EMTEC COLLEGES LIMITED

Register to unlock more data on OkredoRegister

EMTEC COLLEGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06893846

Incorporation date

01/05/2009

Size

Dormant

Contacts

Registered address

Registered address

111 Canal Street, Nottingham NG1 7HBCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2009)
dot icon04/02/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon23/12/2024
Accounts for a dormant company made up to 2024-07-31
dot icon22/02/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon07/01/2024
Accounts for a dormant company made up to 2023-07-31
dot icon26/05/2023
Accounts for a dormant company made up to 2022-07-31
dot icon01/03/2022
Accounts for a dormant company made up to 2021-07-31
dot icon10/02/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon07/01/2022
Registered office address changed from Highfields Jesse Boot Avenue Nottingham NG7 2RU England to 111 Canal Street Nottingham NG1 7HB on 2022-01-07
dot icon29/11/2021
Termination of appointment of John William Van De Laarschot as a director on 2021-11-11
dot icon13/05/2021
Accounts for a dormant company made up to 2020-07-31
dot icon27/04/2021
Appointment of Mr Andrew Paul Simpson as a director on 2021-04-26
dot icon27/04/2021
Termination of appointment of Phil Lee Briscoe as a director on 2021-04-26
dot icon27/04/2021
Appointment of Mr Andrew Vaughan Unitt as a director on 2021-04-26
dot icon05/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon21/10/2020
Notification of Nottingham College as a person with significant control on 2020-01-01
dot icon03/07/2020
Appointment of Mr John William Van De Laarschot as a director on 2020-06-10
dot icon18/06/2020
Termination of appointment of James Grant Whybrow as a director on 2020-06-05
dot icon03/03/2020
Appointment of Mr Phil Lee Briscoe as a director on 2020-02-28
dot icon02/03/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon02/03/2020
Termination of appointment of Andrew William Moore as a director on 2020-02-28
dot icon02/03/2020
Termination of appointment of Thomas Hamilton Dick as a director on 2020-02-28
dot icon15/01/2020
Accounts for a dormant company made up to 2019-07-31
dot icon21/03/2019
Cessation of Andrew William Moore as a person with significant control on 2019-03-21
dot icon27/02/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon27/02/2019
Cessation of Central College Nottingham as a person with significant control on 2019-02-26
dot icon14/01/2019
Accounts for a small company made up to 2018-07-31
dot icon24/10/2018
Registered office address changed from C/O John Snow Central College Nottingham (Emtec Colleges) Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6JS to Highfields Jesse Boot Avenue Nottingham NG7 2RU on 2018-10-24
dot icon24/10/2018
Appointment of Mr Thomas Hamilton Dick as a director on 2018-10-24
dot icon24/10/2018
Termination of appointment of Yultan Yazmin Mellor as a director on 2018-08-17
dot icon26/04/2018
Accounts for a small company made up to 2017-07-31
dot icon26/01/2018
Confirmation statement made on 2018-01-10 with updates
dot icon26/01/2018
Appointment of Mr James Grant Whybrow as a director on 2018-01-24
dot icon28/07/2017
Appointment of Mrs Yultan Yazmin Mellor as a director on 2017-07-17
dot icon28/06/2017
Termination of appointment of John Michael Snow as a secretary on 2017-04-30
dot icon08/05/2017
Accounts for a small company made up to 2016-07-31
dot icon15/01/2017
Termination of appointment of Malcolm James Cowgill as a director on 2017-01-11
dot icon15/01/2017
Termination of appointment of Shaoyi Zhang as a director on 2017-01-11
dot icon15/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon09/05/2016
Accounts for a small company made up to 2015-07-31
dot icon18/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon10/08/2015
Total exemption small company accounts made up to 2014-07-31
dot icon12/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon24/07/2014
Registered office address changed from C/O John Snow Central College Nottingham Greythorn Drive West Bridgford Nottingham NG2 7GA to Central College Nottingham (Emtec Colleges) Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6JS on 2014-07-24
dot icon11/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon17/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon30/05/2013
Secretary's details changed for John Michael Snow on 2013-05-30
dot icon30/05/2013
Director's details changed for Mr Malcolm James Cowgill on 2013-05-30
dot icon30/05/2013
Registered office address changed from C/O John Snow South Nottingham College Greythorn Drive West Bridgford Nottingham NG2 7GA England on 2013-05-30
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon20/02/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon06/10/2012
Termination of appointment of William Colley as a director
dot icon06/10/2012
Termination of appointment of Alan Harvey as a director
dot icon27/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon23/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon23/01/2012
Registered office address changed from Mere Way Ruddington Fields Business Park Ruddington Nottingham NG11 6JZ United Kingdom on 2012-01-23
dot icon23/01/2012
Director's details changed for Shaoyi Zhang on 2012-01-10
dot icon23/01/2012
Director's details changed for Mr Andrew William Moore on 2012-01-10
dot icon08/11/2011
Termination of appointment of David Ward as a director
dot icon07/10/2011
Previous accounting period extended from 2011-05-31 to 2011-07-31
dot icon27/07/2011
Appointment of John Michael Snow as a secretary
dot icon27/07/2011
Appointment of Mr Malcolm James Cowgill as a director
dot icon27/07/2011
Appointment of Alan Robert Harvey as a director
dot icon27/07/2011
Appointment of William Thomas Colley as a director
dot icon02/06/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon22/06/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon22/06/2010
Director's details changed for Shaoyi Zhang on 2009-10-20
dot icon22/06/2010
Director's details changed for Mr David Ward on 2009-10-20
dot icon22/06/2010
Registered office address changed from 20 Walcott Green Nottingham NG11 9JF England on 2010-06-22
dot icon27/05/2009
Director appointed mr david ian ward
dot icon27/05/2009
Director appointed mr andrew william moore
dot icon01/05/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zhang, Shaoyi, Dr,
Director
01/05/2009 - 11/01/2017
2
Ward, David Ian
Director
01/05/2009 - 01/07/2011
9
Cowgill, Malcolm James
Director
01/07/2011 - 11/01/2017
8
Moore, Andrew William
Director
01/05/2009 - 28/02/2020
6
Mellor, Yultan Yazmin
Director
17/07/2017 - 17/08/2018
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EMTEC COLLEGES LIMITED

EMTEC COLLEGES LIMITED is an(a) Active company incorporated on 01/05/2009 with the registered office located at 111 Canal Street, Nottingham NG1 7HB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EMTEC COLLEGES LIMITED?

toggle

EMTEC COLLEGES LIMITED is currently Active. It was registered on 01/05/2009 .

Where is EMTEC COLLEGES LIMITED located?

toggle

EMTEC COLLEGES LIMITED is registered at 111 Canal Street, Nottingham NG1 7HB.

What does EMTEC COLLEGES LIMITED do?

toggle

EMTEC COLLEGES LIMITED operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for EMTEC COLLEGES LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-05 with no updates.