UKBizDB.co.uk

NEW TRADE SKILLS RECRUITMENT LTD

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

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.

Company Information

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:
  • 78101 - Motion picture, television and other theatrical casting activities
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:Ashland House Manchester Road, Ince, Wigan, England, WN2 2DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashland House, Manchester Road, Ince, Wigan, England, WN2 2DX

Secretary23 February 2017Active
Ashland House, Manchester Road, Ince, Wigan, England, WN2 2DX

Director23 February 2017Active
Ashland House, Manchester Road, Ince, Wigan, England, WN2 2DX

Secretary23 February 2017Active
Ashland House, Manchester Road, Ince, Wigan, England, WN2 2DX

Secretary18 May 2017Active
Ashland House, Manchester Road, Ince, Wigan, England, WN2 2DX

Secretary02 May 2017Active
Ashland House, Manchester Road, Ince, Wigan, England, WN2 2DX

Director23 February 2017Active
Ashland House, Manchester Road, Ince, Wigan, England, WN2 2DX

Director04 November 2019Active
Ashland House, Manchester Road, Ince, Wigan, England, WN2 2DX

Director18 May 2017Active
Ashland House, Manchester Road, Ince, Wigan, England, WN2 2DX

Director22 June 2018Active
Ashland House, Manchester Road, Ince, Wigan, England, WN2 2DX

Director02 May 2017Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as trust
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:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-17Gazette

Gazette dissolved liquidation.

Download
2022-05-17Insolvency

Liquidation compulsory completion.

Download
2020-08-12Insolvency

Liquidation voluntary arrangement completion.

Download
2020-07-17Insolvency

Liquidation compulsory winding up order.

Download
2020-02-13Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2020-01-27Persons with significant control

Cessation of a person with significant control.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Persons with significant control

Notification of a person with significant control.

Download
2019-11-11Officers

Appoint person director company with name date.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-03Officers

Termination director company with name termination date.

Download
2018-06-22Officers

Appoint person director company with name date.

Download
2018-06-22Capital

Capital allotment shares.

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download
2018-06-14Persons with significant control

Change to a person with significant control.

Download
2018-06-14Officers

Termination secretary company with name termination date.

Download
2018-06-14Officers

Termination director company with name termination date.

Download
2018-06-14Persons with significant control

Cessation of a person with significant control.

Download
2018-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-04-16Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.