UKBizDB.co.uk

NATIONAL FORUM OF ENGINEERING CENTRES

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

This company is commonly known as National Forum Of Engineering Centres. The company was founded 19 years ago and was given the registration number 05127091. The firm's registered office is in BIRMINGHAM. You can find them at 2 Nfec Ltd., First Floor, 2 Snow Hill, Birmingham, . This company's SIC code is 85410 - Post-secondary non-tertiary education.

Company Information

Name:NATIONAL FORUM OF ENGINEERING CENTRES
Company Number:05127091
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2004
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85410 - Post-secondary non-tertiary education
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:2 Nfec Ltd., First Floor, 2 Snow Hill, Birmingham, B4 6GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45 Dorchester Road, Solihull, B91 1LN

Secretary29 July 2009Active
2, Wood Street, Shotley Bridge, Consett, England, DH8 0JE

Director04 December 2014Active
Herefordshire College Of Technology, Folly Lane, Hereford, England, HR1 1LS

Director01 December 2012Active
45 Dorchester Road, Solihull, B91 1LN

Director07 December 2007Active
8 Dunsdale Road, Holywell, NE25 0NG

Director13 May 2004Active
Beaucrest, Pontesbury, Shrewsbury, United Kingdom, SY5 0XP

Director30 November 2018Active
11, Osborne Close, Sandiacre, Nottingham, NG10 5PA

Secretary13 May 2004Active
60 Riverslea Road, Crosby, L23 6SZ

Secretary30 July 2005Active
East Surrey College, London Road, Redhill, England, RH1 2JX

Director01 December 2012Active
5, Pond Park Heights, Lisburn, Northern Ireland, BT28 3QJ

Director01 June 2009Active
36 Woolmans Close, Broxbourne, EN10 6PR

Director13 May 2004Active
1 Further Meadow, Writtle, Chelmsford, CM1 3LE

Director17 July 2009Active
26, Summer Leeze, Willesborough, Ashford, England, TN24 0ES

Director30 November 2013Active
16 Mulroy Road, Sutton Coldfield, Birmingham, B74 2PY

Director07 December 2007Active
17 Turnstone Close, Liverpool, L12 0JY

Director02 December 2004Active
11, Osborne Close, Sandiacre, Nottingham, NG10 5PA

Director01 June 2009Active
11, Osborne Close, Sandiacre, Nottingham, NG10 5PA

Director13 May 2004Active
46 Green Lane, Padgate, Warrington, WA1 4JG

Director13 May 2004Active
1 Robin Hill, Brickhill, MK41 7QW

Director13 May 2004Active
60 Riverslea Road, Crosby, L23 6SZ

Director13 May 2004Active

People with Significant Control

Mr Warwick Matthew Hall
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:England
Address:45, Dorchester Road, Solihull, England, B91 1LN
Nature of control:
  • Significant influence or control as trust
Dr Jonathon Peter Gill
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:Herefordshire College Of Technology, Folly Lane, Hereford, United Kingdom, HR1 1LS
Nature of control:
  • Significant influence or control as trust

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-14Accounts

Accounts with accounts type micro entity.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type micro entity.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-23Accounts

Accounts with accounts type micro entity.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-12-05Officers

Appoint person director company with name date.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Accounts with accounts type micro entity.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Accounts

Accounts with accounts type micro entity.

Download
2016-05-17Accounts

Accounts with accounts type total exemption small.

Download
2016-05-04Officers

Appoint person director company with name date.

Download
2016-05-04Annual return

Annual return company with made up date no member list.

Download
2016-05-04Officers

Termination director company with name termination date.

Download
2016-05-04Officers

Termination director company with name termination date.

Download
2015-05-13Annual return

Annual return company with made up date no member list.

Download
2015-04-22Accounts

Accounts with accounts type micro entity.

Download
2015-04-22Officers

Termination director company with name termination date.

Download
2015-04-22Officers

Termination director company with name termination date.

Download
2014-06-11Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.