This company is commonly known as Educational Technology Ltd.. The company was founded 34 years ago and was given the registration number 02482192. The firm's registered office is in WOODHALL SPA. You can find them at C/o Millhouse Manufacturing Design Ltd Roughton Road, Kirkby On Bain, Woodhall Spa, Lincolnshire. This company's SIC code is 85600 - Educational support services.
Name | : | EDUCATIONAL TECHNOLOGY LTD. |
---|---|---|
Company Number | : | 02482192 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Millhouse Manufacturing Design Ltd Roughton Road, Kirkby On Bain, Woodhall Spa, Lincolnshire, United Kingdom, LN10 6YL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Millhouse Manufacturing Design Ltd, Roughton Road, Kirkby On Bain, Woodhall Spa, United Kingdom, LN10 6YL | Director | 30 January 2020 | Active |
2 Walled Garden Cottages, Callaly Castle, Whittingham, Alnwick, NE66 4TA | Secretary | - | Active |
The Barns, South Highmoor, Bywell, Felton, NE65 9QG | Secretary | 23 October 2007 | Active |
9 Ealing Court, Kenton Bank Foot, Newcastle Upon Tyne, NE3 2YD | Secretary | 01 January 2003 | Active |
68 Wolseley Gardens, Jesmond, Newcastle Upon Tyne, NE2 1HR | Secretary | 01 January 2005 | Active |
2 Holly Avenue, Winlaton Mill, Blaydon, NE21 6SL | Secretary | 30 August 2003 | Active |
5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD | Corporate Secretary | 07 August 2014 | Active |
The Barns South Highmoor, Bywell, Felton, NE65 9QG | Director | - | Active |
C/O Millhouse Manufacturing Design Ltd, Roughton Road, Kirkby On Bain, Woodhall Spa, United Kingdom, LN10 6YL | Director | 30 January 2020 | Active |
15, Park Road, Dalkeith, Scotland, EH22 3DF | Director | 15 May 2014 | Active |
Spaceright Europe Limited | ||
Notified on | : | 30 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 38 Tollpark Road, Wardpark Industrial Estate, Cumbernauld, Scotland, G68 0LP |
Nature of control | : |
|
Mr Alan Wilson Symon | ||
Notified on | : | 04 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Millhouse Manufacturing, Roughton Road, Woodhall Spa, England, LN10 6YL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-24 | Officers | Termination director company with name termination date. | Download |
2023-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Annual return | Second filing of annual return with made up date. | Download |
2020-03-09 | Annual return | Second filing of annual return with made up date. | Download |
2020-03-09 | Annual return | Second filing of annual return with made up date. | Download |
2020-03-09 | Annual return | Second filing of annual return with made up date. | Download |
2020-03-09 | Annual return | Second filing of annual return with made up date. | Download |
2020-02-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-17 | Officers | Termination director company with name termination date. | Download |
2020-02-17 | Officers | Appoint person director company with name date. | Download |
2020-02-17 | Officers | Appoint person director company with name date. | Download |
2020-02-13 | Resolution | Resolution. | Download |
2020-02-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.