Company NameNational Skills Academy For Manufacturing Limited
Company StatusDissolved
Company Number02707095
CategoryPrivate Limited Company
Incorporation Date14 April 1992(31 years, 11 months ago)
Dissolution Date24 May 2022 (1 year, 10 months ago)
Previous Names4

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMs Ann Watson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2015(23 years, 7 months after company formation)
Appointment Duration6 years, 5 months (closed 24 May 2022)
RoleChief Executive
Country of ResidenceFrance
Correspondence AddressUnit 2, The Orient Centre Greycaine Road
Watford
WD24 7GP
Director NameMrs Alison Parkes
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2016(24 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 24 May 2022)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, The Orient Centre Greycaine Road
Watford
WD24 7GP
Director NameMr Kenneth John Jones
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed14 April 1992(same day as company formation)
RoleChief Executive
Correspondence AddressFarthing Cottage Hunger Hill
Henley In Arden
Solihull
West Midlands
B95 5ND
Secretary NameMr Philip William Whiteman
NationalityBritish
StatusResigned
Appointed14 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Sandridge Road
St Albans
Hertfordshire
AL1 4AE
Director NameDr Michael David Sanderson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(3 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 07 June 2004)
RoleEngineer
Country of ResidenceEngland
Correspondence Address31 Murray Mews
London
NW1 9RH
Director NameMr Philip William Whiteman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(12 years, 1 month after company formation)
Appointment Duration7 years, 12 months (resigned 31 May 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address27 Sandridge Road
St Albans
Hertfordshire
AL1 4AE
Secretary NameMr Mark Finnie
NationalityBritish
StatusResigned
Appointed04 November 2004(12 years, 6 months after company formation)
Appointment Duration2 years (resigned 20 November 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Bridgewater Road
Berkhamsted
Hertfordshire
HP4 1HP
Director NameAlexander Stewart Dunsmuir Morris
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(14 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2009)
RoleAccountant
Correspondence AddressBrampton Lea
6 Green Paark Prestwood
Great Missenden
Buckinhamshire
HP16 0PZ
Secretary NameAlexander Stewart Dunsmuir Morris
NationalityBritish
StatusResigned
Appointed20 November 2006(14 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2008)
RoleAccountant
Correspondence AddressBrampton Lea
6 Green Paark Prestwood
Great Missenden
Buckinhamshire
HP16 0PZ
Director NameMr Robert Mervyn Gibbon
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(15 years after company formation)
Appointment Duration2 years, 3 months (resigned 05 August 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindrush
Wawensmere Road Wootton Wawen
Henley In Arden
Warwickshire
B95 6BN
Director NameMr Robert John Morgan
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(15 years after company formation)
Appointment Duration3 years (resigned 13 May 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Brook End Drive
Henley In Arden
Warwickshire
B95 5JA
Director NameMr Jonathan Martin Bolton
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(15 years after company formation)
Appointment Duration3 years (resigned 13 May 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
Alne Road
Tollerton
North Yorkshire
YO61 1QA
Director NameMr Stephen Pallas
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(15 years after company formation)
Appointment Duration3 years (resigned 13 May 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address42 Manor Drive
Benton
Newcastle Upon Tyne
NE7 7XN
Director NameBaroness Margaret Wall
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(15 years after company formation)
Appointment Duration3 years (resigned 13 May 2010)
RoleTu Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Willow Lodge
Lyonsdown Road
New Barnet
Hertfordshire
EN5 1JJ
Director NameMr Allan Edward Cook
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(15 years after company formation)
Appointment Duration9 years, 11 months (resigned 29 March 2017)
RoleChief Executive & Company Dire
Country of ResidenceScotland
Correspondence AddressUnit 2, The Orient Centre Greycaine Road
Watford
WD24 7GP
Director NameMalcolm Dare
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(15 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 May 2010)
RoleSupply Chain Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneysuckle House
London Road
Ashington
West Sussex
RH20 3JR
Secretary NameMrs Alison Jane Lydon
NationalityBritish
StatusResigned
Appointed01 April 2008(15 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 December 2010)
