This company is commonly known as Noorani Education Centre. The company was founded 17 years ago and was given the registration number 06240315. The firm's registered office is in PRESTON. You can find them at Pegasus House 5 Winckley Court, Mount Street, Preston, Lancashire. This company's SIC code is 85590 - Other education n.e.c..
Name | : | NOORANI EDUCATION CENTRE |
---|---|---|
Company Number | : | 06240315 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 May 2007 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pegasus House 5 Winckley Court, Mount Street, Preston, Lancashire, United Kingdom, PR1 8BU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
105 Holmrook Road, Deepdale, Preston, PR1 6ST | Director | 08 May 2007 | Active |
Pegasus House, 5 Winckley Court, Mount Street, Preston, United Kingdom, PR1 8BU | Director | 01 August 2018 | Active |
Pegasus House, 5 Winckley Court, Mount Street, Preston, United Kingdom, PR1 8BU | Director | 01 October 2015 | Active |
105 Holmrook Road, Deepdale, Preston, PR1 6ST | Secretary | 08 May 2007 | Active |
2 Regent Grove, Fulwood, Preston, PR2 3JE | Director | 08 May 2007 | Active |
115 Garstang Road, Fulwood, Preston, PR2 3EB | Director | 08 May 2007 | Active |
23 Manor Avenue, Fulwood, Preston, PR2 8DN | Director | 08 May 2007 | Active |
Pegasus House, 5 Winckley Court, Mount Street, Preston, United Kingdom, PR1 8BU | Director | 01 October 2015 | Active |
19, Manor Avenue, Fulwood, Preston, United Kingdom, PR2 8DN | Director | 01 July 2010 | Active |
Mr Yakoob Ahmed Bangliwala | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Pegasus House, 5 Winckley Court, Preston, United Kingdom, PR1 8BU |
Nature of control | : |
|
Mr Ismail Vali Hasan | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1941 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Pegasus House, 5 Winckley Court, Preston, United Kingdom, PR1 8BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-05 | Officers | Termination director company with name termination date. | Download |
2023-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-07 | Officers | Appoint person director company with name date. | Download |
2018-08-07 | Officers | Appoint person director company with name date. | Download |
2018-08-07 | Officers | Termination director company with name termination date. | Download |
2018-08-07 | Officers | Appoint person director company with name date. | Download |
2018-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-17 | Address | Change registered office address company with date old address new address. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Address | Change registered office address company with date old address new address. | Download |
2018-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-27 | Accounts | Change account reference date company previous shortened. | Download |
2017-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.