mids, DY1 4AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dudley College Of Technology, The Broadway, Dudley, England, DY1 4AS

Director05 August 2021Active
Dudley College Of Technology, The Broadway, Dudley, England, DY1 4AS

Director09 November 2020Active
55 Stourport Road, Bewdley, DY12 1BH

Secretary19 March 1993Active
Martingale Barn, Sillins Lane, Elcocks Brook, Redditch, B97 5TL

Secretary20 March 2008Active
The Firs Bungalow, Crown East Lane, Lower Broadheath, Worcester, WR2 6RH

Secretary30 April 2005Active
125 Mildenhall Road, Birmingham, B42 2PF

Secretary24 October 2008Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary04 February 1993Active
16 Knighton Drive, Sutton Coldfield, B74 4QP

Director06 September 2004Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director04 February 1993Active
Dudley College Of Technology, The Broadway, Dudley, England, DY1 4AS

Director02 July 2015Active
8 Deightons Close, Bridgnorth, WV16 5JH

Director01 September 2003Active
7 Sanderling Court, The Spennells, Kidderminster, DY10 4TS

Director19 March 1993Active
55 Stourport Road, Bewdley, DY12 1BH

Director19 March 1993Active
The Broadway, Dudley, W.Mids , DY1 4AS

Director20 March 2015Active
Martingale Barn, Sillins Lane, Elcocks Brook, Redditch, B97 5TL

Director10 May 2005Active
20 Crockford Drive, Four Oaks, Sutton Coldfield, B75 5HH

Director19 March 1993Active
125 Mildenhall Road, Birmingham, B42 2PF

Director24 October 2008Active
12, Fieldgate Lane, Kenilworth, CV5 6DF

Director04 March 2009Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director04 February 1993Active

People with Significant Control

Mr Neil Thomas
Notified on:29 June 2021
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:Dudley College Of Technology, The Broadway, Dudley, England, DY1 4AS
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Andrew John Comyn
Notified on:03 January 2017
Status:Active
Date of birth:August 1968
Nationality:British
Address:The Broadway, W.Mids , DY1 4AS
Nature of control:
  • Right to appoint and remove directors

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 (6 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
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Accounts

Accounts with accounts type micro entity.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type micro entity.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type micro entity.

Download
2021-08-05Officers

Appoint person director company with name date.

Download
2021-06-29Persons with significant control

Notification of a person with significant control.

Download
2021-06-23Persons with significant control

Cessation of a person with significant control.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-03-25Accounts

Accounts with accounts type micro entity.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Officers

Change person director company with change date.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-04-01Accounts

Accounts with accounts type micro entity.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Persons with significant control

Change to a person with significant control.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Accounts

Accounts with accounts type micro entity.

Download
2018-03-21Accounts

Accounts with accounts type micro entity.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2017-05-10Accounts

Accounts with accounts type total exemption small.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.