RoleSecretary
Correspondence Address69 Postern Road
Tatenhill
Burton-On-Trent
Staffordshire
DE13 9SJ
Secretary NameMr Philip William Whiteman
StatusResigned
Appointed01 January 2011(18 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2012)
RoleCompany Director
Correspondence Address14 Upton Road
Watford
Hertfordshire
WD18 0JT
Director NameMr Steve Ball
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(20 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 2, The Orient Centre Greycaine Road
Watford
WD24 7GP
Secretary NameMr Stephen Ball
StatusResigned
Appointed31 May 2012(20 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 2015)
RoleCompany Director
Correspondence AddressUnit 2, The Orient Centre Greycaine Road
Watford
WD24 7GP
Director NameMr Andrew McLachrie
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(24 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 2, The Orient Centre Greycaine Road
Watford
WD24 7GP
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed14 April 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed14 April 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.semta.org.uk
Telephone0845 6439001
Telephone regionUnknown

Location

Registered AddressUnit 2, The Orient Centre
Greycaine Road
Watford
WD24 7GP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

28 October 2020Accounts for a small company made up to 31 March 2020 (16 pages)
16 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
9 January 2020Termination of appointment of Andrew Mclachrie as a director on 31 December 2019 (1 page)
23 December 2019Full accounts made up to 31 March 2019 (16 pages)
16 May 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
24 October 2018Full accounts made up to 31 March 2018 (16 pages)
16 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
30 November 2017Full accounts made up to 31 March 2017 (15 pages)
30 November 2017Full accounts made up to 31 March 2017 (15 pages)
21 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
3 April 2017Termination of appointment of Allan Edward Cook as a director on 29 March 2017 (1 page)
3 April 2017Termination of appointment of Allan Edward Cook as a director on 29 March 2017 (1 page)
31 October 2016Appointment of Mr Andrew Mclachrie as a director on 24 October 2016 (2 pages)
31 October 2016Appointment of Mrs Alison Parkes as a director on 24 October 2016 (2 pages)
31 October 2016Appointment of Mr Andrew Mclachrie as a director on 24 October 2016 (2 pages)
31 October 2016Appointment of Mrs Alison Parkes as a director on 24 October 2016 (2 pages)
29 June 2016Full accounts made up to 31 March 2016 (14 pages)
29 June 2016Full accounts made up to 31 March 2016 (14 pages)
19 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(3 pages)
19 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(3 pages)
24 December 2015Termination of appointment of Stephen Ball as a director on 1 December 2015 (1 page)
24 December 2015Appointment of Mrs Ann Watson as a director on 1 December 2015 (2 pages)
24 December 2015Termination of appointment of Stephen Ball as a director on 1 December 2015 (1 page)
24 December 2015Termination of appointment of Stephen Ball as a secretary on 1 December 2015 (1 page)
24 December 2015Appointment of Mrs Ann Watson as a director on 1 December 2015 (2 pages)
24 December 2015Termination of appointment of Stephen Ball as a director on 1 December 2015 (1 page)
24 December 2015Termination of appointment of Stephen Ball as a secretary on 1 December 2015 (1 page)
24 December 2015Termination of appointment of Stephen Ball as a secretary on 1 December 2015 (1 page)
24 December 2015Appointment of Mrs Ann Watson as a director on 1 December 2015 (2 pages)
27 October 2015Full accounts made up to 31 March 2015 (11 pages)
27 October 2015Full accounts made up to 31 March 2015 (11 pages)
20 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
20 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
25 September 2014Registered office address changed from 14 Upton Road Watford Hertfordshire WD18 0JT to Unit 2, the Orient Centre Greycaine Road Watford WD24 7GP on 25 September 2014 (1 page)
25 September 2014Registered office address changed from 14 Upton Road Watford Hertfordshire WD18 0JT to Unit 2, the Orient Centre Greycaine Road Watford WD24 7GP on 25 September 2014 (1 page)
25 September 2014Registered 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 25 September 2014 (1 page)
25 September 2014Registered 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 25 September 2014 (1 page)
8 July 2014Full accounts made up to 31 March 2014 (13 pages)
8 July 2014Full accounts made up to 31 March 2014 (13 pages)
15 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
15 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
15 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
12 December 2012Full accounts made up to 31 March 2012 (13 pages)
