This company is commonly known as Sunderland Engineering Training Association Limited. The company was founded 45 years ago and was given the registration number 01372963. The firm's registered office is in WASHINGTON. You can find them at 17 Sedling Road, Wear Industrial Estate, Washington, Tyne And Wear. This company's SIC code is 85410 - Post-secondary non-tertiary education.
Name | : | SUNDERLAND ENGINEERING TRAINING ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 01372963 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 1978 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Sedling Road, Wear Industrial Estate, Washington, Tyne And Wear, NE38 9BZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17 Sedling Road, Wear Industrial Estate, Washington, NE38 9BZ | Secretary | 17 January 2014 | Active |
Expert Tooling & Automation Ltd, Mercantile Road, Houghton Le Spring, England, DH4 5PH | Director | 22 April 2016 | Active |
64, Aylesford Mews, Sunderland, England, SR2 9HY | Director | 08 January 2021 | Active |
17 Sedling Road, Wear Industrial Estate, Washington, NE38 9BZ | Director | 09 February 2024 | Active |
6, Raven Court, Esh Winning, Durham, DH7 9JS | Director | 04 September 2008 | Active |
7 Norton Close, Chester Le Street, DH2 3JF | Secretary | 18 November 1993 | Active |
1 York Road, Peterlee, SR8 2DS | Secretary | 06 May 1999 | Active |
46 Cleadon Lea, Cleadon, Sunderland, SR6 7TQ | Secretary | - | Active |
17 Sedling Road, Wear Industrial Estate, Washington, NE38 9BZ | Secretary | 23 April 2004 | Active |
64 Trinity Park, Shiney Row, Sunderland, DH4 4UN | Director | 12 December 2001 | Active |
Sherwood, Sunderland Road, East Boldon, NE36 0NA | Director | - | Active |
6 Smannon Court, Kingston Park, Newcastle Upon Tyne, NE3 2XF | Director | - | Active |
17 Sedling Road, Wear Industrial Estate, Washington, NE38 9BZ | Director | 01 August 2013 | Active |
17 Sedling Road, Wear Industrial Estate, Washington, NE38 9BZ | Director | 01 July 2013 | Active |
17 Sedling Road, Wear Industrial Estate, Washington, NE38 9BZ | Director | 01 January 2019 | Active |
36 North Drive, Cleadon, Sunderland, SR6 7SP | Director | - | Active |
9 St Pauls Drive, Mount Pleasant, Washington, DN4 7SH | Director | 14 September 2001 | Active |
7 Norton Close, Chester Le Street, DH2 3JF | Director | - | Active |
49 St Marys Terrace, East Boldon, NE36 0LX | Director | 30 June 2006 | Active |
17 Sedling Road, Wear Industrial Estate, Washington, NE38 9BZ | Director | 01 July 2013 | Active |
1 York Road, Peterlee, SR8 2DS | Director | 27 March 1998 | Active |
10 Forest Drive, Rickleton, Washington, NE38 9JD | Director | 21 March 2003 | Active |
15 Windsor Close, Whickham, Newcastle Upon Tyne, NE16 5SX | Director | 19 February 1998 | Active |
46 Cleadon Lea, Cleadon, Sunderland, SR6 7TQ | Director | - | Active |
17 Sedling Road, Wear Industrial Estate, Washington, NE38 9BZ | Director | 16 November 2009 | Active |
34 St Barnabas, Bournmoor, Houghton Le Spring, DH4 6EU | Director | 12 December 2001 | Active |
61, Castlefields, Houghton Le Spring, England, DH4 6HJ | Director | 23 April 2004 | Active |
The Joiners Shop West Boat, Warden, Hexham, NE46 3SB | Director | - | Active |
2-4, Sedling Road, Wear Industrial Estate, Washington, United Kingdom, NE38 9BZ | Director | 22 April 2016 | Active |
Mrs Gill Usher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Address | : | 17 Sedling Road, Washington, NE38 9BZ |
Nature of control | : |
|
Ms Fiona Margery Slater | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Address | : | 17 Sedling Road, Washington, NE38 9BZ |
Nature of control | : |
|
Mr Ian Scurfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Address | : | 17 Sedling Road, Washington, NE38 9BZ |
Nature of control | : |
|
Mr David Bartell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Address | : | 17 Sedling Road, Washington, NE38 9BZ |
Nature of control | : |
|
Mr Robin Jeremy Lockwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Address | : | 17 Sedling Road, Washington, NE38 9BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Officers | Appoint person director company with name date. | Download |
2024-02-22 | Officers | Termination director company with name termination date. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-08 | Accounts | Accounts with accounts type full. | Download |
2023-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Accounts | Accounts with accounts type full. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Officers | Termination director company with name termination date. | Download |
2021-05-18 | Accounts | Accounts with accounts type full. | Download |
2021-01-25 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Accounts | Accounts with accounts type full. | Download |
2019-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Accounts | Accounts with accounts type small. | Download |
2019-03-19 | Officers | Appoint person director company with name date. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-06 | Accounts | Accounts with accounts type small. | Download |
2018-05-29 | Officers | Termination director company with name termination date. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-07 | Accounts | Accounts with accounts type small. | Download |
2017-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-07 | Officers | Change person director company with change date. | Download |
2016-06-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.