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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3 Airfield Runway Business Park, Moor Farm Road, Airfield Industrial Estate, Ashbourne, England, DE6 1HD | Director | 20 December 2016 | Active |
Unit 3 Airfield Runway Business Park, Moor Farm Road, Airfield Industrial Estate, Ashbourne, England, DE6 1HD | Director | 20 December 2016 | Active |
31 Pepper Street, Sutton In Ashfield, England, NG17 5GD | Director | 20 December 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-06 | Officers | Change person director company with change date. | Download |
2019-05-30 | Officers | Change person director company with change date. | Download |
2019-05-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Officers | Change person director company with change date. | Download |
2018-09-25 | Officers | Change person director company with change date. | Download |
2018-09-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.