UKBizDB.co.uk

NATIONAL TRAINING INSPECTORATE FOR PROFESSIONAL DOG USERS LIMITED

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

This company is commonly known as National Training Inspectorate For Professional Dog Users Limited. The company was founded 21 years ago and was given the registration number 04570879. The firm's registered office is in ENTERPRISE PARK SHREWSBURY. You can find them at Countrywide House, Knights Way Battlefield, Enterprise Park Shrewsbury, Shropshire. This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:NATIONAL TRAINING INSPECTORATE FOR PROFESSIONAL DOG USERS LIMITED
Company Number:04570879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2002
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:Countrywide House, Knights Way Battlefield, Enterprise Park Shrewsbury, Shropshire, SY1 3AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
164, Walkden Road, Worsley, Manchester, England, M28 7DP

Director01 August 2023Active
9 Station Fields, Oakengates, Telford, TF2 6BZ

Secretary21 October 2004Active
12 Detling Road, Crawley, RH11 9QL

Secretary23 October 2002Active
New House, Cefn-Y-Faenor Berriew, Welshpool, SY21 8PP

Secretary22 October 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 October 2002Active
51 Gillards Close, Rockwell Green, Wellington, TA21 9DX

Director23 October 2002Active
9 Station Fields, Oakengates, Telford, TF2 6BZ

Director23 October 2002Active
12 Detling Road, Crawley, RH11 9QL

Director23 October 2002Active
7 Prince Andrew Drive, Telford, TF3 2JT

Director23 October 2002Active
New House, Cefn-Y-Faenor Berriew, Welshpool, SY21 8PP

Director09 September 2003Active
Cwmdulais House, Cwmdulais, Swansea, SA4 8NP

Director29 May 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 October 2002Active

People with Significant Control

Mr Dean Porter
Notified on:01 August 2023
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:164, Walkden Road, Manchester, England, M28 7DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Sandra Dawn Timmis
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Address:Countrywide House, Enterprise Park Shrewsbury, SY1 3AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Officers

Termination director company with name termination date.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Accounts

Change account reference date company previous shortened.

Download
2023-08-14Address

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

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2023-08-14Persons with significant control

Notification of a person with significant control.

Download
2023-08-14Persons with significant control

Cessation of a person with significant control.

Download
2023-08-14Officers

Termination secretary company with name termination date.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Accounts

Accounts with accounts type total exemption small.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-04-25Accounts

Accounts with accounts type total exemption small.

Download
2015-10-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.