This company is commonly known as Education And Training Skills Ltd. The company was founded 39 years ago and was given the registration number 01862892. The firm's registered office is in DEVON. You can find them at 5 Barnfield Crescent, Exeter, Devon, . This company's SIC code is 85600 - Educational support services.
Name | : | EDUCATION AND TRAINING SKILLS LTD |
---|---|---|
Company Number | : | 01862892 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1984 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Barnfield Crescent, Exeter, Devon, EX1 1RF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ets House, Emperor Way, Exeter, United Kingdom, EX1 3QS | Director | 08 November 2019 | Active |
5 Barnfield Crescent, Exeter, United Kingdom, EX1 1QT | Director | 10 November 2022 | Active |
34 Port Mer Close, Exmouth, England, EX8 5RF | Director | 10 November 2017 | Active |
Ets House, Emperor Way, Exeter Business Park, Exeter, Exeter, United Kingdom, EX1 3QS | Director | 09 November 2018 | Active |
5 Old Bystock Drive, Exmouth, EX8 5RB | Secretary | 17 November 1992 | Active |
46 Marshfield Street, Newport, NP9 0GX | Secretary | 28 November 1996 | Active |
1 Church Street, Bradninch, Exeter, EX5 4NS | Secretary | - | Active |
43 Regents Park, Heavitree, Exeter, EX1 2NY | Secretary | 16 September 1998 | Active |
3 Langstone Close, Heathfield, Newton Abbot, TQ12 6SA | Director | 17 November 1993 | Active |
Linden Lodge Deepdene Park, Exeter, EX2 4PH | Director | - | Active |
Higher Pitt, Longdown, Exeter, EX6 7SB | Director | 28 November 1996 | Active |
Ross End, Hatch Green, Hatch Beauchamp, Taunton, United Kingdom, TA3 6TN | Director | 18 January 2008 | Active |
Copper Beeches Heathlands Rise, Breakneck Hill, Teignmouth, TQ14 9NZ | Director | 17 November 1992 | Active |
Ets House, Emperor Way, Exeter, United Kingdom, EX1 3QS | Director | 08 November 2019 | Active |
The Old Post Office, Westhill, Ottery St Mary, EX11 1TR | Director | - | Active |
14 Norwich Close, Woodbury Park, Exmouth, EX8 5QW | Director | 28 November 1996 | Active |
129 Gloucester Road, Exeter, EX4 2EB | Director | - | Active |
18 Crossley Moor Road, Kingsteignton, Newton Abbot, TQ12 3LQ | Director | - | Active |
Casa Rica, Coldridge, Crediton, EX17 6AY | Director | 16 November 1995 | Active |
51 Stoke Gabriel Road, Galmpton, Brixham, TQ5 0NH | Director | - | Active |
The Coach House, New Street, Cullompton, EX15 1HA | Director | 17 November 1992 | Active |
Ashcroft 3 Coach Road, Newton Abbot, TQ12 1DS | Director | - | Active |
48 Prince Rupert Way, Heathfield, Newton Abbot, TQ12 6SY | Director | 16 November 1994 | Active |
16 Willow Walk, Crediton, EX17 1DD | Director | 13 November 1997 | Active |
64 Park Road, Exeter, EX1 2HT | Director | 16 November 1995 | Active |
22 Almond Drive, Plymouth, PL7 2WY | Director | 16 November 1995 | Active |
46 Countess Wear Road, Exeter, EX2 6LR | Director | - | Active |
1 Church Street, Bradninch, Exeter, EX5 4NS | Director | - | Active |
35 Summerway, Whipton, Exeter, EX4 8DF | Director | - | Active |
3 Leat Walk, Roborough Village, Plymouth, PL6 7AT | Director | 17 November 1993 | Active |
3 Taylor Close, Ottery St Mary, Exeter, United Kingdom, EX11 1QP | Director | 13 January 2017 | Active |
21 Holly Road, Tiverton, EX16 6HZ | Director | - | Active |
2 Troarn Way, Chudleigh, Newton Abbot, TQ13 0PP | Director | - | Active |
7 Great Furlong, Bishopsteignton, Teignmouth, TQ14 9TU | Director | - | Active |
43 Regents Park, Heavitree, Exeter, EX1 2NY | Director | 03 September 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-18 | Accounts | Change account reference date company current extended. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-10 | Officers | Termination director company with name termination date. | Download |
2022-11-10 | Officers | Appoint person director company with name date. | Download |
2022-05-27 | Resolution | Resolution. | Download |
2022-05-19 | Resolution | Resolution. | Download |
2022-05-19 | Incorporation | Memorandum articles. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-04 | Officers | Termination director company with name termination date. | Download |
2021-10-21 | Officers | Termination director company with name termination date. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-05 | Officers | Termination secretary company with name termination date. | Download |
2020-11-05 | Officers | Termination director company with name termination date. | Download |
2020-07-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-16 | Incorporation | Memorandum articles. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-06 | Resolution | Resolution. | Download |
2019-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.