NATIONAL SKILLS ACADEMY FOR MANUFACTURING LIMITED

Register to unlock more data on OkredoRegister

NATIONAL SKILLS ACADEMY FOR MANUFACTURING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02707095

Incorporation date

13/04/1992

Size

Small

Contacts

Registered address

Registered address

Unit 2, The Orient Centre, Greycaine Road, Watford WD24 7GPCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1992)
dot icon24/05/2022
Final Gazette dissolved via voluntary strike-off
dot icon12/04/2022
Voluntary strike-off action has been suspended
dot icon08/03/2022
First Gazette notice for voluntary strike-off
dot icon01/03/2022
Application to strike the company off the register
dot icon03/11/2021
Accounts for a small company made up to 2021-03-31
dot icon19/10/2021
Director's details changed for Ms Ann Watson on 2021-10-15
dot icon14/04/2021
Confirmation statement made on 2021-04-14 with updates
dot icon28/10/2020
Accounts for a small company made up to 2020-03-31
dot icon16/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon09/01/2020
Termination of appointment of Andrew Mclachrie as a director on 2019-12-31
dot icon23/12/2019
Full accounts made up to 2019-03-31
dot icon16/05/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon24/10/2018
Full accounts made up to 2018-03-31
dot icon16/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon30/11/2017
Full accounts made up to 2017-03-31
dot icon21/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon03/04/2017
Termination of appointment of Allan Edward Cook as a director on 2017-03-29
dot icon31/10/2016
Appointment of Mr Andrew Mclachrie as a director on 2016-10-24
dot icon31/10/2016
Appointment of Mrs Alison Parkes as a director on 2016-10-24
dot icon29/06/2016
Full accounts made up to 2016-03-31
dot icon19/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon24/12/2015
Appointment of Mrs Ann Watson as a director on 2015-12-01
dot icon24/12/2015
Termination of appointment of Stephen Ball as a director on 2015-12-01
dot icon24/12/2015
Termination of appointment of Stephen Ball as a secretary on 2015-12-01
dot icon27/10/2015
Full accounts made up to 2015-03-31
dot icon20/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon25/09/2014
Registered office address changed from Unit 2, the Orient Centre Greycaine Road Watford WD24 7GP England to Unit 2, the Orient Centre Greycaine Road Watford WD24 7GP on 2014-09-25
dot icon25/09/2014
Registered office address changed from 14 Upton Road Watford Hertfordshire WD18 0JT to Unit 2, the Orient Centre Greycaine Road Watford WD24 7GP on 2014-09-25
dot icon08/07/2014
Full accounts made up to 2014-03-31
dot icon15/04/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon15/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon19/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon12/12/2012
Full accounts made up to 2012-03-31
dot icon13/06/2012
Appointment of Mr Stephen Ball as a secretary
dot icon12/06/2012
Termination of appointment of Philip Whiteman as a director
dot icon12/06/2012
Termination of appointment of Philip Whiteman as a secretary
dot icon12/06/2012
Appointment of Mr Stephen Ball as a director
dot icon16/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon26/09/2011
Full accounts made up to 2011-03-31
dot icon27/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon18/02/2011
Appointment of Mr Philip William Whiteman as a secretary
dot icon13/12/2010
Resolutions
dot icon13/12/2010
Resolutions
dot icon08/12/2010
Termination of appointment of Alison Lydon as a secretary
dot icon17/11/2010
Full accounts made up to 2010-03-31
dot icon29/09/2010
Termination of appointment of Stephen Pallas as a director
dot icon20/07/2010
Termination of appointment of Robert Morgan as a director
dot icon16/06/2010
Termination of appointment of Margaret Wall as a director
dot icon16/06/2010
Termination of appointment of Malcolm Dare as a director
dot icon16/06/2010
Termination of appointment of Jonathan Bolton as a director
dot icon22/04/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon22/04/2010
Director's details changed for Baroness Margaret Wall on 2010-04-14
dot icon22/04/2010
Director's details changed for Robert Morgan on 2010-04-14
dot icon22/04/2010
Director's details changed for Mr Allan Edward Cook on 2010-04-14
dot icon22/04/2010
Director's details changed for Malcolm Dare on 2010-04-14
dot icon28/09/2009
Full accounts made up to 2009-03-31
dot icon25/08/2009
Appointment terminated director robert gibbon
dot icon05/05/2009
Appointment terminated director alexander morris
dot icon05/05/2009
Return made up to 14/04/09; full list of members
dot icon27/12/2008
Full accounts made up to 2008-03-31
dot icon16/05/2008
Return made up to 14/04/08; full list of members
dot icon16/05/2008
Secretary appointed mrs alison jane lydon
dot icon16/05/2008
Appointment terminated secretary alexander morris
