UKBizDB.co.uk

NOORANI EDUCATION CENTRE

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

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..

Company Information

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:
  • 85590 - Other education n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
105 Holmrook Road, Deepdale, Preston, PR1 6ST

Director08 May 2007Active
Pegasus House, 5 Winckley Court, Mount Street, Preston, United Kingdom, PR1 8BU

Director01 August 2018Active
Pegasus House, 5 Winckley Court, Mount Street, Preston, United Kingdom, PR1 8BU

Director01 October 2015Active
105 Holmrook Road, Deepdale, Preston, PR1 6ST

Secretary08 May 2007Active
2 Regent Grove, Fulwood, Preston, PR2 3JE

Director08 May 2007Active
115 Garstang Road, Fulwood, Preston, PR2 3EB

Director08 May 2007Active
23 Manor Avenue, Fulwood, Preston, PR2 8DN

Director08 May 2007Active
Pegasus House, 5 Winckley Court, Mount Street, Preston, United Kingdom, PR1 8BU

Director01 October 2015Active
19, Manor Avenue, Fulwood, Preston, United Kingdom, PR2 8DN

Director01 July 2010Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-16Confirmation statement

Confirmation statement with no updates.

Download
2024-02-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Officers

Appoint person director company with name date.

Download
2018-08-07Officers

Appoint person director company with name date.

Download
2018-08-07Officers

Termination director company with name termination date.

Download
2018-08-07Officers

Appoint person director company with name date.

Download
2018-08-07Persons with significant control

Cessation of a person with significant control.

Download
2018-07-17Address

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

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Address

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

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Accounts

Change account reference date company previous shortened.

Download
2017-06-20Accounts

Accounts with accounts type total exemption full.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.