This company is commonly known as Skills To Group Limited. The company was founded 30 years ago and was given the registration number 02875213. The firm's registered office is in PLYMPTON PLYMOUTH. You can find them at Unit 4 Drakes Court, Langage Industrial Estate, Plympton Plymouth, Devon. This company's SIC code is 85320 - Technical and vocational secondary education.
Name | : | SKILLS TO GROUP LIMITED |
---|---|---|
Company Number | : | 02875213 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1993 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 Drakes Court, Langage Industrial Estate, Plympton Plymouth, Devon, PL7 5JY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Horizon Building, Western Wood Way, Langage Business Park, Plympton, United Kingdom, PL7 5BG | Secretary | 16 August 2019 | Active |
Horizon Building, Western Wood Way, Langage Business Park, Plympton, United Kingdom, PL7 5BG | Director | 16 August 2019 | Active |
Horizon Building, Western Wood Way, Langage Business Park, Plympton, United Kingdom, PL7 5BG | Director | 16 August 2019 | Active |
Horizon Building, Western Wood Way, Langage Business Park, Plympton Plymouth, United Kingdom, PL7 5BG | Director | 05 October 2016 | Active |
Horizon Building, Western Wood Way, Langage Business Park, Plymouth, United Kingdom, PL7 5BG | Director | 01 November 2023 | Active |
Horizon Building, Western Wood Way, Langage Business Park, Plympton, United Kingdom, PL7 5BG | Director | 16 August 2019 | Active |
Horizon Building, Western Wood Way, Langage Business Park, Plympton, United Kingdom, PL7 5BG | Director | 16 August 2019 | Active |
5 Tudor Close, Goosewell Plymstock, Plymouth, PL9 9LN | Secretary | 08 December 1993 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 November 1993 | Active |
6 Newton Close, Newton Ferrers, Plymouth, PL8 1AL | Director | 21 January 1999 | Active |
6 Newton Close, Newton Ferrers, Plymouth, PL8 1AL | Director | 23 February 1994 | Active |
28, Barcombe Road, Paignton, United Kingdom, TQ3 1PY | Director | 21 September 2011 | Active |
Unit 4 Drakes Court, Langage Industrial Estate, Plympton Plymouth, PL7 5JY | Director | 17 July 2013 | Active |
Birdwood, Shaugh Prior, Plymouth, PL7 5HB | Director | 08 December 1993 | Active |
Trescan, Wembury Road, Wembury, Plymouth, PL9 0DL | Director | 21 July 2000 | Active |
Unit 4 Drakes Court, Langage Industrial Estate, Plympton Plymouth, PL7 5JY | Director | 17 July 2013 | Active |
Unit 4 Drakes Court, Langage Industrial Estate, Plympton Plymouth, PL7 5JY | Director | 17 July 2013 | Active |
5 Tudor Close, Goosewell Plymstock, Plymouth, PL9 9LN | Director | 21 January 1999 | Active |
19 Drake Court Salisbury Road, St Judes, Plymouth, PL4 8QT | Director | 08 December 1993 | Active |
Unit 4 Drakes Court, Langage Industrial Estate, Plympton Plymouth, PL7 5JY | Director | 17 July 2013 | Active |
Horizon Building, Western Wood Way, Langage Business Park, Plymouth, United Kingdom, PL7 5BG | Director | 18 January 2023 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 25 November 1993 | Active |
Psc Training & Development Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Horizon Building, Western Wood Way, Plympton, United Kingdom, PL7 5BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Accounts | Accounts with accounts type small. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-08 | Officers | Appoint person director company with name date. | Download |
2023-11-03 | Officers | Termination director company with name termination date. | Download |
2023-05-05 | Accounts | Accounts with accounts type small. | Download |
2023-01-18 | Officers | Appoint person director company with name date. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-05 | Accounts | Accounts amended with accounts type small. | Download |
2022-04-21 | Accounts | Accounts with accounts type small. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-21 | Officers | Change person director company with change date. | Download |
2021-05-06 | Accounts | Accounts with accounts type full. | Download |
2021-01-13 | Address | Change registered office address company with date old address new address. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-27 | Accounts | Accounts with accounts type full. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-07 | Officers | Appoint person director company with name date. | Download |
2019-09-02 | Officers | Change person director company with change date. | Download |
2019-08-16 | Officers | Appoint person secretary company with name date. | Download |
2019-08-16 | Officers | Appoint person director company with name date. | Download |
2019-08-16 | Officers | Appoint person director company with name date. | Download |
2019-08-16 | Officers | Appoint person director company with name date. | Download |
2019-08-15 | Officers | Change person director company with change date. | Download |
2019-05-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.