This company is commonly known as Vocational Qualifications In Science Engineering And Technology Limited. The company was founded 17 years ago and was given the registration number 05883029. The firm's registered office is in SHEFFIELD. You can find them at Unit 1 12 O'clock Court, Attercliffe Road, Sheffield, . This company's SIC code is 85600 - Educational support services.
Name | : | VOCATIONAL QUALIFICATIONS IN SCIENCE ENGINEERING AND TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 05883029 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 12 O'clock Court, Attercliffe Road, Sheffield, England, S4 7WW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 12 O'Clock Court, Attercliffe Road, Sheffield, England, S4 7WW | Director | 16 August 2019 | Active |
1, Lyndon Road, Sutton Coldfield, England, B73 6BS | Secretary | 27 September 2006 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 20 July 2006 | Active |
1, Lyndon Road, Sutton Coldfield, England, B73 6BS | Director | 27 September 2006 | Active |
Unit 1 12 O'Clock Court, Attercliffe Road, Sheffield, England, S4 7WW | Director | 16 August 2019 | Active |
Unit 1 12 O'Clock Court, Attercliffe Road, Sheffield, England, S4 7WW | Director | 27 September 2006 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 20 July 2006 | Active |
The Process Awards Holdings Company Limited | ||
Notified on | : | 16 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1 12 O'Clock Court, Attercliffe Road, Sheffield, England, S4 7WW |
Nature of control | : |
|
Mrs Ann June Randall | ||
Notified on | : | 07 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1 12 O'Clock Court, Attercliffe Road, Sheffield, England, S4 7WW |
Nature of control | : |
|
Mr Peter Grice | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1 12 O'Clock Court, Attercliffe Road, Sheffield, England, S4 7WW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Officers | Termination director company with name termination date. | Download |
2022-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-19 | Officers | Termination director company with name termination date. | Download |
2019-08-19 | Officers | Termination director company with name termination date. | Download |
2019-08-19 | Officers | Appoint person director company with name date. | Download |
2019-08-19 | Officers | Termination secretary company with name termination date. | Download |
2019-08-19 | Officers | Appoint person director company with name date. | Download |
2019-08-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-19 | Address | Change registered office address company with date old address new address. | Download |
2019-08-19 | Address | Change registered office address company with date old address new address. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-13 | Officers | Change person director company with change date. | Download |
2019-05-13 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.