This company is commonly known as Norpro Training Ltd. The company was founded 24 years ago and was given the registration number 03919973. The firm's registered office is in DEVON. You can find them at 30 Ham Drive, Plymouth, Devon, . This company's SIC code is 85320 - Technical and vocational secondary education.
Name | : | NORPRO TRAINING LTD |
---|---|---|
Company Number | : | 03919973 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 2000 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Ham Drive, Plymouth, Devon, PL2 2NL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30 Ham Drive, Plymouth, Devon, PL2 2NL | Secretary | 01 November 2019 | Active |
30, Ham Drive, Plymouth, England, PL2 2NL | Director | 20 November 2003 | Active |
30 Ham Drive, Plymouth, Devon, PL2 2NL | Director | 01 March 2019 | Active |
31, Dryburgh Crescent, Plymouth, England, PL2 2NU | Director | 01 November 2019 | Active |
30 Ham Drive, Plymouth, Devon, PL2 2NL | Director | 13 December 2017 | Active |
30 Ham Drive, Plymouth, Devon, PL2 2NL | Director | 25 September 2017 | Active |
30 Ham Drive, Plymouth, Devon, PL2 2NL | Secretary | 11 May 2018 | Active |
209 North Prospect Road, Plymouth, PL2 2NF | Secretary | 04 February 2000 | Active |
88 Station Road, Keyham, Plymouth, PL2 1NL | Secretary | 22 March 2003 | Active |
30 Ham Drive, Plymouth, Devon, PL2 2NL | Secretary | 28 November 2014 | Active |
33, Legis Walk, Roborough, Plymouth, England, PL6 7DE | Director | 24 April 2014 | Active |
411 Honicknowle Lane, Plymouth, PL5 3PE | Director | 04 February 2000 | Active |
11 Tewkesbury Close, Ham, Plymouth, PL2 2HE | Director | 14 December 2004 | Active |
124, Elgin Crescent, Plymouth, England, PL5 3BX | Director | 04 March 2020 | Active |
30 Ham Drive, Plymouth, Devon, PL2 2NL | Director | 25 January 2019 | Active |
209 North Prospect Road, Plymouth, PL2 2NF | Director | 04 February 2000 | Active |
57, Wesley Court, 1 Millbay Road, Plymouth, United Kingdom, PL1 3LB | Director | 04 February 2008 | Active |
22 Wordsworth Crescent, Plymouth, PL2 2JH | Director | 04 February 2000 | Active |
22 Wordsworth Crescent, Plymouth, PL2 2JH | Director | 12 June 2006 | Active |
2, Kingfisher Close, Glenholt Park, Plymouth, England, PL6 7NA | Director | 10 March 2008 | Active |
51 Wordsworth Crescent, North Prospect, Plymouth, PL2 2JJ | Director | 16 January 2006 | Active |
124, Elgin Crescent, Plymouth, England, PL5 3BX | Director | 03 November 2014 | Active |
7, Brunswick Place, Plymouth, United Kingdom, PL2 1BR | Director | 23 June 2008 | Active |
30 Lowerside, Lower Ham, Plymouth, PL2 2HU | Director | 10 February 2006 | Active |
55 Laurel Road, Plymouth, PL2 2QD | Director | 04 February 2000 | Active |
124, Elgin Crescent, Crownhill, Plymouth, England, PL5 3BX | Director | 02 July 2007 | Active |
34, South Down Road, Plymouth, England, PL2 3HW | Director | 28 August 2017 | Active |
30 Ham Drive, Plymouth, Devon, PL2 2NL | Director | 24 April 2012 | Active |
11, Holtwood Road, Glenholt, Plymouth, United Kingdom, PL6 7HT | Director | 12 June 2006 | Active |
30 Beacon Park Road, Plymouth, PL2 2PG | Director | 02 July 2007 | Active |
80 Brentford Avenue, Plymouth, PL5 4HD | Director | 11 November 2005 | Active |
Mrs Carole Ann Mchardie | ||
Notified on | : | 31 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Address | : | 30 Ham Drive, Devon, PL2 2NL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Change of name | Certificate change of name company. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Officers | Termination director company with name termination date. | Download |
2022-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-10 | Officers | Change person director company with change date. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-05 | Officers | Appoint person director company with name date. | Download |
2019-12-02 | Officers | Appoint person director company with name date. | Download |
2019-11-22 | Officers | Termination director company with name termination date. | Download |
2019-11-04 | Officers | Termination secretary company with name termination date. | Download |
2019-11-04 | Officers | Appoint person secretary company with name date. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-04 | Officers | Appoint person director company with name date. | Download |
2019-01-28 | Officers | Appoint person director company with name date. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-15 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.