UKBizDB.co.uk

NORTHERN TRAINING PARTNERSHIP LIMITED

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

This company is commonly known as Northern Training Partnership Limited. The company was founded 22 years ago and was given the registration number 04306338. The firm's registered office is in ASHINGTON. You can find them at 5b Esther Court, Wansbeck Business Village, Ashington, Northumberland. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NORTHERN TRAINING PARTNERSHIP LIMITED
Company Number:04306338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5b Esther Court, Wansbeck Business Village, Ashington, Northumberland, NE63 8AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5b, Esther Court, Wansbeck Business Village, Ashington, NE63 8AP

Director01 January 2018Active
5b, Esther Court, Wansbeck Business Village, Ashington, England, NE63 8AP

Director01 April 2005Active
5b, Esther Court, Wansbeck Business Village, Ashington, England, NE63 8AP

Secretary17 October 2001Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary17 October 2001Active
23 Hauxley Links, Low Hauxley, Morpeth, NE65 0JR

Director17 October 2001Active
5b, Esther Court, Wansbeck Business Village, Ashington, England, NE63 8AP

Director17 October 2001Active

People with Significant Control

Mrs Ashleigh Louise Davidson
Notified on:25 June 2018
Status:Active
Date of birth:May 1982
Nationality:British
Address:5b, Esther Court, Ashington, NE63 8AP
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Gary Davidson
Notified on:31 December 2017
Status:Active
Date of birth:March 1970
Nationality:British
Address:5b, Esther Court, Ashington, NE63 8AP
Nature of control:
  • Significant influence or control
Mr Peter Alan Jobling
Notified on:01 October 2016
Status:Active
Date of birth:April 1952
Nationality:British
Address:5b, Esther Court, Ashington, NE63 8AP
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (8 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
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Accounts with accounts type micro entity.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Miscellaneous

Legacy.

Download
2018-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-06-25Persons with significant control

Notification of a person with significant control.

Download
2018-06-19Officers

Appoint person director company with name date.

Download
2018-03-02Persons with significant control

Notification of a person with significant control.

Download
2018-03-02Persons with significant control

Cessation of a person with significant control.

Download
2018-03-02Officers

Termination director company with name termination date.

Download
2018-03-02Officers

Termination secretary company with name termination date.

Download
2017-11-03Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Accounts with accounts type total exemption full.

Download
2016-10-20Confirmation statement

Confirmation statement with updates.

Download
2016-08-09Accounts

Accounts with accounts type total exemption small.

Download
2016-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.