This company is commonly known as T2 Skills Limited. The company was founded 24 years ago and was given the registration number 03908290. The firm's registered office is in CARDIFF. You can find them at Melrose Hall Cypress Drive, St. Mellons, Cardiff, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | T2 SKILLS LIMITED |
---|---|---|
Company Number | : | 03908290 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 2000 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Melrose Hall Cypress Drive, St. Mellons, Cardiff, CF3 0EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Orchid Court, Ty Canol, Cwmbran, NP44 6JP | Secretary | 18 January 2000 | Active |
15 Orchid Court, Ty Canol, Cwmbran, NP44 6JP | Director | 18 January 2000 | Active |
Fern House, Unit 1 Links Court, Fortran Road, St. Mellons, Cardiff, Wales, CF3 0LT | Director | 08 November 2011 | Active |
Fern House, Unit 1 Links Court, Fortran Road, St. Mellons, Cardiff, Wales, CF3 0LT | Director | 08 November 2011 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 January 2000 | Active |
Melrose Hall, Cypress Drive, St. Mellons, Cardiff, Wales, CF3 0EG | Director | 08 November 2011 | Active |
Mrs Christine Elizabeth Marr | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1949 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Fern House, Unit 1 Links Court, Fortran Road, Cardiff, Wales, CF3 0LT |
Nature of control | : |
|
T2 Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Melrose Hall, Cypress Drive, Cardiff, Wales, CF3 0EG |
Nature of control | : |
|
Mr Robert James Marr | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Fern House, Unit 1 Links Court, Fortran Road, Cardiff, Wales, CF3 0LT |
Nature of control | : |
|
Mr Robert Clive Marr | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1946 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Fern House, Unit 1 Links Court, Fortran Road, Cardiff, Wales, CF3 0LT |
Nature of control | : |
|
Mr David John Marr | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Fern House, Unit 1 Links Court, Fortran Road, Cardiff, Wales, CF3 0LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-11 | Address | Change registered office address company with date old address new address. | Download |
2023-04-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-07 | Officers | Change person director company with change date. | Download |
2019-05-07 | Officers | Change person director company with change date. | Download |
2019-04-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-18 | Officers | Termination director company with name termination date. | Download |
2017-05-04 | Accounts | Accounts with accounts type small. | Download |
2017-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-07 | Accounts | Accounts with accounts type small. | Download |
2016-01-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-12 | Accounts | Accounts with accounts type small. | Download |
2015-01-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.