This company is commonly known as Skills College Uk Limited. The company was founded 10 years ago and was given the registration number 08932989. The firm's registered office is in ST ASAPH. You can find them at Irish Square, Upper Denbigh Road, St Asaph, Denbighshire. This company's SIC code is 85510 - Sports and recreation education.
Name | : | SKILLS COLLEGE UK LIMITED |
---|---|---|
Company Number | : | 08932989 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 2014 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, United Kingdom, LL17 0RN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Irish Square, Upper Denbigh Road, St Asaph, United Kingdom, LL17 0RN | Director | 21 September 2017 | Active |
Office 637, Spaces Crossway, 156, Great Charles Street Queensway, Birmingham, England, B3 3HN | Director | 13 December 2021 | Active |
Houldsworth Mill Business Centre, Houldsworth Street, Stockport, England, SK5 6DA | Director | 11 March 2014 | Active |
Icca (Holdings) Limited | ||
Notified on | : | 13 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Charles House, Great Charles Street Queensway, Birmingham, England, B3 3HT |
Nature of control | : |
|
Mr Richard Jones | ||
Notified on | : | 01 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Irish Square, Upper Denbigh Road, St Asaph, United Kingdom, LL17 0RN |
Nature of control | : |
|
Mr William Thomas Koller | ||
Notified on | : | 01 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Irish Square, Upper Denbigh Road, St Asaph, United Kingdom, LL17 0RN |
Nature of control | : |
|
Mrs Claire Denise Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 7 Sussex Road, Cheadle Heath, England, SK3 0JL |
Nature of control | : |
|
Mr Terry Boyle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Houldsworth Mill Business Centre, Houldsworth Street, Stockport, England, SK5 6DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-04 | Address | Change registered office address company with date old address new address. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-01 | Officers | Appoint person director company with name date. | Download |
2022-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-13 | Accounts | Change account reference date company current extended. | Download |
2021-12-23 | Resolution | Resolution. | Download |
2021-12-23 | Incorporation | Memorandum articles. | Download |
2021-12-23 | Resolution | Resolution. | Download |
2021-12-21 | Capital | Capital variation of rights attached to shares. | Download |
2021-12-20 | Capital | Capital name of class of shares. | Download |
2021-11-22 | Capital | Capital name of class of shares. | Download |
2021-11-22 | Capital | Capital name of class of shares. | Download |
2021-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-05 | Resolution | Resolution. | Download |
2019-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.