This company is commonly known as Northamptonshire Industrial Training Association Limited. The company was founded 46 years ago and was given the registration number 01343155. The firm's registered office is in KETTERING. You can find them at 2230 Kettering Parkway, Venture Park, Kettering, Northamptonshire. This company's SIC code is 85320 - Technical and vocational secondary education.
Name | : | NORTHAMPTONSHIRE INDUSTRIAL TRAINING ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 01343155 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 1977 |
End of financial year | : | 31 July 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2230 Kettering Parkway, Venture Park, Kettering, Northamptonshire, England, NN15 6XR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, St. James Road, Northampton, England, NN5 5LF | Secretary | 06 January 2020 | Active |
100, St. James Road, Northampton, England, NN5 5LF | Director | 11 November 2010 | Active |
100, St. James Road, Northampton, England, NN5 5LF | Director | 25 January 2017 | Active |
100, St. James Road, Northampton, England, NN5 5LF | Director | 04 March 2010 | Active |
100, St. James Road, Northampton, England, NN5 5LF | Director | 12 May 2005 | Active |
31 St Michaels Mount, Northampton, NN1 4JG | Secretary | 27 January 2005 | Active |
2230, Kettering Parkway, Venture Park, Kettering, England, NN15 6XR | Secretary | 17 December 2018 | Active |
4 Clipston Way, New Duston, Northampton, NN5 6TP | Secretary | 25 November 2005 | Active |
4 Clipston Way, New Duston, Northampton, NN5 6TP | Secretary | 01 February 2001 | Active |
25 Hollands Drive, Burton Latimer, NN15 5YJ | Secretary | 10 October 2000 | Active |
7 Home Close, Great Oakley, Corby, NN18 8HP | Secretary | 19 January 2006 | Active |
17 Linnet Way, Bedford, MK41 7HN | Secretary | - | Active |
2230, Kettering Parkway, Venture Park, Kettering, England, NN15 6XR | Director | 31 January 2018 | Active |
37 Moorlands, Wellingborough, NN8 5QS | Director | 23 May 2002 | Active |
37 Moorlands, Wellingborough, NN8 5QS | Director | 09 August 1993 | Active |
78 Charnwood Road, Corby, NN17 1YR | Director | 02 September 1996 | Active |
29 Brandenburg Road, Corby, NN18 9BU | Director | 04 October 2001 | Active |
6 Maunsell Rise, Rothwell, NN14 6EL | Director | 10 April 2003 | Active |
Brisbane House, Corby Gate Business Park, Prior Haw Road, | Director | 13 January 2011 | Active |
4 Clipston Way, New Duston, Northampton, NN5 6TP | Director | 27 January 2005 | Active |
Thorpe Cottage, Thorpe Waterville, Kettering, NN14 3ED | Director | 21 September 1998 | Active |
2230, Kettering Parkway, Venture Park, Kettering, England, NN15 6XR | Director | 28 January 2010 | Active |
6 Linnet Road, Towcester, NN12 6RH | Director | 02 May 2002 | Active |
108 Wrenbury Road, Duston, Northampton, NN5 6XS | Director | - | Active |
166 Northampton Road, Wellingborough, NN8 3PJ | Director | 28 October 1996 | Active |
2230, Kettering Parkway, Venture Park, Kettering, England, NN15 6XR | Director | 25 January 2017 | Active |
Sunset Cottage Little End, Piddington, Northampton, NN7 2DQ | Director | - | Active |
2230, Kettering Parkway, Venture Park, Kettering, England, NN15 6XR | Director | 13 January 2011 | Active |
19 Silverdale Grove, Rushden, NN10 6UG | Director | 16 October 1995 | Active |
40, Green Man Road, Navenby, LN50 JY | Director | 19 January 2006 | Active |
11 Telfer Road, Radford, Coventry, CV6 3DG | Director | - | Active |
15 Nethermead Court, Northampton, NN3 8NF | Director | 20 July 2000 | Active |
Newstead House, Church Lane Hardwick, Wellingborough, NN9 5AL | Director | - | Active |
5 Reynard Way, Kingsthorpe, Northampton, NN2 8QS | Director | 02 May 2002 | Active |
5 Reynard Way, Kingsthorpe, Northampton, NN2 8QS | Director | 13 April 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-08-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-15 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2022-05-05 | Insolvency | Liquidation in administration progress report. | Download |
2021-12-14 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2021-12-08 | Insolvency | Liquidation in administration proposals. | Download |
2021-11-10 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2021-11-09 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2021-11-03 | Address | Change registered office address company with date old address new address. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-27 | Officers | Termination director company with name termination date. | Download |
2020-05-27 | Officers | Termination director company with name termination date. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-10 | Officers | Termination secretary company with name termination date. | Download |
2020-01-10 | Officers | Appoint person secretary company with name date. | Download |
2019-05-02 | Accounts | Accounts with accounts type full. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Officers | Appoint person secretary company with name date. | Download |
2018-12-18 | Officers | Termination secretary company with name termination date. | Download |
2018-10-23 | Officers | Change person director company with change date. | Download |
2018-07-03 | Officers | Termination director company with name termination date. | Download |
2018-02-27 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.