UKBizDB.co.uk

NORTH STAFFORDSHIRE ENGINEERING GROUP TRAINING ASSOCIATION LIMITED

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

This company is commonly known as North Staffordshire Engineering Group Training Association Limited. The company was founded 56 years ago and was given the registration number 00926888. The firm's registered office is in STOKE-ON-TRENT. You can find them at Hanley Technical Institute 151-153 Marsh Street North, Hanley, Stoke-on-trent, Staffordshire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:NORTH STAFFORDSHIRE ENGINEERING GROUP TRAINING ASSOCIATION LIMITED
Company Number:00926888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1968
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Hanley Technical Institute 151-153 Marsh Street North, Hanley, Stoke-on-trent, Staffordshire, ST1 5HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hanley Technical Institute, 151-153 Marsh Street North, Hanley, Stoke-On-Trent, ST1 5HR

Secretary04 December 2019Active
Hanley Technical Institute, 151-153 Marsh Street North, Hanley, Stoke-On-Trent, ST1 5HR

Director25 November 2015Active
Hanley Technical Institute, 151-153 Marsh Street North, Hanley, Stoke-On-Trent, ST1 5HR

Director10 December 2019Active
Hanley Technical Institute, 151-153 Marsh Street North, Hanley, Stoke-On-Trent, ST1 5HR

Director10 October 2002Active
Hanley Technical Institute, 151-153 Marsh Street North, Hanley, Stoke-On-Trent, England, ST1 5HR

Director27 October 2010Active
12 Wynbank Close, Bignall End, Stoke On Trent, ST7 8LR

Secretary-Active
Hanley Technical Institute, 151-153 Marsh Street North, Hanley, Stoke-On-Trent, ST1 5HR

Secretary01 January 2018Active
105 Park Road, Leek, ST13 8JU

Secretary11 November 2003Active
Hanley Technical Institute, 151-153 Marsh Street North, Hanley, Stoke-On-Trent, England, ST1 5HR

Secretary04 December 2013Active
27 Ubberley Road, Bucknall, Stoke On Trent, ST2 0EA

Director-Active
12 Wynbank Close, Bignall End, Stoke On Trent, ST7 8LR

Director-Active
58 James Street, Penkhull, Stoke-On-Trent, ST4 5HS

Director10 December 1994Active
Low Top Park Lane, Ipstones, Stoke On Trent, ST10 2ND

Director05 November 1997Active
26 Friesian Gardens, Chesterton, Newcastle, ST5 6BB

Director01 December 2002Active
Hanley Technical Institute, 151-153 Marsh Street North, Hanley, Stoke-On-Trent, ST1 5HR

Director25 November 2015Active
35 Rattigan Drive, Weston Coyney, Stoke On Trent, ST3 5RH

Director-Active
4 Redwood Place, Meir, Stoke On Trent, ST3 5PU

Director14 September 1995Active
Silverdale Court, Silverdale Road, Newcastle Under Lyme, ST5 6EH

Director01 December 2010Active
19 Badger Brow Road, Loggerheads, Market Drayton, TF9 4RG

Director25 February 2004Active
1 Star Cottages, Acton, Nantwich, CW5 8LD

Director03 October 1997Active
Touchwood, Blythe Bridge Road, Caverswall, Stoke On Trent, ST11 9EA

Director-Active
21 Hall Drive, Weston Coyney, Stoke On Trent, ST3 6PF

Director-Active
2 Redhill Drive, Upper Tean, Stoke On Trent, ST10 4RQ

Director15 December 2004Active
15 Harrowby Street, Littleworth, Stafford, ST16 3TX

Director-Active
41 Dilhorne Road, Cheadle, ST10 1PT

Director-Active
6 Camberwell Grove, Trentham, Stoke On Trent, ST4 8YB

Director13 December 2006Active
48 Hilderstone Road, Stoke On Trent, ST3 7NY

Director18 November 1999Active
6 Shardlow Close, Fenton, Stoke On Trent, ST4 2NZ

Director30 November 1995Active
40 Poplar Drive, Alsager, Stoke On Trent, ST7 2RW

Director01 November 1993Active
1 Beechfield Road, Trentham, Stoke On Trent, ST4 8HG

Director-Active
245 Chaplin Road, Longton, ST3 4NP

Director25 July 2007Active
245 Chaplin Road, Longton, ST3 4NP

Director01 September 1992Active
62 Dimsdale Parade East, Porthill, ST5 8DS

Director04 November 1998Active
Four Winds Honeysuckle Lane, Longsdon, Stoke On Trent, ST9 9QN

Director-Active
626a High Lane, Burslem, Stoke On Trent, ST6 7JW

Director10 November 1994Active

People with Significant Control

Mr Paul Williams
Notified on:30 June 2016
Status:Active
Date of birth:March 1963
Nationality:British
Address:Hanley Technical Institute, 151-153 Marsh Street North, Stoke-On-Trent, ST1 5HR
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Mortgage

Mortgage charge whole release with charge number.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-07-20Officers

Termination director company with name termination date.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2019-12-12Officers

Appoint person secretary company with name date.

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-12-12Officers

Termination secretary company with name termination date.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2019-01-29Officers

Change person director company with change date.

Download
2019-01-29Officers

Change person director company with change date.

Download
2019-01-29Officers

Termination director company with name termination date.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.