This company is commonly known as National Skills Academy For Nuclear Limited. The company was founded 16 years ago and was given the registration number 06423637. The firm's registered office is in WARRINGTON. You can find them at The Base, Dallam Lane, Warrington, . This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | NATIONAL SKILLS ACADEMY FOR NUCLEAR LIMITED |
---|---|---|
Company Number | : | 06423637 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Base, Dallam Lane, Warrington, England, WA2 7NG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Base, Dallam Lane, Warrington, England, WA2 7NG | Secretary | 01 June 2023 | Active |
The Base, Dallam Lane, Warrington, England, WA2 7NG | Director | 01 June 2023 | Active |
The Base, Dallam Lane, Warrington, England, WA2 7NG | Director | 20 May 2022 | Active |
The Base, Dallam Lane, Warrington, England, WA2 7NG | Director | 21 July 2021 | Active |
The Base, Dallam Lane, Warrington, England, WA2 7NG | Director | 19 October 2022 | Active |
The Base, Dallam Lane, Warrington, England, WA2 7NG | Director | 06 September 2019 | Active |
The Base, Dallam Lane, Warrington, England, WA2 7NG | Director | 10 February 2020 | Active |
The Base, Dallam Lane, Warrington, England, WA2 7NG | Director | 19 September 2018 | Active |
The Base, Dallam Lane, Warrington, England, WA2 7NG | Director | 29 June 2023 | Active |
The Base, Dallam Lane, Warrington, England, WA2 7NG | Director | 19 May 2020 | Active |
Ollerton Hall Cottage, School Lane, Ollerton, WA16 8SD | Director | 09 November 2007 | Active |
The Base, Dallam Lane, Warrington, England, WA2 7NG | Director | 24 May 2018 | Active |
The Base, Dallam Lane, Warrington, England, WA2 7NG | Secretary | 30 November 2017 | Active |
8 Pennington Drive, Carlisle, CA3 0PF | Secretary | 16 May 2008 | Active |
Kirkgate, Cumwhitton, Brampton, CA8 9EX | Secretary | 09 November 2007 | Active |
2 Roebuck Mews, Sale, M33 7SL | Secretary | 14 November 2007 | Active |
Rockwell House, East Gills, Scrabster, Thurso, KW14 7UQ | Director | 23 January 2008 | Active |
9, Europe Way, Cockermouth, United Kingdom, CA13 0RJ | Director | 31 March 2011 | Active |
286 London Road, Appleton, Warrington, WA4 5DR | Director | 23 January 2008 | Active |
23 Assarts Road, Malvern, WR14 4HW | Director | 23 January 2008 | Active |
Town Bridge Barn, The Hillocks Croston, Leyland, PR26 9RE | Director | 23 January 2008 | Active |
The Old Dairy, South Town Road, Medstead, Alton, GU34 5PP | Director | 23 January 2008 | Active |
Rolls Royce Plc, PO BOX 2000, Derby, England, DE21 7XX | Director | 27 February 2014 | Active |
Neasham Hill House, Neasham, Darlington, DL2 1PJ | Director | 23 January 2008 | Active |
9, Europe Way, Cockermouth, United Kingdom, CA13 0RJ | Director | 19 November 2009 | Active |
21 Hazelgrove, Seaton, Workington, CA14 1QU | Director | 23 January 2008 | Active |
8 Pennington Drive, Carlisle, CA3 0PF | Director | 16 May 2008 | Active |
62, Courtfield Gardens, London, England, SW5 0NQ | Director | 27 November 2014 | Active |
Kelvingrove, Garelochhead, Helensburgh, G84 0EL | Director | 09 July 2009 | Active |
Gable House, Post Office Lane, Broad Hinton, Swindon, England, SN4 9PB | Director | 29 November 2012 | Active |
Tegfryn, Bull Bay, Amlwch, LL68 9SP | Director | 23 January 2008 | Active |
The Base, Dallam Lane, Warrington, England, WA2 7NG | Director | 30 November 2017 | Active |
New Prospect House, 8 Leake Street, London, England, SE1 7NN | Director | 26 September 2013 | Active |
2 Long Barn Row, Hoghton, Preston, PR5 0SA | Director | 23 January 2008 | Active |
Cavendish Nuclear, Blue Fin Building, 110 Southwark Street, London, England, SE1 0TA | Director | 27 November 2013 | Active |
Cogent Skills Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 5, Mandarin Court, Warrington, England, WA1 1GG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-08 | Incorporation | Memorandum articles. | Download |
2023-11-08 | Resolution | Resolution. | Download |
2023-09-27 | Accounts | Accounts with accounts type full. | Download |
2023-06-29 | Officers | Appoint person director company with name date. | Download |
2023-06-29 | Officers | Termination director company with name termination date. | Download |
2023-06-01 | Officers | Termination secretary company with name termination date. | Download |
2023-06-01 | Officers | Appoint person secretary company with name date. | Download |
2023-06-01 | Officers | Appoint person director company with name date. | Download |
2023-06-01 | Officers | Change person director company with change date. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-21 | Officers | Appoint person director company with name date. | Download |
2022-07-15 | Accounts | Accounts with accounts type full. | Download |
2022-05-20 | Officers | Appoint person director company with name date. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Officers | Appoint person director company with name date. | Download |
2021-07-26 | Accounts | Accounts with accounts type full. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-11 | Accounts | Accounts with accounts type full. | Download |
2020-05-20 | Officers | Appoint person director company with name date. | Download |
2020-05-10 | Officers | Termination director company with name termination date. | Download |
2020-02-13 | Officers | Appoint person director company with name date. | Download |
2020-02-12 | Officers | Termination director company with name termination date. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.