SHEILDS VOCATIONAL TRAINING LIMITED

No3 Hewitts Business Park No3 Hewitts Business Park, Grimsby, DN36 4TQ, North Lincolnshire, England
StatusACTIVE
Company No.09179887
CategoryPrivate Limited Company
Incorporated18 Aug 2014
Age9 years, 9 months, 22 days
JurisdictionEngland Wales

SUMMARY

SHEILDS VOCATIONAL TRAINING LIMITED is an active private limited company with number 09179887. It was incorporated 9 years, 9 months, 22 days ago, on 18 August 2014. The company address is No3 Hewitts Business Park No3 Hewitts Business Park, Grimsby, DN36 4TQ, North Lincolnshire, England.



Company Fillings

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 24 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2023

Action Date: 24 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-24

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2023

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-01

Psc name: Mr Timothy David Watson

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2023

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-01

Officer name: Mr Timothy David Watson

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Address

Type: AD01

Old address: 3 Hewitts Avenue Business Park Humberston Grimsby DN36 4RJ England

Change date: 2022-04-27

New address: No3 Hewitts Business Park Humberston Grimsby North Lincolnshire DN36 4TQ

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-10

New address: 3 Hewitts Avenue Business Park Humberston Grimsby DN36 4RJ

Old address: Svt House 3 Moss Road Acorn Business Park Grimsby North Lincolnshire DN32 0LT England

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 May 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Notification of a person with significant control

Date: 20 Aug 2018

Action Date: 26 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Timothy David Watson

Notification date: 2018-02-26

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Aug 2018

Action Date: 26 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-26

Psc name: Michael David Watson

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Mar 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-02-26

Officer name: Cheryl Watson

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-26

Officer name: Mr Timothy David Watson

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael David Watson

Termination date: 2018-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Michael David Watson

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2016

Action Date: 09 Sep 2016

Category: Address

Type: AD01

Old address: 19 Chantry Lane Grimsby DN31 2LP

Change date: 2016-09-09

New address: Svt House 3 Moss Road Acorn Business Park Grimsby North Lincolnshire DN32 0LT

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 18 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 18 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-18

Documents

View document PDF

Memorandum articles

Date: 25 Sep 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 18 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed specialist vocational training LTD\certificate issued on 18/09/14

Documents

View document PDF

Change of name notice

Date: 18 Sep 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 18 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEROTECH ABRASIVES GROUP LIMITED

FIRST FLOOR, 23,HARROGATE,HG1 5RD

Number:09331843
Status:ACTIVE
Category:Private Limited Company

DANNAT PROPERTY HOLDINGS LIMITED

93 TABERNACLE STREET,LONDON,EC2A 4BA

Number:09961209
Status:ACTIVE
Category:Private Limited Company

EL PUEBLITO PAISA LIMITED

TAXPOINT DIRECT MAE HOUSE MARLBOROUGH BUSINESS CENTRE,LONDON,E18 1AD

Number:05617072
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

F J CHARLETON BUILDING CONTRACTORS LTD

7 BALLYMARTIN VILLAGE,COUNTY DOWN,BT34 4AP

Number:NI057198
Status:ACTIVE
Category:Private Limited Company

STEPHEN FURNESS LTD

2 CHURCH CLOSE, LEVENS,CUMBRIA,LA8 8QE

Number:04598045
Status:ACTIVE
Category:Private Limited Company

THE MAGIC MOUSE LTD

6 AMHURST ROAD,PEACEHAVEN,BN10 7AG

Number:06738805
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