This company is commonly known as Skills 4 Limited. The company was founded 18 years ago and was given the registration number 05702282. The firm's registered office is in LEEDS. You can find them at Suite 51 4100 Park Approach, Thorpe Park, Leeds, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | SKILLS 4 LIMITED |
---|---|---|
Company Number | : | 05702282 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 2006 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 51 4100 Park Approach, Thorpe Park, Leeds, England, LS15 8GB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pure Offices, 4100 Park Approach, Thorpe Park, Leeds, England, LS15 8GB | Director | 08 February 2006 | Active |
45 Thorne Grove, Rothwell, Leeds, LS26 0HS | Secretary | 08 February 2006 | Active |
Suite 51, 4100 Park Approach, Thorpe Park, Leeds, England, LS15 8GB | Director | 10 March 2016 | Active |
Brookfield Court, Selby Road, Garforth, Leeds, England, LS25 1NB | Director | 01 December 2013 | Active |
Suite 51, 4100 Park Approach, Thorpe Park, Leeds, England, LS15 8GB | Director | 06 November 2013 | Active |
Suite 51, 4100 Park Approach, Thorpe Park, Leeds, England, LS15 8GB | Director | 09 March 2016 | Active |
Suite 51, 4100 Park Approach, Thorpe Park, Leeds, England, LS15 8GB | Director | 10 November 2009 | Active |
25 Fenwick Grove, Morpeth, NE61 1JW | Director | 01 April 2006 | Active |
Skills 4 Trustees Limited | ||
Notified on | : | 07 February 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Pure Offices, 4100 Park Approach, Leeds, England, LS15 8GB |
Nature of control | : |
|
Mrs Nichola Jayne Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 214, High Street, Wetherby, England, LS23 6AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-29 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-21 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-20 | Address | Change registered office address company with date old address new address. | Download |
2024-02-14 | Resolution | Resolution. | Download |
2024-02-14 | Incorporation | Memorandum articles. | Download |
2024-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-08 | Capital | Capital allotment shares. | Download |
2024-02-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-21 | Address | Change registered office address company with date old address new address. | Download |
2022-03-08 | Officers | Change person director company with change date. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-15 | Accounts | Change account reference date company previous extended. | Download |
2020-06-23 | Officers | Termination director company with name termination date. | Download |
2020-06-23 | Officers | Termination director company with name termination date. | Download |
2020-06-23 | Officers | Termination director company with name termination date. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-05 | Officers | Termination director company with name termination date. | Download |
2019-08-05 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.