Company NameNis Training Limited
DirectorPeter Wallace
Company StatusActive
Company Number04637186
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 3 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Peter Wallace
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2003(same day as company formation)
RoleNvq Training
Country of ResidenceEngland
Correspondence Address11 Whitley Road
Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 8BP
Secretary NameMrs Susan Wallace
NationalityBritish
StatusCurrent
Appointed15 January 2003(same day as company formation)
RoleNvq Training
Correspondence AddressPolice House
11 Whitley Road Benton
Newcastle
Tyne & Wear
NE12 8BP
Director NameMrs Susan Wallace
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(2 years, 2 months after company formation)
Appointment Duration1 month (resigned 04 May 2005)
RoleOffice Admin
Correspondence AddressPolice House
11 Whitley Road Benton
Newcastle
Tyne & Wear
NE12 8BP
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ

Contact

Websitenistraining.co.uk
Email address[email protected]
Telephone0191 2689396
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 2 - Strand Business Centre
Locomotion Way Camperdown Industrial Estate
Killingworth
Newcastle Upon Tyne
NE12 5US
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Shareholders

1 at £1Peter Wallace
50.00%
Ordinary
1 at £1Susan Wallace
50.00%
Ordinary

Financials

Year2014
Net Worth£7,297
Cash£14,871
Current Liabilities£68,096

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return4 January 2024 (4 months ago)
Next Return Due18 January 2025 (8 months, 2 weeks from now)

Filing History

10 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
27 July 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
4 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
2 September 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
28 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
15 September 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
11 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
17 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
26 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
26 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
12 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(4 pages)
12 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(4 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
20 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
20 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
27 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
27 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
18 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
20 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
3 March 2011Registered office address changed from Unit 2 Strand Business Centre Locomotion Way Killingworth Tyne and Wear NE12 5UJ on 3 March 2011 (1 page)
3 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
3 March 2011Registered office address changed from Unit 2 Strand Business Centre Locomotion Way Killingworth Tyne and Wear NE12 5UJ on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Unit 2 Strand Business Centre Locomotion Way Killingworth Tyne and Wear NE12 5UJ on 3 March 2011 (1 page)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Peter Wallace on 15 January 2010 (2 pages)
26 January 2010Secretary's details changed for Susan Wallace on 15 January 2010 (1 page)
26 January 2010Secretary's details changed for Susan Wallace on 15 January 2010 (1 page)
26 January 2010Director's details changed for Peter Wallace on 15 January 2010 (2 pages)
26 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
13 March 2009Return made up to 15/01/09; full list of members (5 pages)
13 March 2009Return made up to 15/01/09; full list of members (5 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
5 March 2009Compulsory strike-off action has been discontinued (1 page)
5 March 2009Compulsory strike-off action has been discontinued (1 page)
4 March 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
21 November 2008Return made up to 15/01/08; no change of members (4 pages)
21 November 2008Return made up to 15/01/08; no change of members (4 pages)
30 April 2008Registered office changed on 30/04/2008 from unit 2 strand business centre locomotion way camperdown industrial estate killingworth newcastle upon tyne NE12 5UJ (1 page)
30 April 2008Registered office changed on 30/04/2008 from unit 2 strand business centre locomotion way camperdown industrial estate killingworth newcastle upon tyne NE12 5UJ (1 page)
3 March 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
5 February 2007Return made up to 15/01/07; full list of members (6 pages)
5 February 2007Return made up to 15/01/07; full list of members (6 pages)
24 January 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
24 January 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
17 January 2007Registered office changed on 17/01/07 from: unit 3 morgan business centre mylord crescent camperdown newcastle upon tyne NE12 5UJ (1 page)
17 January 2007Registered office changed on 17/01/07 from: unit 3 morgan business centre mylord crescent camperdown newcastle upon tyne NE12 5UJ (1 page)
21 September 2006Registered office changed on 21/09/06 from: M1 mayfair house redburn road westerhope newcastle NE5 1NB (1 page)
21 September 2006Registered office changed on 21/09/06 from: M1 mayfair house redburn road westerhope newcastle NE5 1NB (1 page)
28 April 2006Return made up to 15/01/06; full list of members (6 pages)
28 April 2006Return made up to 15/01/06; full list of members (6 pages)
1 March 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
1 March 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
3 June 2005Return made up to 15/01/05; full list of members
  • 363(287) ‐ Registered office changed on 03/06/05
(6 pages)
3 June 2005Return made up to 15/01/05; full list of members
  • 363(287) ‐ Registered office changed on 03/06/05
(6 pages)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
15 April 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
15 April 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
9 March 2004Compulsory strike-off action has been discontinued (1 page)
9 March 2004Compulsory strike-off action has been discontinued (1 page)
8 March 2004Return made up to 15/01/04; full list of members
  • 363(287) ‐ Registered office changed on 08/03/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 March 2004Return made up to 15/01/04; full list of members
  • 363(287) ‐ Registered office changed on 08/03/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 March 2004Registered office changed on 05/03/04 from: helmsman house norham road north shields tyne and wear NE29 8RZ (1 page)
5 March 2004New secretary appointed (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004New secretary appointed (2 pages)
5 March 2004Registered office changed on 05/03/04 from: helmsman house norham road north shields tyne and wear NE29 8RZ (1 page)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003Director resigned (1 page)
15 January 2003Incorporation (12 pages)
15 January 2003Incorporation (12 pages)