UKBizDB.co.uk

NOTTINGHAMSHIRE TRAINING NETWORK LIMITED

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

This company is commonly known as Nottinghamshire Training Network Limited. The company was founded 22 years ago and was given the registration number 04409043. The firm's registered office is in LONDON. You can find them at Brentmead House, Britannia Road, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:NOTTINGHAMSHIRE TRAINING NETWORK LIMITED
Company Number:04409043
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 April 2002
End of financial year:30 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Brentmead House, Britannia Road, London, N12 9RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maple House, High Street, Potters Bar, EN6 5BS

Director11 October 2016Active
Maple House, High Street, Potters Bar, EN6 5BS

Director11 October 2016Active
12 Trafalgar Terrace, Long Eaton, Nottingham, NG10 1GP

Secretary04 April 2002Active
Mansfield Business Centre, Ashfield Avenue, Mansfield, England, NG18 2AE

Secretary12 April 2011Active
Mansfield Business Centre, Ashfield Avenue, Mansfield, England, NG18 2AE

Secretary01 July 2013Active
52 Broom Road, Calverton, Nottingham, NG14 6HA

Secretary08 March 2005Active
Mansfield Business Centre, Ashfield Avenue, Mansfield, England, NG18 2AE

Secretary12 August 2016Active
Cawley House, 149-155 Canal Street, Nottingham, NG1 7HR

Corporate Secretary22 May 2007Active
19, Walcote Drive, West Bridgford, Nottingham, NG2 7JQ

Director10 December 2008Active
Coffley, Church Lane Epperstone, Nottingham, NG14 6AE

Director12 April 2002Active
12 Trafalgar Terrace, Long Eaton, Nottingham, NG10 1GP

Director04 April 2002Active
146 Big Barn Lane, Mansfield, NG18 3LJ

Director12 April 2002Active
30 Whyburn Lane, Hucknall, NG15 6QN

Director06 January 2005Active
4 Dorset Way, Mansfield, NG18 3HX

Director12 April 2002Active
92 Balmoral Drive, Bramcote, Nottingham, NG9 3FT

Director13 December 2006Active
22 Cornwall Avenue, Beeston Rylands, Nottingham, NG9 1NL

Director12 April 2002Active
69 Dale Lane, Budworth, Mansfield, Nottingham, NG21 OSA

Director08 December 2004Active
17 Doncaster Road, Hooton Roberts, S65 4PF

Director13 October 2003Active
8, Cambridge Close, Rainworth, NG21 0AY

Director22 July 2009Active
9 First Avenue, Colwick, Nottingham, NG4 2DX

Director12 April 2002Active
Mansfield Business Centre, Ashfield Avenue, Mansfield, England, NG18 2AL

Director11 March 2014Active
Mansfield Business Centre, Ashfield Avenue, Mansfield, England, NG18 2AE

Director20 August 2014Active
Bank Green House, Fox Lane, Millthorpe, S18 7WG

Director06 January 2005Active
97 Ordsall Road, Retford, DN22 7PW

Director12 April 2002Active
19 Swigert Close, Hempshill Vale, Nottingham, NG6 7AP

Director19 September 2003Active
14 Ollerton Road, Tuxford, Newark, NG22 0LF

Director30 July 2007Active
29 Paddock Close, Cinderhill, Nottingham, NG6 8RB

Director22 April 2002Active
15 Blantyre Avenue, Rise Park, Nottingham, NG5 5DN

Director04 April 2002Active
Mansfield Business Centre, Ashfield Avenue, Mansfield, England, NG18 2AE

Director11 March 2014Active
Mansfield Business Centre, Ashfield Avenue, Mansfield, England, NG18 2AE

Director24 June 2013Active
James Cottage, East Waterside, Upton Upon Severn, WR8 0PB

Director12 December 2007Active
The Chestnuts, 8 Springwood Drive, Mansfield Woodho, Nottingham, NG19 9EB

Director08 December 2004Active
18 Bransdale Avenue, Mansfield, NG19 0LZ

Director18 December 2007Active
Mansfield Business Centre, Ashfield Avenue, Mansfield, United Kingdom, NG18 2AE

Director20 February 2015Active
29 Leen Valley Way, Hucknall, NG15 7QR

Director19 January 2006Active

People with Significant Control

Mr Syed Raschid Husain Jafery
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:Pakistani
Country of residence:England
Address:Mansfield Business Centre, Ashfield Avenue, Mansfield, England, NG18 2AE
Nature of control:
  • Significant influence or control
Kemal Rajabally
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:Mansfield Business Centre, Ashfield Avenue, Mansfield, England, NG18 2AE
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
2023-03-06Gazette

Gazette dissolved liquidation.

Download
2022-12-06Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-11-25Insolvency

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

Download
2021-01-06Address

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

Download
2020-12-23Insolvency

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

Download
2019-11-14Address

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

Download
2019-11-12Insolvency

Liquidation voluntary statement of affairs.

Download
2019-11-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-12Resolution

Resolution.

Download
2019-10-17Mortgage

Mortgage satisfy charge full.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-30Accounts

Change account reference date company previous shortened.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Accounts

Accounts with accounts type audited abridged.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-13Accounts

Change account reference date company previous extended.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-03-16Accounts

Accounts with accounts type audited abridged.

Download
2016-12-15Resolution

Resolution.

Download
2016-10-11Officers

Termination director company with name termination date.

Download
2016-10-11Officers

Termination director company with name termination date.

Download
2016-10-11Officers

Termination director company with name termination date.

Download
2016-10-11Officers

Termination secretary company with name termination date.

Download
2016-10-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.