UKBizDB.co.uk

SMART GAS TRAINING & ASSESSMENT CENTRE LIMITED

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

This company is commonly known as Smart Gas Training & Assessment Centre Limited. The company was founded 7 years ago and was given the registration number 10533581. The firm's registered office is in ASHBOURNE. You can find them at Unit 3 Airfield Runway Business Park Moor Farm Road, Airfield Industrial Estate, Ashbourne, Derbyshire. This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:SMART GAS TRAINING & ASSESSMENT CENTRE LIMITED
Company Number:10533581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:Unit 3 Airfield Runway Business Park Moor Farm Road, Airfield Industrial Estate, Ashbourne, Derbyshire, England, DE6 1HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Airfield Runway Business Park, Moor Farm Road, Airfield Industrial Estate, Ashbourne, England, DE6 1HD

Director20 December 2016Active
Unit 3 Airfield Runway Business Park, Moor Farm Road, Airfield Industrial Estate, Ashbourne, England, DE6 1HD

Director20 December 2016Active
31 Pepper Street, Sutton In Ashfield, England, NG17 5GD

Director20 December 2016Active

People with Significant Control

Mr Gordon Edward Murphy
Notified on:20 December 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:England
Address:31 Pepper Street, Sutton In Ashfield, England, NG17 5GD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Stewart Grocott
Notified on:20 December 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:Unit 3 Airfield Runway Business Park, Moor Farm Road, Ashbourne, England, DE6 1HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Patrick O'Sullivan
Notified on:20 December 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:Unit 3 Airfield Runway Business Park, Moor Farm Road, Ashbourne, England, DE6 1HD
Nature of control:
  • Ownership of shares 25 to 50 percent

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

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts amended with accounts type total exemption full.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Persons with significant control

Change to a person with significant control.

Download
2019-06-06Officers

Change person director company with change date.

Download
2019-05-30Officers

Change person director company with change date.

Download
2019-05-30Persons with significant control

Change to a person with significant control.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Officers

Change person director company with change date.

Download
2018-09-25Officers

Change person director company with change date.

Download
2018-09-25Persons with significant control

Change to a person with significant control.

Download
2018-09-25Persons with significant control

Change to a person with significant control.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.