UKBizDB.co.uk

NORTHERN CONSTRUCTION TRAINING AND REGENERATION COMMUNITY INTEREST COMPANY

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

This company is commonly known as Northern Construction Training And Regeneration Community Interest Company. The company was founded 13 years ago and was given the registration number 07418820. The firm's registered office is in GOSFORTH. You can find them at Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne. This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:NORTHERN CONSTRUCTION TRAINING AND REGENERATION COMMUNITY INTEREST COMPANY
Company Number:07418820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 October 2010
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bulman House, Regent Centre, Gosforth, NE3 3LS

Director01 April 2013Active
Unit B1, Benfield Business Park, Benfield Road, Newcastle Upon Tyne, England, NE6 4NQ

Director18 November 2010Active
Unit B1, Benfield Business Park, Benfield Road, Newcastle Upon Tyne, England, NE6 4NQ

Director26 October 2010Active
Unit B1, Benfield Business Park, Benfield Road, Newcastle Upon Tyne, England, NE6 4NQ

Director26 October 2010Active

People with Significant Control

Mr Peter Vincent Tighe
Notified on:01 December 2017
Status:Active
Date of birth:January 1979
Nationality:British
Address:Bulman House, Regent Centre, Gosforth, NE3 3LS
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr James David Paterson
Notified on:06 April 2016
Status:Active
Date of birth:November 1984
Nationality:British
Address:Unit B1, Benfield Business Park, Newcastle Upon Tyne, NE6 4NQ
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
2023-12-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-12-13Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-12-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-14Insolvency

Order of court restoration previously creditors voluntary liquidation.

Download
2021-03-05Gazette

Gazette dissolved liquidation.

Download
2020-12-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-07-17Address

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

Download
2019-12-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-22Insolvency

Liquidation disclaimer notice.

Download
2018-11-01Address

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

Download
2018-10-31Insolvency

Liquidation voluntary statement of affairs.

Download
2018-10-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-10-31Resolution

Resolution.

Download
2018-02-19Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Accounts

Change account reference date company previous shortened.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Persons with significant control

Notification of a person with significant control.

Download
2017-12-07Persons with significant control

Cessation of a person with significant control.

Download
2017-12-07Officers

Termination director company with name termination date.

Download
2017-03-03Accounts

Accounts with accounts type total exemption small.

Download
2016-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-04-26Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.