EAST MIDLANDS APPRENTICESHIP TRAINING LIMITED

Register to unlock more data on OkredoRegister

EAST MIDLANDS APPRENTICESHIP TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07853610

Incorporation date

18/11/2011

Size

Micro Entity

Contacts

Registered address

Registered address

4 Siddals Road, Derby DE1 2PWCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2011)
dot icon07/10/2025
Final Gazette dissolved via compulsory strike-off
dot icon19/08/2025
Compulsory strike-off action has been suspended
dot icon22/07/2025
First Gazette notice for compulsory strike-off
dot icon30/12/2024
Micro company accounts made up to 2023-12-30
dot icon09/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon30/12/2023
Micro company accounts made up to 2022-12-30
dot icon23/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon27/12/2022
Micro company accounts made up to 2021-12-30
dot icon25/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2020-12-30
dot icon30/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon09/07/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/08/2020
Confirmation statement made on 2020-05-03 with updates
dot icon21/10/2019
Resolutions
dot icon17/10/2019
Notification of Tracey Ann Mosley as a person with significant control on 2019-10-16
dot icon17/10/2019
Appointment of Mrs Tracey Ann Mosley as a director on 2019-10-16
dot icon16/10/2019
Cessation of David Ian Peck as a person with significant control on 2019-10-16
dot icon16/10/2019
Termination of appointment of David Ian Peck as a director on 2019-10-16
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/06/2019
Confirmation statement made on 2019-05-03 with updates
dot icon10/06/2019
Cessation of Michael David Jones as a person with significant control on 2019-05-31
dot icon10/06/2019
Cessation of Jason Peter Bates as a person with significant control on 2019-05-31
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon30/12/2017
Compulsory strike-off action has been discontinued
dot icon28/12/2017
Registered office address changed from Charlotte House Stanier Way the Wyvern Business Park Derby DE21 6BF to 4 Siddals Road Derby DE1 2PW on 2017-12-28
dot icon28/12/2017
Micro company accounts made up to 2016-12-31
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon26/08/2017
Compulsory strike-off action has been discontinued
dot icon24/08/2017
Confirmation statement made on 2017-05-03 with updates
dot icon24/08/2017
Change of details for Mr David Ian Peck as a person with significant control on 2017-05-03
dot icon24/08/2017
Director's details changed for Mr David Ian Peck on 2017-05-03
dot icon21/08/2017
Notification of Michael David Jones as a person with significant control on 2016-04-06
dot icon25/07/2017
First Gazette notice for compulsory strike-off
dot icon17/07/2017
Notification of David Ian Peck as a person with significant control on 2016-04-06
dot icon17/07/2017
Notification of Jason Peter Bates as a person with significant control on 2016-04-06
dot icon20/02/2017
Registered office address changed from Leopold Villa 45 Leopold Street Derby DE1 2HF to Charlotte House Stanier Way the Wyvern Business Park Derby DE21 6BF on 2017-02-20
dot icon03/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/09/2016
Termination of appointment of Jason Peter Bates as a director on 2016-09-01
dot icon01/09/2016
Termination of appointment of Jason Peter Bates as a secretary on 2016-09-01
dot icon01/09/2016
Appointment of Mr David Ian Peck as a director on 2016-09-01
dot icon17/06/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon05/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/07/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon28/07/2015
Previous accounting period extended from 2014-11-30 to 2014-12-31
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon22/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon28/06/2013
Accounts for a dormant company made up to 2012-11-30
dot icon03/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon20/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon18/11/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2023
dot iconNext confirmation date
03/05/2025
dot iconLast change occurred
30/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2023
dot iconNext account date
30/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.08K
-
0.00
-
-
2022
0
4.08K
-
0.00
-
-
2022
0
4.08K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.08K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EAST MIDLANDS APPRENTICESHIP TRAINING LIMITED

EAST MIDLANDS APPRENTICESHIP TRAINING LIMITED is an(a) Dissolved company incorporated on 18/11/2011 with the registered office located at 4 Siddals Road, Derby DE1 2PW. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EAST MIDLANDS APPRENTICESHIP TRAINING LIMITED?

toggle

EAST MIDLANDS APPRENTICESHIP TRAINING LIMITED is currently Dissolved. It was registered on 18/11/2011 and dissolved on 07/10/2025.

Where is EAST MIDLANDS APPRENTICESHIP TRAINING LIMITED located?

toggle

EAST MIDLANDS APPRENTICESHIP TRAINING LIMITED is registered at 4 Siddals Road, Derby DE1 2PW.

What does EAST MIDLANDS APPRENTICESHIP TRAINING LIMITED do?

toggle

EAST MIDLANDS APPRENTICESHIP TRAINING LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for EAST MIDLANDS APPRENTICESHIP TRAINING LIMITED?

toggle

The latest filing was on 07/10/2025: Final Gazette dissolved via compulsory strike-off.