EMTEC COLLEGES LIMITED
Status | ACTIVE |
Company No. | 06893846 |
Category | Private Limited Company |
Incorporated | 01 May 2009 |
Age | 15 years, 1 month, 2 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 06 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Harvey
Documents
Termination director company with name
Date: 06 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Colley
Documents
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
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
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
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
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
Termination director company with name
Date: 08 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Ward
Documents
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
Appoint person secretary company with name
Date: 27 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: John Michael Snow
Documents
Appoint person director company with name
Date: 27 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Malcolm James Cowgill
Documents
Appoint person director company with name
Date: 27 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alan Robert Harvey
Documents
Appoint person director company with name
Date: 27 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: William Thomas Colley
Documents
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
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
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
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
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
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
Legacy
Date: 27 May 2009
Category: Officers
Type: 288a
Description: Director appointed mr david ian ward
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288a
Description: Director appointed mr andrew william moore
Documents
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 |
SUITE 1,EDINBURGH,EH2 1JE
Number: | SL030862 |
Status: | ACTIVE |
Category: | Limited Partnership |
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 |