EMTEC COLLEGES LIMITED

111 Canal Street, Nottingham, NG1 7HB, England
StatusACTIVE
Company No.06893846
CategoryPrivate Limited Company
Incorporated01 May 2009
Age15 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

EMTEC COLLEGES LIMITED is an active private limited company with number 06893846. It was incorporated 15 years, 1 month, 2 days ago, on 01 May 2009. The company address is 111 Canal Street, Nottingham, NG1 7HB, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Feb 2024

Action Date: 05 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 05 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Address

Type: AD01

Old address: Highfields Jesse Boot Avenue Nottingham NG7 2RU England

New address: 111 Canal Street Nottingham NG1 7HB

Change date: 2022-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2021

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-11

Officer name: John William Van De Laarschot

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Vaughan Unitt

Appointment date: 2021-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-26

Officer name: Mr Andrew Paul Simpson

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-26

Officer name: Phil Lee Briscoe

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-05

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Nottingham College

Notification date: 2020-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-10

Officer name: Mr John William Van De Laarschot

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-05

Officer name: James Grant Whybrow

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-28

Officer name: Mr Phil Lee Briscoe

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew William Moore

Termination date: 2020-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Hamilton Dick

Termination date: 2020-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew William Moore

Cessation date: 2019-03-21

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2019

Action Date: 26 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Central College Nottingham

Cessation date: 2019-02-26

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Hamilton Dick

Appointment date: 2018-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-24

New address: Highfields Jesse Boot Avenue Nottingham NG7 2RU

Old address: C/O John Snow Central College Nottingham (Emtec Colleges) Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6JS

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yultan Yazmin Mellor

Termination date: 2018-08-17

Documents

View document PDF

Accounts with accounts type small

Date: 26 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Grant Whybrow

Appointment date: 2018-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Yultan Yazmin Mellor

Appointment date: 2017-07-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jun 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-04-30

Officer name: John Michael Snow

Documents

View document PDF

Accounts with accounts type small

Date: 08 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-11

Officer name: Shaoyi Zhang

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-11

Officer name: Malcolm James Cowgill

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 10 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 10 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2014

Action Date: 24 Jul 2014

Category: Address

Type: AD01

New address: Central College Nottingham (Emtec Colleges) Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6JS

Change date: 2014-07-24

Old address: C/O John Snow Central College Nottingham Greythorn Drive West Bridgford Nottingham NG2 7GA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2014

Action Date: 10 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-10

Documents

View document PDF

Change person director company with change date

Date: 30 May 2013

Action Date: 30 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-30

Officer name: Mr Malcolm James Cowgill

Documents

View document PDF

Change person secretary company with change date

Date: 30 May 2013

Action Date: 30 May 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: John Michael Snow

Change date: 2013-05-30

Documents

View document PDF

Change registered office address company with date old address

Date: 30 May 2013

Action Date: 30 May 2013

Category: Address

Type: AD01

Old address: C/O John Snow South Nottingham College Greythorn Drive West Bridgford Nottingham NG2 7GA England

Change date: 2013-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 10 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-10

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Harvey

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Colley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2012

Action Date: 10 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-10

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jan 2012

Action Date: 23 Jan 2012

Category: Address

Type: AD01

Old address: Mere Way Ruddington Fields Business Park Ruddington Nottingham NG11 6JZ United Kingdom

Change date: 2012-01-23

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2012

Action Date: 10 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Shaoyi Zhang

Change date: 2012-01-10

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2012

Action Date: 10 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew William Moore

Change date: 2012-01-10

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Ward

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Oct 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA01

New date: 2011-07-31

Made up date: 2011-05-31

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: John Michael Snow

Documents

View document PDF

Appoint person director company with name

Date: 27 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm James Cowgill

Documents

View document PDF

Appoint person director company with name

Date: 27 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan Robert Harvey

Documents

View document PDF

Appoint person director company with name

Date: 27 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Thomas Colley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2011

Action Date: 01 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2010

Action Date: 01 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-01

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2010

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Ward

Change date: 2009-10-20

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2010

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-20

Officer name: Shaoyi Zhang

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jun 2010

Action Date: 22 Jun 2010

Category: Address

Type: AD01

Old address: 20 Walcott Green Nottingham NG11 9JF England

Change date: 2010-06-22

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288a

Description: Director appointed mr david ian ward

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288a

Description: Director appointed mr andrew william moore

Documents

View document PDF

Incorporation company

Date: 01 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B.O.S. PLUMBING & HEATING LIMITED

76 MANCHESTER ROAD,MANCHESTER,M34 3PS

Number:05197435
Status:ACTIVE
Category:Private Limited Company

ENTRANCE TECHNOLOGY SERVICES LIMITED

UNIT 5 CRANFORD COURT CRANFORD COURT, HARDWICK GRANGE,WARRINGTON,WA1 4RX

Number:05166113
Status:ACTIVE
Category:Private Limited Company

FUTURE ADVERTISING LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL030862
Status:ACTIVE
Category:Limited Partnership

G.C.C. DECORATORS LIMITED

312 RIPPONDEN ROAD,OLDHAM,OL4 2NY

Number:07015164
Status:ACTIVE
Category:Private Limited Company

JOHN M. LEWIS AND ASSOCIATES LIMITED

GROUND FLOOR,EDENBRIDGE,TN8 5LP

Number:02834322
Status:ACTIVE
Category:Private Limited Company

SYDNEY STREET COMMUNICATIONS LTD

55 GRANGE PARK AVENUE,LONDON,N21 2LN

Number:11598321
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