Warning: file_put_contents(c/cd294a9a84a3e8433855c07bcdb96ac5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Humberside Offshore Training Association, HU7 0YF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HUMBERSIDE OFFSHORE TRAINING ASSOCIATION

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

This company is commonly known as Humberside Offshore Training Association. The company was founded 36 years ago and was given the registration number 02190605. The firm's registered office is in HULL. You can find them at Malmo Road, Sutton Fields Industrial Estate, Hull, East Yorkshire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:HUMBERSIDE OFFSHORE TRAINING ASSOCIATION
Company Number:02190605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Malmo Road, Sutton Fields Industrial Estate, Hull, East Yorkshire, HU7 0YF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hota, Malmo Road, Hull, England, HU7 0YF

Secretary01 January 2013Active
Malmo Road, Sutton Fields Industrial Estate, Hull, HU7 0YF

Director31 March 2017Active
Malmo Road, Sutton Fields Industrial Estate, Hull, HU7 0YF

Director18 October 2023Active
Malmo Road, Sutton Fields Industrial Estate, Hull, HU7 0YF

Director20 November 2009Active
Malmo Road, Sutton Fields Industrial Estate, Hull, HU7 0YF

Director14 June 2013Active
Malmo Road, Sutton Fields Industrial Estate, Hull, HU7 0YF

Director04 December 2020Active
Malmo Road, Sutton Fields Industrial Estate, Hull, HU7 0YF

Director07 May 2010Active
21, Southcote Close, Bacchus Lane, South Cave, Brough, United Kingdom, HU15 2BQ

Director21 November 2008Active
Malmo Road, Sutton Fields Industrial Estate, Hull, HU7 0YF

Director20 November 2009Active
100 Canada Drive, Cherry Burton, Beverley, HU17 7RH

Secretary-Active
3 The Paddocks, Kirk Ella, Hull, HU10 7PS

Director25 July 1996Active
236 North Deeside Road, Milltimber, AB13 0DQ

Director20 August 1999Active
Malmo Road, Sutton Fields Industrial Estate, Hull, HU7 0YF

Director03 June 2011Active
9a Overton Crescent, Dyce, Aberdeen, AB21 7FW

Director25 April 2003Active
Eriskay House, Sauchen, Inverurie, AB51 7QQ

Director26 April 2000Active
37 Westport Road, Humberston, Cleethorpes, DN35 0QF

Director23 April 1999Active
37 Westport Road, Humberston, Cleethorpes, DN35 0QF

Director23 April 1993Active
Malmo Road, Sutton Fields Industrial Estate, Hull, HU7 0YF

Director08 March 2013Active
5 South Headlands Crescent, Newtonhill, Aberdeen, AB39 3TT

Director30 April 1998Active
Jubilee Cottage, Jubilee Lane Burton Pidsea, Hull, HU12 9BE

Director13 March 1997Active
The South Wing, Countess Wells House, Bieldside, Aberdeen, AB1 9BT

Director-Active
84 Newburgh Road, Bridge Of Don, Aberdeen, AB22 8QY

Director-Active
14 Corse Avenue, Kingswells, Aberdeen, AB15 8TL

Director19 May 2006Active
79a Woodcroft Avenue, Aberdeen, AB22 8WY

Director27 July 2001Active
Malmo Road, Sutton Fields Industrial Estate, Hull, HU7 0YF

Director06 September 2013Active
18 Bryan Mere, Bishop Burton, Beverley, HU17 8QW

Director30 April 1998Active
18 Bryan Mere, Bishop Burton, Beverley, HU17 8QW

Director-Active
Lorneville, Kintore, Inverurie, AB51 0XQ

Director23 April 1999Active
Malmo Road, Sutton Fields Industrial Estate, Hull, HU7 0YF

Director20 November 2009Active
Roseneath House South End Roos, Hull, HU12 0HE

Director26 February 1998Active
4, Letter Road Lyne Of Skene, Westhill, Aberdeen, Scotland, AB32 7FP

Director15 May 2008Active
10 Sage Close, Beverley, HU17 8WH

Director23 April 1999Active
35 Lancelot Court, Hull, HU9 1QD

Director26 April 2000Active
30, Rosedale, Leven, Beverley, England, HU17 5NE

Director17 October 2016Active
Malmo Road, Sutton Fields Industrial Estate, Hull, HU7 0YF

Director23 September 2016Active

People with Significant Control

Mr Neil Mccracken
Notified on:14 June 2018
Status:Active
Date of birth:October 1961
Nationality:British
Address:Malmo Road, Hull, HU7 0YF
Nature of control:
  • Significant influence or control as trust
Mr Mark Austin Ranson
Notified on:31 December 2016
Status:Active
Date of birth:July 1956
Nationality:British
Address:Malmo Road, Hull, HU7 0YF
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-10-05Accounts

Accounts with accounts type small.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type full.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-12-01Accounts

Accounts with accounts type full.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Officers

Termination director company with name termination date.

Download
2019-08-06Accounts

Accounts with accounts type full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Persons with significant control

Notification of a person with significant control.

Download
2019-04-03Persons with significant control

Change to a person with significant control.

Download
2018-08-15Accounts

Accounts with accounts type full.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2017-11-06Mortgage

Mortgage satisfy charge full.

Download
2017-08-08Accounts

Accounts with accounts type full.

Download
2017-05-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.