12 December 2012Full accounts made up to 31 March 2012 (13 pages)
13 June 2012Appointment of Mr Stephen Ball as a secretary (1 page)
13 June 2012Appointment of Mr Stephen Ball as a secretary (1 page)
12 June 2012Termination of appointment of Philip Whiteman as a secretary (1 page)
12 June 2012Appointment of Mr Stephen Ball as a director (2 pages)
12 June 2012Appointment of Mr Stephen Ball as a director (2 pages)
12 June 2012Termination of appointment of Philip Whiteman as a secretary (1 page)
12 June 2012Termination of appointment of Philip Whiteman as a director (1 page)
12 June 2012Termination of appointment of Philip Whiteman as a director (1 page)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
26 September 2011Full accounts made up to 31 March 2011 (14 pages)
26 September 2011Full accounts made up to 31 March 2011 (14 pages)
27 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
18 February 2011Appointment of Mr Philip William Whiteman as a secretary (1 page)
18 February 2011Appointment of Mr Philip William Whiteman as a secretary (1 page)
13 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 December 2010Termination of appointment of Alison Lydon as a secretary (1 page)
8 December 2010Termination of appointment of Alison Lydon as a secretary (1 page)
17 November 2010Full accounts made up to 31 March 2010 (12 pages)
17 November 2010Full accounts made up to 31 March 2010 (12 pages)
29 September 2010Termination of appointment of Stephen Pallas as a director (1 page)
29 September 2010Termination of appointment of Stephen Pallas as a director (1 page)
20 July 2010Termination of appointment of Robert Morgan as a director (1 page)
20 July 2010Termination of appointment of Robert Morgan as a director (1 page)
16 June 2010Termination of appointment of Malcolm Dare as a director (1 page)
16 June 2010Termination of appointment of Jonathan Bolton as a director (1 page)
16 June 2010Termination of appointment of Margaret Wall as a director (1 page)
16 June 2010Termination of appointment of Margaret Wall as a director (1 page)
16 June 2010Termination of appointment of Malcolm Dare as a director (1 page)
16 June 2010Termination of appointment of Jonathan Bolton as a director (1 page)
22 April 2010Director's details changed for Robert Morgan on 14 April 2010 (2 pages)
22 April 2010Director's details changed for Mr Allan Edward Cook on 14 April 2010 (2 pages)
22 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (7 pages)
22 April 2010Director's details changed for Baroness Margaret Wall on 14 April 2010 (2 pages)
22 April 2010Director's details changed for Malcolm Dare on 14 April 2010 (2 pages)
22 April 2010Director's details changed for Mr Allan Edward Cook on 14 April 2010 (2 pages)
22 April 2010Director's details changed for Malcolm Dare on 14 April 2010 (2 pages)
22 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (7 pages)
22 April 2010Director's details changed for Robert Morgan on 14 April 2010 (2 pages)
22 April 2010Director's details changed for Baroness Margaret Wall on 14 April 2010 (2 pages)
28 September 2009Full accounts made up to 31 March 2009 (13 pages)
28 September 2009Full accounts made up to 31 March 2009 (13 pages)
25 August 2009Appointment terminated director robert gibbon (1 page)
25 August 2009Appointment terminated director robert gibbon (1 page)
5 May 2009Return made up to 14/04/09; full list of members (6 pages)
5 May 2009Appointment terminated director alexander morris (1 page)
5 May 2009Appointment terminated director alexander morris (1 page)
5 May 2009Return made up to 14/04/09; full list of members (6 pages)
27 December 2008Full accounts made up to 31 March 2008 (13 pages)
27 December 2008Full accounts made up to 31 March 2008 (13 pages)
16 May 2008Return made up to 14/04/08; full list of members (6 pages)
16 May 2008Secretary appointed mrs alison jane lydon (1 page)
16 May 2008Secretary appointed mrs alison jane lydon (1 page)
16 May 2008Appointment terminated secretary alexander morris (1 page)
16 May 2008Appointment terminated secretary alexander morris (1 page)
16 May 2008Return made up to 14/04/08; full list of members (6 pages)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
22 August 2007Full accounts made up to 31 March 2007 (12 pages)
22 August 2007Full accounts made up to 31 March 2007 (12 pages)
3 August 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
3 August 2007New director appointed (2 pages)
3 August 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
3 August 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
1 June 2007Return made up to 14/04/07; full list of members (2 pages)
1 June 2007Return made up to 14/04/07; full list of members (2 pages)
18 December 2006New secretary appointed;new director appointed (2 pages)
18 December 2006New secretary appointed;new director appointed (2 pages)
18 December 2006Secretary resigned (1 page)
