Warning: file_put_contents(c/cffabd331d7a58765b614b7a7cb92f9c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Stellanova Training Academy Ltd, NE65 9SJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STELLANOVA TRAINING ACADEMY LTD

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

This company is commonly known as Stellanova Training Academy Ltd. The company was founded 5 years ago and was given the registration number 11837553. The firm's registered office is in MORPETH. You can find them at 16 Druridge Avenue, Hadston, Morpeth, Northumberland. This company's SIC code is 85410 - Post-secondary non-tertiary education.

Company Information

Name:STELLANOVA TRAINING ACADEMY LTD
Company Number:11837553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2019
End of financial year:28 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 85410 - Post-secondary non-tertiary education

Office Address & Contact

Registered Address:16 Druridge Avenue, Hadston, Morpeth, Northumberland, United Kingdom, NE65 9SJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Druridge Avenue, Hadston, Morpeth, United Kingdom, NE65 9SJ

Director20 February 2019Active
2, Beehive House, North Broomhill, Morpeth, United Kingdom, NE65 9UD

Director20 February 2019Active
21, Fenwick Park, Longframlington, Morpeth, United Kingdom, NE65 8ES

Director20 February 2019Active

People with Significant Control

Mrs Ruth Elizabeth Anne Mcgee
Notified on:20 February 2019
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:21, Fenwick Park, Morpeth, United Kingdom, NE65 8ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anthony George Reay
Notified on:20 February 2019
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:United Kingdom
Address:2, Beehive House, Morpeth, United Kingdom, NE65 9UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jade Louise Gibbs
Notified on:20 February 2019
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:United Kingdom
Address:16, Druridge Avenue, Morpeth, United Kingdom, NE65 9SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-04-19Gazette

Gazette dissolved compulsory.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-02Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Accounts

Accounts with accounts type dormant.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2019-02-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.