dot icon20/12/2007
New director appointed
dot icon22/08/2007
Full accounts made up to 2007-03-31
dot icon03/08/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/08/2007
New director appointed
dot icon10/07/2007
New director appointed
dot icon05/07/2007
New director appointed
dot icon05/07/2007
New director appointed
dot icon05/07/2007
New director appointed
dot icon05/07/2007
New director appointed
dot icon01/06/2007
Return made up to 14/04/07; full list of members
dot icon18/12/2006
New secretary appointed;new director appointed
dot icon18/12/2006
Secretary resigned
dot icon23/11/2006
Certificate of change of name
dot icon20/06/2006
Certificate of change of name
dot icon03/05/2006
Return made up to 14/04/06; full list of members
dot icon03/05/2006
Secretary's particulars changed
dot icon13/06/2005
Accounts for a dormant company made up to 2005-03-31
dot icon18/04/2005
Return made up to 14/04/05; full list of members
dot icon02/03/2005
New director appointed
dot icon14/01/2005
New secretary appointed
dot icon16/06/2004
Director resigned
dot icon20/05/2004
Accounts for a dormant company made up to 2004-03-31
dot icon27/04/2004
Return made up to 14/04/04; full list of members
dot icon08/05/2003
Accounts for a dormant company made up to 2003-03-31
dot icon24/04/2003
Return made up to 14/04/03; full list of members
dot icon24/04/2002
Return made up to 14/04/02; full list of members
dot icon24/04/2002
Accounts for a dormant company made up to 2002-03-31
dot icon10/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon14/05/2001
Return made up to 14/04/01; full list of members
dot icon19/06/2000
Certificate of change of name
dot icon18/04/2000
Accounts for a dormant company made up to 2000-03-31
dot icon18/04/2000
Return made up to 14/04/00; full list of members
dot icon07/05/1999
Accounts for a dormant company made up to 1999-03-31
dot icon04/05/1999
Return made up to 14/04/99; full list of members
dot icon08/12/1998
Accounts for a dormant company made up to 1998-03-31
dot icon18/05/1998
Return made up to 14/04/98; no change of members
dot icon06/03/1998
Accounts for a dormant company made up to 1997-03-31
dot icon29/04/1997
Return made up to 14/04/97; no change of members
dot icon11/02/1997
Certificate of change of name
dot icon12/12/1996
Accounts for a dormant company made up to 1996-03-31
dot icon29/04/1996
Return made up to 14/04/96; full list of members
dot icon15/01/1996
Director resigned;new director appointed
dot icon29/12/1995
Accounts for a dormant company made up to 1995-03-31
dot icon25/05/1995
Return made up to 14/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/08/1994
Accounts for a dormant company made up to 1994-04-30
dot icon19/08/1994
Accounting reference date shortened from 30/04 to 31/03
dot icon26/04/1994
Return made up to 14/04/94; no change of members
dot icon15/10/1993
Accounts for a dormant company made up to 1993-04-30
dot icon29/09/1993
Resolutions
dot icon03/09/1993
Ad 14/04/92--------- £ si 2@1
dot icon30/04/1993
Return made up to 14/04/93; full list of members
dot icon21/04/1992
Director resigned;new director appointed
dot icon21/04/1992
Secretary resigned;new secretary appointed
dot icon21/04/1992
Registered office changed on 21/04/92 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon14/04/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2021
dot iconLast change occurred
30/03/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2021
dot iconNext account date
30/03/2022
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
13/04/1992 - 13/04/1992
10896
WILDMAN & BATTELL LIMITED
Nominee Director
13/04/1992 - 13/04/1992
10915
Gibbon, Robert Mervyn
Director
29/04/2007 - 04/08/2009
25
Bolton, Jonathan Martin
Director
29/04/2007 - 12/05/2010
17
Pallas, Stephen
Director
29/04/2007 - 12/05/2010
16

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NATIONAL SKILLS ACADEMY FOR MANUFACTURING LIMITED

NATIONAL SKILLS ACADEMY FOR MANUFACTURING LIMITED is an(a) Dissolved company incorporated on 13/04/1992 with the registered office located at Unit 2, The Orient Centre, Greycaine Road, Watford WD24 7GP. 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 NATIONAL SKILLS ACADEMY FOR MANUFACTURING LIMITED?

toggle

NATIONAL SKILLS ACADEMY FOR MANUFACTURING LIMITED is currently Dissolved. It was registered on 13/04/1992 and dissolved on 23/05/2022.

Where is NATIONAL SKILLS ACADEMY FOR MANUFACTURING LIMITED located?

toggle

NATIONAL SKILLS ACADEMY FOR MANUFACTURING LIMITED is registered at Unit 2, The Orient Centre, Greycaine Road, Watford WD24 7GP.

What does NATIONAL SKILLS ACADEMY FOR MANUFACTURING LIMITED do?

toggle

NATIONAL SKILLS ACADEMY FOR MANUFACTURING LIMITED operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for NATIONAL SKILLS ACADEMY FOR MANUFACTURING LIMITED?

toggle

The latest filing was on 24/05/2022: Final Gazette dissolved via voluntary strike-off.