UKBizDB.co.uk

NATIONAL SKILLS ACADEMY FOR MANUFACTURING LIMITED

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

This company is commonly known as National Skills Academy For Manufacturing Limited. The company was founded 32 years ago and was given the registration number 02707095. The firm's registered office is in WATFORD. You can find them at Unit 2, The Orient Centre, Greycaine Road, Watford, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:NATIONAL SKILLS ACADEMY FOR MANUFACTURING LIMITED
Company Number:02707095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1992
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Unit 2, The Orient Centre, Greycaine Road, Watford, WD24 7GP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, The Orient Centre, Greycaine Road, Watford, WD24 7GP

Director24 October 2016Active
Unit 2, The Orient Centre, Greycaine Road, Watford, WD24 7GP

Director01 December 2015Active
Unit 2, The Orient Centre, Greycaine Road, Watford, England, WD24 7GP

Secretary31 May 2012Active
34 Bridgewater Road, Berkhamsted, HP4 1HP

Secretary04 November 2004Active
69, Postern Road, Tatenhill, Burton-On-Trent, United Kingdom, DE13 9SJ

Secretary01 April 2008Active
Brampton Lea, 6 Green Paark Prestwood, Great Missenden, HP16 0PZ

Secretary20 November 2006Active
14 Upton Road, Watford, Hertfordshire, WD18 0JT

Secretary01 January 2011Active
27 Sandridge Road, St Albans, AL1 4AE

Secretary14 April 1992Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary14 April 1992Active
Unit 2, The Orient Centre, Greycaine Road, Watford, England, WD24 7GP

Director31 May 2012Active
The Lodge, Alne Road, Tollerton, YO61 1QA

Director30 April 2007Active
Unit 2, The Orient Centre, Greycaine Road, Watford, England, WD24 7GP

Director30 April 2007Active
Honeysuckle House, London Road, Ashington, RH20 3JR

Director05 November 2007Active
Windrush, Wawensmere Road Wootton Wawen, Henley In Arden, B95 6BN

Director30 April 2007Active
Farthing Cottage Hunger Hill, Henley In Arden, Solihull, B95 5ND

Director14 April 1992Active
Unit 2, The Orient Centre, Greycaine Road, Watford, WD24 7GP

Director24 October 2016Active
11 Brook End Drive, Henley In Arden, B95 5JA

Director30 April 2007Active
Brampton Lea, 6 Green Paark Prestwood, Great Missenden, HP16 0PZ

Director20 November 2006Active
42 Manor Drive, Benton, Newcastle Upon Tyne, NE7 7XN

Director30 April 2007Active
31 Murray Mews, London, NW1 9RH

Director31 July 1995Active
1 Willow Lodge, Lyonsdown Road, New Barnet, EN5 1JJ

Director30 April 2007Active
27 Sandridge Road, St Albans, AL1 4AE

Director07 June 2004Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director14 April 1992Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-24Gazette

Gazette dissolved voluntary.

Download
2022-04-12Dissolution

Dissolution voluntary strike off suspended.

Download
2022-03-08Gazette

Gazette notice voluntary.

Download
2022-03-01Dissolution

Dissolution application strike off company.

Download
2021-11-03Accounts

Accounts with accounts type small.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Accounts

Accounts with accounts type small.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2019-12-23Accounts

Accounts with accounts type full.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Accounts

Accounts with accounts type full.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type full.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Officers

Termination director company with name termination date.

Download
2016-10-31Officers

Appoint person director company with name date.

Download
2016-10-31Officers

Appoint person director company with name date.

Download
2016-06-29Accounts

Accounts with accounts type full.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-24Officers

Appoint person director company with name date.

Download
2015-12-24Officers

Termination director company with name termination date.

Download
2015-12-24Officers

Termination secretary company with name termination date.

Download
2015-10-27Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.