NATIONAL HERITAGE TRAINING GROUP

Register to unlock more data on OkredoRegister

NATIONAL HERITAGE TRAINING GROUP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08394350

Incorporation date

07/02/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Timber House,, 16 King Street, Bristol BS1 4EFCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2013)
dot icon30/08/2022
Final Gazette dissolved via voluntary strike-off
dot icon14/06/2022
First Gazette notice for voluntary strike-off
dot icon06/06/2022
Application to strike the company off the register
dot icon03/05/2022
First Gazette notice for compulsory strike-off
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon12/05/2021
Confirmation statement made on 2021-02-07 with updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon30/03/2021
Appointment of Mr Nigel Leslie Howe as a director on 2020-12-03
dot icon30/03/2021
Appointment of Mr Carl Maurice Bream as a director on 2020-12-03
dot icon30/03/2021
Appointment of Mr Jason Wright as a director on 2020-11-03
dot icon30/03/2021
Registered office address changed from Centurion House, 36 London Road East Grinstead West Sussex RH19 1AB to Timber House, 16 King Street Bristol BS1 4EF on 2021-03-30
dot icon30/03/2021
Termination of appointment of Raymond William Robertson as a director on 2020-12-03
dot icon22/12/2020
Compulsory strike-off action has been discontinued
dot icon21/12/2020
Confirmation statement made on 2020-02-07 with updates
dot icon21/12/2020
Termination of appointment of Jason Wright as a director on 2020-01-01
dot icon21/12/2020
Termination of appointment of Nigel Leslie Howe as a director on 2020-01-01
dot icon18/12/2020
Termination of appointment of Gerard Christopher James Lynch as a director on 2020-12-17
dot icon17/12/2020
Appointment of Mr Jason Wright as a director on 2020-01-01
dot icon17/12/2020
Appointment of Dr Gerard Christopher James Lynch as a director on 2020-01-01
dot icon17/12/2020
Appointment of Mr Nigel Leslie Howe as a director on 2020-01-01
dot icon17/12/2020
Appointment of Mr Robert Howard as a director on 2020-01-01
dot icon03/11/2020
First Gazette notice for compulsory strike-off
dot icon12/09/2019
Micro company accounts made up to 2019-03-31
dot icon18/03/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon19/03/2018
Termination of appointment of Raymond James Horwood as a director on 2017-04-05
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon10/04/2017
Confirmation statement made on 2017-02-07 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/03/2016
Annual return made up to 2016-02-07 no member list
dot icon22/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon09/03/2015
Annual return made up to 2015-02-07 no member list
dot icon09/03/2015
Termination of appointment of Paul Thomas Richard Simons as a director on 2014-09-30
dot icon09/03/2015
Termination of appointment of Sean O'reilly as a director on 2014-12-31
dot icon09/03/2015
Termination of appointment of Michael Roderick Jones as a director on 2014-06-30
dot icon10/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/06/2014
Registered office address changed from Roofing House 31 Worship Street London EC2A 2DY on 2014-06-10
dot icon10/06/2014
Previous accounting period extended from 2014-02-28 to 2014-03-31
dot icon17/04/2014
Annual return made up to 2014-02-07 no member list
dot icon28/06/2013
Appointment of Mr John Campbell Meade Taylor as a director
dot icon26/06/2013
Appointment of Mr Michael Roderick Jones as a director
dot icon07/05/2013
Appointment of Mr Henry Rumbold as a director
dot icon07/05/2013
Appointment of Mr Paul Thomas Richard Simons as a director
dot icon22/04/2013
Appointment of Mr Raymond William Robertson as a director
dot icon19/04/2013
Registered office address changed from Savoy House Savoy Circus London W3 7DA United Kingdom on 2013-04-19
dot icon19/04/2013
Appointment of Mr Raymond James Horwood as a director
dot icon18/04/2013
Appointment of Mr David Richard Davies as a director
dot icon18/04/2013
Appointment of Mr Sean O'reilly as a director
dot icon07/02/2013
Termination of appointment of Yomtov Jacobs as a director
dot icon07/02/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.44K
-
0.00
-
-
2021
0
6.44K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

6.44K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howard, Robert
Director
01/01/2020 - Present
8
Wright, Jason
Director
03/11/2020 - Present
7
Wright, Jason
Director
01/01/2020 - 01/01/2020
7
Jacobs, Yomtov Eliezer
Director
07/02/2013 - 07/02/2013
19641
Davies, David Richard
Director
07/02/2013 - Present
3

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+
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 NATIONAL HERITAGE TRAINING GROUP

NATIONAL HERITAGE TRAINING GROUP is an(a) Dissolved company incorporated on 07/02/2013 with the registered office located at Timber House,, 16 King Street, Bristol BS1 4EF. There are currently 7 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 NATIONAL HERITAGE TRAINING GROUP?

toggle

NATIONAL HERITAGE TRAINING GROUP is currently Dissolved. It was registered on 07/02/2013 and dissolved on 30/08/2022.

Where is NATIONAL HERITAGE TRAINING GROUP located?

toggle

NATIONAL HERITAGE TRAINING GROUP is registered at Timber House,, 16 King Street, Bristol BS1 4EF.

What does NATIONAL HERITAGE TRAINING GROUP do?

toggle

NATIONAL HERITAGE TRAINING GROUP operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for NATIONAL HERITAGE TRAINING GROUP?

toggle

The latest filing was on 30/08/2022: Final Gazette dissolved via voluntary strike-off.