18 December 2006Secretary resigned (1 page)
23 November 2006Company name changed national manufacturing skills ac ademy LTD.\certificate issued on 23/11/06 (2 pages)
23 November 2006Company name changed national manufacturing skills ac ademy LTD.\certificate issued on 23/11/06 (2 pages)
20 June 2006Company name changed engineering learning link limite d\certificate issued on 20/06/06 (2 pages)
20 June 2006Company name changed engineering learning link limite d\certificate issued on 20/06/06 (2 pages)
3 May 2006Secretary's particulars changed (1 page)
3 May 2006Return made up to 14/04/06; full list of members (2 pages)
3 May 2006Return made up to 14/04/06; full list of members (2 pages)
3 May 2006Secretary's particulars changed (1 page)
13 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
13 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
18 April 2005Return made up to 14/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(2 pages)
18 April 2005Return made up to 14/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
14 January 2005New secretary appointed (2 pages)
14 January 2005New secretary appointed (2 pages)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
20 May 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
20 May 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
27 April 2004Return made up to 14/04/04; full list of members
  • 363(287) ‐ Registered office changed on 27/04/04
(6 pages)
27 April 2004Return made up to 14/04/04; full list of members
  • 363(287) ‐ Registered office changed on 27/04/04
(6 pages)
8 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
8 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
24 April 2003Return made up to 14/04/03; full list of members (6 pages)
24 April 2003Return made up to 14/04/03; full list of members (6 pages)
24 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
24 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
24 April 2002Return made up to 14/04/02; full list of members (6 pages)
24 April 2002Return made up to 14/04/02; full list of members (6 pages)
10 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
10 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
14 May 2001Return made up to 14/04/01; full list of members
  • 363(287) ‐ Registered office changed on 14/05/01
(6 pages)
14 May 2001Return made up to 14/04/01; full list of members
  • 363(287) ‐ Registered office changed on 14/05/01
(6 pages)
19 June 2000Company name changed engineering publications LIMITED\certificate issued on 20/06/00 (2 pages)
19 June 2000Company name changed engineering publications LIMITED\certificate issued on 20/06/00 (2 pages)
18 April 2000Return made up to 14/04/00; full list of members
  • 363(287) ‐ Registered office changed on 18/04/00
(6 pages)
18 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
18 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
18 April 2000Return made up to 14/04/00; full list of members
  • 363(287) ‐ Registered office changed on 18/04/00
(6 pages)
7 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
7 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
4 May 1999Return made up to 14/04/99; full list of members (6 pages)
4 May 1999Return made up to 14/04/99; full list of members (6 pages)
8 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
8 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
18 May 1998Return made up to 14/04/98; no change of members (4 pages)
18 May 1998Return made up to 14/04/98; no change of members (4 pages)
6 March 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
6 March 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
29 April 1997Return made up to 14/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 April 1997Return made up to 14/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 February 1997Company name changed sheffield training centre limite d\certificate issued on 12/02/97 (3 pages)
11 February 1997Company name changed sheffield training centre limite d\certificate issued on 12/02/97 (3 pages)
12 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
12 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
29 April 1996Return made up to 14/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 April 1996Return made up to 14/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 January 1996Director resigned;new director appointed (2 pages)
15 January 1996Director resigned;new director appointed (2 pages)
29 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
29 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
25 May 1995Return made up to 14/04/95; no change of members (4 pages)
25 May 1995Return made up to 14/04/95; no change of members (4 pages)
3 September 1993Ad 14/04/92--------- £ si 2@1 (2 pages)
3 September 1993Ad 14/04/92--------- £ si 2@1 (2 pages)
14 April 1992Incorporation (12 pages)
14 April 1992Incorporation (12 pages)