UKBizDB.co.uk

EDUCATIONAL TECHNOLOGY LTD.

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

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.

Company Information

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:
  • 85600 - Educational support services

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Millhouse Manufacturing Design Ltd, Roughton Road, Kirkby On Bain, Woodhall Spa, United Kingdom, LN10 6YL

Director30 January 2020Active
2 Walled Garden Cottages, Callaly Castle, Whittingham, Alnwick, NE66 4TA

Secretary-Active
The Barns, South Highmoor, Bywell, Felton, NE65 9QG

Secretary23 October 2007Active
9 Ealing Court, Kenton Bank Foot, Newcastle Upon Tyne, NE3 2YD

Secretary01 January 2003Active
68 Wolseley Gardens, Jesmond, Newcastle Upon Tyne, NE2 1HR

Secretary01 January 2005Active
2 Holly Avenue, Winlaton Mill, Blaydon, NE21 6SL

Secretary30 August 2003Active
5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD

Corporate Secretary07 August 2014Active
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

Director30 January 2020Active
15, Park Road, Dalkeith, Scotland, EH22 3DF

Director15 May 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control

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
2024-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Officers

Termination director company with name termination date.

Download
2023-04-27Accounts

Accounts with accounts type micro entity.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type micro entity.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type micro entity.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Mortgage

Mortgage satisfy charge full.

Download
2020-11-23Accounts

Accounts with accounts type micro entity.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Annual return

Second filing of annual return with made up date.

Download
2020-03-09Annual return

Second filing of annual return with made up date.

Download
2020-03-09Annual return

Second filing of annual return with made up date.

Download
2020-03-09Annual return

Second filing of annual return with made up date.

Download
2020-03-09Annual return

Second filing of annual return with made up date.

Download
2020-02-17Persons with significant control

Notification of a person with significant control.

Download
2020-02-17Persons with significant control

Cessation of a person with significant control.

Download
2020-02-17Officers

Termination director company with name termination date.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2020-02-13Resolution

Resolution.

Download
2020-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.