UKBizDB.co.uk

TEMPLEGATE TRAINING ACADEMY C.I.C.

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

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.

Company Information

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:
  • 85320 - Technical and vocational secondary education
  • 85421 - First-degree level higher education

Office Address & Contact

Registered Address:Ws Legal & Co, 32 Mount Pleasant, Bilston, England, WV14 7LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1a, Tudorleaf Business Centre, 2-8 Fountayne Road, London, England, N15 4QL

Director13 October 2021Active
Unit 1a, Tudorleaf Business Centre, 2-8 Fountayne Road, London, England, N15 4QL

Director13 October 2021Active
Ws Legal & Co, 32 Mount Pleasant, Bilston, England, WV14 7LS

Secretary20 September 2017Active
31 Church Lane, Oakley, Bedford, MK43 7RP

Secretary04 July 2002Active
Ws Legal & Co, 32 Mount Pleasant, Bilston, England, WV14 7LS

Secretary04 October 2018Active
Ws Legal & Co, 32 Mount Pleasant, Bilston, England, WV14 7LS

Director20 September 2017Active
344, Soho Road, Birmingham, England, B21 9QL

Director19 September 2017Active
7, Badgers Way, Weston Super Mare, Uk, MK43 7RP

Director04 July 2002Active
10 Woodgrove Road, Henbury, Bristol, BS10 7RE

Director04 July 2002Active
Ws Legal & Co, 32 Mount Pleasant, Bilston, England, WV14 7LS

Director23 September 2017Active
11 St. Paul's Square, St. Pauls Square, Birmingham, England, B3 1RB

Corporate Director23 September 2017Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-31Gazette

Gazette dissolved compulsory.

Download
2022-11-16Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-25Gazette

Gazette notice compulsory.

Download
2021-10-14Change of name

Certificate change of name company.

Download
2021-10-13Address

Change registered office address company with date old address new address.

Download
2021-10-13Persons with significant control

Cessation of a person with significant control.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-10-13Persons with significant control

Notification of a person with significant control.

Download
2021-10-13Persons with significant control

Notification of a person with significant control.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Officers

Termination secretary company with name termination date.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Officers

Appoint person secretary company with name date.

Download
2018-10-04Officers

Termination director company with name termination date.

Download
2018-10-04Officers

Termination secretary company with name termination date.

Download
2018-05-08Address

Change registered office address company with date old address new address.

Download
2018-05-04Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.