UKBizDB.co.uk

SKEGNESS COLLEGE OF VOCATIONAL TRAINING LIMITED

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

This company is commonly known as Skegness College Of Vocational Training Limited. The company was founded 40 years ago and was given the registration number 01731248. The firm's registered office is in LINCS. You can find them at 2a Wilford Grove, Skegness, Lincs, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SKEGNESS COLLEGE OF VOCATIONAL TRAINING LIMITED
Company Number:01731248
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 1983
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2a Wilford Grove, Skegness, Lincs, PE25 3EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodhatch, Spilsby Road, Eastville, Boston, PE22 8JR

Secretary02 September 2009Active
3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ

Director04 July 2000Active
378 Drummond Road, Skegness, PE25 3BB

Secretary-Active
324 Drummond Road, Skegness, PE25 3AY

Director-Active

People with Significant Control

Mrs Carole Cameron
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:2a Wilford Grove, Skegness, England, PE25 3EZ
Nature of control:
  • Significant influence or control
Mrs Maureen Moffatt
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:England
Address:2a Wilford Grove, Skegness, England, PE25 3EZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Duncan Paul Moffatt
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:England
Address:2a Wilford Grove, Skegness, England, PE25 3EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-08-25Insolvency

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

Download
2022-10-05Insolvency

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

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-08-12Address

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

Download
2021-08-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-12Resolution

Resolution.

Download
2021-07-28Mortgage

Mortgage satisfy charge full.

Download
2021-07-28Mortgage

Mortgage satisfy charge full.

Download
2021-01-08Persons with significant control

Change to a person with significant control.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Persons with significant control

Cessation of a person with significant control.

Download
2021-01-06Persons with significant control

Change to a person with significant control.

Download
2021-01-06Officers

Change person director company with change date.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Officers

Change person director company with change date.

Download
2018-12-12Persons with significant control

Change to a person with significant control.

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Persons with significant control

Cessation of a person with significant control.

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download
2017-08-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.