UKBizDB.co.uk

EAST RIDING COLLEGE LIMITED

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

This company is commonly known as East Riding College Limited. The company was founded 10 years ago and was given the registration number 08838372. The firm's registered office is in BEVERLEY. You can find them at East Riding College Limited Flemingate Centre, Armstrong Way, Beverley, East Riding Of Yorkshire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:EAST RIDING COLLEGE LIMITED
Company Number:08838372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2014
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:East Riding College Limited Flemingate Centre, Armstrong Way, Beverley, East Riding Of Yorkshire, HU17 0GH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grimsby Institute, Laceby Road, Laceby Road, Grimsby, United Kingdom, DN34 5BQ

Secretary21 December 2021Active
Grimsby Institute, Laceby Road, Laceby Road, Grimsby, United Kingdom, DN34 5BQ

Director01 February 2022Active
Tec Partnership, Laceby Road, Grimsby, England, DN34 5BQ

Secretary01 August 2020Active
Tec Partnership, Laceby Road, Grimsby, England, DN34 5BQ

Director01 August 2020Active
East Riding College Limited, Flemingate Centre, Armstrong Way, Beverley, England, HU17 0GH

Director12 February 2014Active
East Riding College Limited, Flemingate Centre, Armstrong Way, Beverley, HU17 0GH

Director03 January 2019Active
East Riding College Limited, Flemingate Centre, Armstrong Way, Beverley, England, HU17 0GH

Director21 September 2015Active
East Riding College Limited, Flemingate Centre, Armstrong Way, Beverley, England, HU17 0GH

Director12 February 2014Active
Wilberforce Court, High Street, Hull, England, HU1 1YJ

Director09 January 2014Active
East Riding College Limited, Flemingate Centre, Armstrong Way, Beverley, England, HU17 0GH

Director18 November 2015Active
East Riding College Limited, Flemingate Centre, Armstrong Way, Beverley, HU17 0GH

Director03 January 2019Active
East Riding College Limited, Flemingate Centre, Armstrong Way, Beverley, England, HU17 0GH

Director12 February 2014Active
East Riding College Limited, Flemingate Centre, Armstrong Way, Beverley, HU17 0GH

Director03 January 2019Active
East Riding College Limited, Flemingate Centre, Armstrong Way, Beverley, HU17 0GH

Director05 April 2018Active
East Riding College Limited, Flemingate Centre, Armstrong Way, Beverley, HU17 0GH

Director10 January 2020Active
East Riding College Limited, Flemingate Centre, Armstrong Way, Beverley, England, HU17 0GH

Director12 February 2014Active
East Riding College Limited, Flemingate Centre, Armstrong Way, Beverley, England, HU17 0GH

Director12 February 2014Active
Wilberforce Court, High Street, Hull, England, HU1 1YJ

Corporate Director09 January 2014Active

People with Significant Control

Tec Partnership
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Nuns Corner, Laceby Road, Grimsby, England, DN34 5BQ
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-03Gazette

Gazette dissolved voluntary.

Download
2022-02-15Gazette

Gazette notice voluntary.

Download
2022-02-07Dissolution

Dissolution application strike off company.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2021-12-21Officers

Appoint person secretary company with name date.

Download
2021-12-21Officers

Termination secretary company with name termination date.

Download
2021-05-17Dissolution

Dissolution withdrawal application strike off company.

Download
2021-05-14Dissolution

Dissolution application strike off company.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Address

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

Download
2021-02-08Accounts

Accounts with accounts type small.

Download
2021-02-02Persons with significant control

Change to a person with significant control.

Download
2020-10-30Officers

Appoint person director company with name date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-08-03Officers

Appoint person secretary company with name date.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Officers

Appoint person director company with name date.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2020-01-09Accounts

Accounts with accounts type small.

Download
2019-01-16Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.