UKBizDB.co.uk

NATIONAL ELECTROTECHNICAL TRAINING ORGANISATION

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

This company is commonly known as National Electrotechnical Training Organisation. The company was founded 26 years ago and was given the registration number 03389705. The firm's registered office is in BROMLEY. You can find them at Lygon House, 50 London Road, Bromley, Kent. This company's SIC code is 85410 - Post-secondary non-tertiary education.

Company Information

Name:NATIONAL ELECTROTECHNICAL TRAINING ORGANISATION
Company Number:03389705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85410 - Post-secondary non-tertiary education
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Lygon House, 50 London Road, Bromley, Kent, BR1 3RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lincoln House, 137 - 143 Hammersmith Road, London, United Kingdom, W14 0QL

Secretary07 July 2016Active
Unite House, 128 Theobold Road, Holborn, England, WC1X 8TN

Director23 January 2004Active
The Walled Garden, Bush Estate, Penicuik, Scotland, EH26 0SB

Director16 May 2013Active
21 David Street, Inverbervie, DD10 0RR

Director28 October 2008Active
Lygon House, 50 London Road, Bromley, United Kingdom, BR1 3RA

Director28 May 2019Active
Lygon House, 50 London Road, Bromley, United Kingdom, BR1 3RA

Director01 February 2022Active
Lygon House, 50 London Road, Bromley, United Kingdom, BR1 3RA

Director01 April 2024Active
46 Croham Road, South Croydon, CR2 7BA

Secretary22 October 2007Active
40 London Road, Buntingford, SG9 9JW

Secretary28 September 2001Active
Stone Grange 527 Doncaster Road, Barnsley, S71 5EN

Secretary14 June 2002Active
C A N Mezzanine, 49-51 East Road, London, United Kingdom, N1 6AH

Secretary12 November 2013Active
Larchdale, 18 Park Road, Woking, GU22 7BW

Secretary22 May 2003Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Secretary16 June 1997Active
20 St Thomas's Place, London, E9 7PW

Director29 September 2000Active
48 Collins Meadow, Harlow, CM19 4EW

Director05 June 2003Active
Brown Lane West, Leeds, England, LS12 6EH

Director28 February 2018Active
7 Cross Firs Street, Huddersfield, HD3 4EN

Director05 June 2003Active
12 Stoneycroft East, Killingworth Village, Newcastle Upon Tyne, NE12 0YU

Director27 April 1998Active
Mead House Balchins Lane, Westcott, Dorking, RH4 3LL

Director27 April 1998Active
2 Kingsburgh Road, Edinburgh, EH12 6EG

Director27 April 1998Active
West End Stanville Road, Cumnor Hill, Oxford, OX2 9JF

Director24 September 1999Active
The Towers Marsh Lane, Hambleton, Poulton Le Fylde, FY6 9AW

Director27 April 1998Active
21, Eaton Lane, Davenham, Northwich, United Kingdom, CW9 8JL

Director25 January 2011Active
28 Rowan Tree Walk, Larbert, FK5 4FT

Director27 April 1998Active
1 Ladywell Road, Edinburgh, EH12 7TA

Director16 June 1997Active
Rotherwick House, 3 Thomas More Street, St Katherines And Wapping, England, E1W 1YZ

Director28 February 2018Active
Lincoln House, 137 - 143 Hammersmith Road, London, United Kingdom, W14 0QL

Director22 July 2015Active
38 Mead Way, Hollings Moor, Off Colton Road East, Leeds, United Kingdom, LS15 9JP

Director12 November 2013Active
5 Newbyth Stables, East Linton, EH40 3DU

Director01 November 2004Active
Eca, Lincoln House, 137-143 Hammersmith Road, London, United Kingdom, W14 0QL

Director23 February 2016Active
38 Westgarth Avenue, Colinton, Edinburgh, EH13 0BD

Director16 June 1997Active
15 Rivermill, 151 Grosvenor Road, London, SW1V 3JN

Director27 April 1998Active
Unite The Union, 2nd Floor, 160 Falcon Road, London, United Kingdom, SW11 2LN

Director14 September 2021Active
18 Mansewood Drive, Dumbarton, Scotland, G82 3ET

Director13 June 2002Active
19 Firshill Road, Sheffield, England, S4 7BB

Director23 November 2021Active

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
2024-04-02Officers

Appoint person director company with name date.

Download
2023-11-28Accounts

Accounts with accounts type small.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type full.

Download
2022-10-25Officers

Appoint person director company with name date.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-11-26Officers

Appoint person director company with name date.

Download
2021-11-25Accounts

Accounts with accounts type small.

Download
2021-11-04Address

Change registered office address company with date old address new address.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Address

Change registered office address company with date old address new address.

Download
2020-11-19Accounts

Accounts with accounts type small.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Officers

Appoint person director company with name date.

Download
2019-08-22Officers

Termination director company with name termination date.

Download
2019-08-22Accounts

Accounts with accounts type full.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.