This company is commonly known as Huddersfield & District Textile Training Company Limited. The company was founded 26 years ago and was given the registration number 03485552. The firm's registered office is in HUDDERSFIELD. You can find them at Textile House, Red Doles Lane, Huddersfield, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | HUDDERSFIELD & DISTRICT TEXTILE TRAINING COMPANY LIMITED |
---|---|---|
Company Number | : | 03485552 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 December 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Textile House, Red Doles Lane, Huddersfield, HD2 1YF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Town Ing Way, Stainland, Halifax, HX4 9EE | Secretary | 15 January 2007 | Active |
The Old School, New Hey Road, Huddersfield, England, HD3 3YJ | Director | 20 July 2018 | Active |
The Old School, New Hey Road, Huddersfield, England, HD3 3YJ | Director | 20 July 2018 | Active |
The Old School, New Hey Road, Huddersfield, England, HD3 3YJ | Director | 13 October 2021 | Active |
The Old School, New Hey Road, Huddersfield, England, HD3 3YJ | Director | 24 July 2023 | Active |
5 Paget Crescent, Birkby Road, Huddersfield, HD2 2BZ | Director | 30 April 2003 | Active |
447 Penistone Road, Shelley, Huddersfield, HD8 8HY | Director | 24 April 2002 | Active |
The Old School, New Hey Road, Huddersfield, England, HD3 3YJ | Director | 12 October 2023 | Active |
The Old School, New Hey Road, Huddersfield, England, HD3 3YJ | Director | 24 July 2023 | Active |
The Old School, New Hey Road, Huddersfield, England, HD3 3YJ | Director | 13 October 2021 | Active |
The Old School, New Hey Road, Huddersfield, England, HD3 3YJ | Director | 28 April 2016 | Active |
20 Delph Lane, Huddersfield, HD4 7HH | Secretary | 05 November 2002 | Active |
57 Meadow Park, Kirkheaton, Huddersfield, HD5 0HX | Secretary | 18 December 1997 | Active |
14 Cornmill Crescent, Liversedge, WF15 7DU | Secretary | 07 May 2004 | Active |
Healey Cottage, 4 Healey Penistone Road Shelley, Huddersfield, HD8 8JN | Secretary | 27 February 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 December 1997 | Active |
14 Fenay Crescent, Almondbury, Huddersfield, HD5 8XY | Director | 18 December 1997 | Active |
2 Swiss Walk, Off Track Road, Batley, WF17 7BL | Director | 15 October 2003 | Active |
84 Oakes Road, South Oakes, Huddersfield, HD3 4XT | Director | 18 December 1997 | Active |
Firs Garth, 278 Longwood Road Longwood, Huddersfield, HD3 4EL | Director | 28 April 1999 | Active |
The Manor House, Lower Wyke, Bradford, BD12 9AJ | Director | 18 December 1997 | Active |
Crossey Barn, 116 Hartshead Lane, Hartshead, Liversedge, WF15 8AJ | Director | 27 April 2005 | Active |
181 Bradford Road, Wakefield, WF1 2AS | Director | 28 April 1999 | Active |
6 Josephine Road, Huddersfield, HD4 5UD | Director | 18 December 1997 | Active |
117 Station Road, Fenay Bridge, Huddersfield, HD8 0DE | Director | 28 April 1999 | Active |
217 Long Lane, Wheatley, Halifax, HX2 0UZ | Director | 24 June 1998 | Active |
Tall Trees 38 Bradford Road, Menston, Ilkley, LS29 6AE | Director | 25 April 2001 | Active |
Textile House, Red Doles Lane, Huddersfield, HD2 1YF | Director | 19 May 2011 | Active |
5 Beagle Avenue, Beaumont Park, Huddersfield, HD4 7AP | Director | 24 April 2002 | Active |
Briery Brow Coldhill Lane, New Mill Holmfirth, Huddersfield, HD9 7JX | Director | 18 December 1997 | Active |
35 Scotgate Road, Honley, Huddersfield, HD9 6RE | Director | 28 April 1999 | Active |
2 Mostyn Villas, Stoney Lane, Batley, WF17 0LR | Director | 18 December 1997 | Active |
57 Meadow Park, Kirkheaton, Huddersfield, HD5 0HX | Director | 18 December 1997 | Active |
Textile House, Red Doles Lane, Huddersfield, HD2 1YF | Director | 28 April 2016 | Active |
Manna Mead, 3 Peasehill Park, Rawdon, LS19 6EG | Director | 19 April 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-25 | Officers | Appoint person director company with name date. | Download |
2023-10-25 | Address | Change registered office address company with date old address new address. | Download |
2023-10-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-23 | Accounts | Accounts with accounts type small. | Download |
2023-07-24 | Officers | Appoint person director company with name date. | Download |
2023-07-24 | Officers | Appoint person director company with name date. | Download |
2023-07-24 | Officers | Termination director company with name termination date. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Accounts | Accounts with accounts type group. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Officers | Appoint person director company with name date. | Download |
2021-10-13 | Officers | Appoint person director company with name date. | Download |
2021-10-13 | Officers | Termination director company with name termination date. | Download |
2021-09-15 | Accounts | Accounts with accounts type group. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Accounts | Accounts with accounts type group. | Download |
2020-11-10 | Officers | Termination director company with name termination date. | Download |
2020-10-20 | Officers | Termination director company with name termination date. | Download |
2020-01-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-17 | Officers | Appoint person director company with name date. | Download |
2019-06-17 | Officers | Termination director company with name termination date. | Download |
2019-05-01 | Accounts | Accounts with accounts type group. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.