This company is commonly known as New Trade Skills Recruitment Ltd. The company was founded 7 years ago and was given the registration number 10636912. The firm's registered office is in WIGAN. You can find them at Ashland House Manchester Road, Ince, Wigan, . This company's SIC code is 78101 - Motion picture, television and other theatrical casting activities.
Name | : | NEW TRADE SKILLS RECRUITMENT LTD |
---|---|---|
Company Number | : | 10636912 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 February 2017 |
End of financial year | : | 28 February 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ashland House Manchester Road, Ince, Wigan, England, WN2 2DX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ashland House, Manchester Road, Ince, Wigan, England, WN2 2DX | Secretary | 23 February 2017 | Active |
Ashland House, Manchester Road, Ince, Wigan, England, WN2 2DX | Director | 23 February 2017 | Active |
Ashland House, Manchester Road, Ince, Wigan, England, WN2 2DX | Secretary | 23 February 2017 | Active |
Ashland House, Manchester Road, Ince, Wigan, England, WN2 2DX | Secretary | 18 May 2017 | Active |
Ashland House, Manchester Road, Ince, Wigan, England, WN2 2DX | Secretary | 02 May 2017 | Active |
Ashland House, Manchester Road, Ince, Wigan, England, WN2 2DX | Director | 23 February 2017 | Active |
Ashland House, Manchester Road, Ince, Wigan, England, WN2 2DX | Director | 04 November 2019 | Active |
Ashland House, Manchester Road, Ince, Wigan, England, WN2 2DX | Director | 18 May 2017 | Active |
Ashland House, Manchester Road, Ince, Wigan, England, WN2 2DX | Director | 22 June 2018 | Active |
Ashland House, Manchester Road, Ince, Wigan, England, WN2 2DX | Director | 02 May 2017 | Active |
Mr William Anthony Birch | ||
Notified on | : | 04 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ashland House, Manchester Road, Wigan, England, WN2 2DX |
Nature of control | : |
|
Mr Dragos Laurentiu Andronie | ||
Notified on | : | 23 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1985 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | Ashland House, Manchester Road, Wigan, England, WN2 2DX |
Nature of control | : |
|
Mr Nicolae Florin Nemtuc | ||
Notified on | : | 23 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1980 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | Ashland House, Manchester Road, Wigan, England, WN2 2DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-17 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-17 | Insolvency | Liquidation compulsory completion. | Download |
2020-08-12 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2020-07-17 | Insolvency | Liquidation compulsory winding up order. | Download |
2020-02-13 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2020-01-27 | Officers | Termination director company with name termination date. | Download |
2020-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-11 | Officers | Appoint person director company with name date. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-09 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2018-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-03 | Officers | Termination director company with name termination date. | Download |
2018-06-22 | Officers | Appoint person director company with name date. | Download |
2018-06-22 | Capital | Capital allotment shares. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-14 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-14 | Officers | Termination secretary company with name termination date. | Download |
2018-06-14 | Officers | Termination director company with name termination date. | Download |
2018-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-16 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.