NORTHERN TRAINING PARTNERSHIP LIMITED

5b Esther Court 5b Esther Court, Ashington, NE63 8AP, Northumberland
StatusACTIVE
Company No.04306338
CategoryPrivate Limited Company
Incorporated17 Oct 2001
Age22 years, 8 months
JurisdictionEngland Wales

SUMMARY

NORTHERN TRAINING PARTNERSHIP LIMITED is an active private limited company with number 04306338. It was incorporated 22 years, 8 months ago, on 17 October 2001. The company address is 5b Esther Court 5b Esther Court, Ashington, NE63 8AP, Northumberland.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 20 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-20

Documents

View document PDF

Legacy

Date: 19 Dec 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 20/10/2018

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ashleigh Louise Davidson

Notification date: 2018-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ashleigh Louise Davidson

Appointment date: 2018-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2018

Action Date: 31 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-31

Psc name: Gary Davidson

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2018

Action Date: 31 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-31

Psc name: Peter Alan Jobling

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Peter Alan Jobling

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Mar 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Alan Jobling

Termination date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2014

Action Date: 05 Nov 2014

Category: Address

Type: AD01

New address: 5B Esther Court Wansbeck Business Village Ashington Northumberland NE63 8AP

Old address: 4 Esther Court Wansbeck Business Village Ashington Northumberland NE63 8AP

Change date: 2014-11-05

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2014

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Alan Jobling

Change date: 2013-11-01

Documents

View document PDF

Change person secretary company with change date

Date: 04 Nov 2014

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Peter Alan Jobling

Change date: 2013-11-01

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2014

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gary Davidson

Change date: 2013-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2012

Action Date: 17 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2011

Action Date: 17 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2010

Action Date: 17 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2009

Action Date: 17 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-17

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 17 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-17

Officer name: Gary Davidson

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 17 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Alan Jobling

Change date: 2009-10-17

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 07/09/2009 from ntp house 5B esther court wansbeck business village ashington northumberland NE638AP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 23/08/06 from: ntp house 5B esther court wansbelt business village ashington northumberland NE63 8AP

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 05/04/07 to 31/03/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 11/10/05 from: 33 kendor grove morpeth northumberland NE61 2BU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/04/05--------- £ si 100@1=100 £ ic 2/102

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2003

Action Date: 05 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-05

Documents

View document PDF

Legacy

Date: 09 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/02; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Apr 2002

Category: Capital

Type: 88(2)R

Description: Ad 01/11/01--------- £ si 199@1=199 £ ic 1/200

Documents

View document PDF

Legacy

Date: 29 Apr 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/02 to 05/04/03

Documents

View document PDF

Legacy

Date: 25 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 17 Oct 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COBDEN TURNER LIMITED

26 SUTHERLAND SQUARE,LONDON,SE17 3EQ

Number:07240794
Status:ACTIVE
Category:Private Limited Company

DAS SCHOOL OF YOGA LIMITED

CLEMENTS COTTAGE,WEST PECKHAM,ME18 5JP

Number:10193530
Status:ACTIVE
Category:Private Limited Company

DOUBLE ANJ LTD

UNIT 2 TOWER HOUSE,HODDESDON,EN11 8UR

Number:11795132
Status:ACTIVE
Category:Private Limited Company

PUFFINSON LIMITED

36 PEACE AVENUE,BRIDGE OF WEIR,PA11 3TH

Number:SC485604
Status:ACTIVE
Category:Private Limited Company

SWANWICK FINANCIAL SERVICES LIMITED

6 CLINTON AVENUE,NOTTINGHAM,NG5 1AW

Number:04626418
Status:ACTIVE
Category:Private Limited Company

TANNING IN MOTION LTD

UNIT 10,FOUNDRY RETAIL PARK, STODDART WAY, PARKGAT STODDART WAY,ROTHERHAM,S62 6LF

Number:11609904
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source