This company is commonly known as Templegate Training Academy C.i.c.. The company was founded 21 years ago and was given the registration number 04477288. The firm's registered office is in BILSTON. You can find them at Ws Legal & Co, 32 Mount Pleasant, Bilston, . This company's SIC code is 85320 - Technical and vocational secondary education.
Name | : | TEMPLEGATE TRAINING ACADEMY C.I.C. |
---|---|---|
Company Number | : | 04477288 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 2002 |
End of financial year | : | 29 February 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ws Legal & Co, 32 Mount Pleasant, Bilston, England, WV14 7LS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1a, Tudorleaf Business Centre, 2-8 Fountayne Road, London, England, N15 4QL | Director | 13 October 2021 | Active |
Unit 1a, Tudorleaf Business Centre, 2-8 Fountayne Road, London, England, N15 4QL | Director | 13 October 2021 | Active |
Ws Legal & Co, 32 Mount Pleasant, Bilston, England, WV14 7LS | Secretary | 20 September 2017 | Active |
31 Church Lane, Oakley, Bedford, MK43 7RP | Secretary | 04 July 2002 | Active |
Ws Legal & Co, 32 Mount Pleasant, Bilston, England, WV14 7LS | Secretary | 04 October 2018 | Active |
Ws Legal & Co, 32 Mount Pleasant, Bilston, England, WV14 7LS | Director | 20 September 2017 | Active |
344, Soho Road, Birmingham, England, B21 9QL | Director | 19 September 2017 | Active |
7, Badgers Way, Weston Super Mare, Uk, MK43 7RP | Director | 04 July 2002 | Active |
10 Woodgrove Road, Henbury, Bristol, BS10 7RE | Director | 04 July 2002 | Active |
Ws Legal & Co, 32 Mount Pleasant, Bilston, England, WV14 7LS | Director | 23 September 2017 | Active |
11 St. Paul's Square, St. Pauls Square, Birmingham, England, B3 1RB | Corporate Director | 23 September 2017 | Active |
Ms Hamidat Salewa Fatai | ||
Notified on | : | 13 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | Nigerian |
Country of residence | : | England |
Address | : | Unit 1a, Tudorleaf Business Centre, London, England, N15 4QL |
Nature of control | : |
|
Mr Wilson Oshogwe | ||
Notified on | : | 13 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1a, Tudorleaf Business Centre, London, England, N15 4QL |
Nature of control | : |
|
Mr Vijay Kumar | ||
Notified on | : | 20 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 344, Soho Road, Birmingham, England, B21 9QL |
Nature of control | : |
|
Mr Michael Peter Narey | ||
Notified on | : | 07 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1941 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 10, Woodgrove Road, Bristol, England, BS10 7RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-31 | Gazette | Gazette dissolved compulsory. | Download |
2022-11-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-10-25 | Gazette | Gazette notice compulsory. | Download |
2021-10-14 | Change of name | Certificate change of name company. | Download |
2021-10-13 | Address | Change registered office address company with date old address new address. | Download |
2021-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-13 | Officers | Termination director company with name termination date. | Download |
2021-10-13 | Officers | Termination director company with name termination date. | Download |
2021-10-13 | Officers | Termination director company with name termination date. | Download |
2021-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-13 | Officers | Appoint person director company with name date. | Download |
2021-10-13 | Officers | Appoint person director company with name date. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-13 | Officers | Termination secretary company with name termination date. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Officers | Appoint person secretary company with name date. | Download |
2018-10-04 | Officers | Termination director company with name termination date. | Download |
2018-10-04 | Officers | Termination secretary company with name termination date. | Download |
2018-05-08 | Address | Change registered office address company with date old address new address. | Download |
2018-05-04 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.