North West Industrial Estate
Peterlee
SR8 2QJ
Director Name | Mr Daniel Cooper |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2020(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office Suite Judson Road North West Industrial Estate Peterlee SR8 2QJ |
Director Name | Lynn Nicholson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 10 Norham Drive Peterlee County Durham SR8 1ND |
Director Name | Mr Richard Nicholson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Role | Training Consultant |
Country of Residence | England |
Correspondence Address | 10 Norham Drive Peterlee County Durham SR8 1ND |
Secretary Name | Lynn Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Norham Drive Peterlee County Durham SR8 1ND |
Website | tacstraining.co.uk |
---|---|
Telephone | 0191 5878145 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Office Suite Judson Road North West Industrial Estate Peterlee SR8 2QJ |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Shotton |
Ward | Shotton and South Hetton |
Built Up Area | Peterlee |
1 at £1 | Lynn Nicholson 50.00% Ordinary |
---|---|
1 at £1 | Richard Nicholson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £17,324 |
Current Liabilities | £19,487 |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months from now) |
9 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
---|---|
28 October 2022 | Micro company accounts made up to 31 January 2022 (2 pages) |
21 October 2022 | Registered office address changed from Unit 15, Novus Business Centre Judson Road North West Industrial Estate Peterlee SR8 2QJ England to Office Suite Judson Road North West Industrial Estate Peterlee SR8 2QJ on 21 October 2022 (1 page) |
5 August 2022 | Notification of Daniel Cooper as a person with significant control on 5 August 2022 (2 pages) |
4 February 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
27 August 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
19 January 2021 | Notification of Neil Armstrong as a person with significant control on 1 December 2020 (2 pages) |
19 January 2021 | Confirmation statement made on 6 January 2021 with updates (5 pages) |
12 January 2021 | Cessation of Richard Nicholson as a person with significant control on 30 November 2020 (1 page) |
12 January 2021 | Termination of appointment of Richard Nicholson as a director on 30 November 2020 (1 page) |
12 January 2021 | Cessation of Lynn Nicholson as a person with significant control on 30 November 2020 (1 page) |
12 January 2021 | Termination of appointment of Lynn Nicholson as a secretary on 30 November 2020 (1 page) |
12 January 2021 | Termination of appointment of Lynn Nicholson as a director on 30 November 2020 (1 page) |
30 November 2020 | Appointment of Mr Daniel Cooper as a director on 30 November 2020 (2 pages) |
30 November 2020 | Appointment of Mr Neil Perry Armstrong as a director on 30 November 2020 (2 pages) |
2 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
6 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
6 January 2020 | Change of details for Mrs Lyn Nicholson as a person with significant control on 6 January 2020 (2 pages) |
6 January 2020 | Registered office address changed from Unit 15 Judson Road North West Industrial Estate Peterlee SR8 2QJ England to Unit 15, Novus Business Centre Judson Road North West Industrial Estate Peterlee SR8 2QJ on 6 January 2020 (1 page) |
8 July 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
14 February 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
1 February 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
26 September 2017 | Registered office address changed from Unit 20 Judson Road North West Industrial Estate Peterlee County Durham SR8 2QJ to Unit 15 Judson Road North West Industrial Estate Peterlee SR8 2QJ on 26 September 2017 (1 page) |
26 September 2017 | Registered office address changed from Unit 20 Judson Road North West Industrial Estate Peterlee County Durham SR8 2QJ to Unit 15 Judson Road North West Industrial Estate Peterlee SR8 2QJ on 26 September 2017 (1 page) |
20 June 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
20 June 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
25 October 2016 | Micro company accounts made up to 31 January 2016 (6 pages) |
25 October 2016 | Micro company accounts made up to 31 January 2016 (6 pages) |
8 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
10 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
25 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 April 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
17 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
20 January 2014 | Registered office address changed from Unit 25 Judson Road North West Industrial Estate Peterlee County Durham SR8 2QJ England on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from Unit 25 Judson Road North West Industrial Estate Peterlee County Durham SR8 2QJ England on 20 January 2014 (1 page) |
2 January 2014 | Registered office address changed from C/O Office Suite Novus Business Centre Judson Road North West Industrial Estate Peterlee County Durham SR8 2QJ United Kingdom on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from C/O Office Suite Novus Business Centre Judson Road North West Industrial Estate Peterlee County Durham SR8 2QJ United Kingdom on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from C/O Office Suite Novus Business Centre Judson Road North West Industrial Estate Peterlee County Durham SR8 2QJ United Kingdom on 2 January 2014 (1 page) |
17 May 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
21 March 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
9 July 2012 | Registered office address changed from Unit 11 Novus Bus. Centre Judson Road North West Ind. Estate Peterlee SR8 2QJ on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from Unit 11 Novus Bus. Centre Judson Road North West Ind. Estate Peterlee SR8 2QJ on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from Unit 11 Novus Bus. Centre Judson Road North West Ind. Estate Peterlee SR8 2QJ on 9 July 2012 (1 page) |
12 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
20 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
12 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
22 January 2010 | Director's details changed for Lynn Nicholson on 7 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Lynn Nicholson on 7 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Richard Nicholson on 7 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Richard Nicholson on 7 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Lynn Nicholson on 7 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Richard Nicholson on 7 January 2010 (2 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
4 February 2009 | Return made up to 10/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 10/01/09; full list of members (4 pages) |
3 February 2009 | Director's change of particulars / richard nicholson / 03/02/2009 (1 page) |
3 February 2009 | Director's change of particulars / richard nicholson / 03/02/2009 (1 page) |
3 February 2009 | Director and secretary's change of particulars / lynn nicholson / 03/02/2009 (1 page) |
3 February 2009 | Director and secretary's change of particulars / lynn nicholson / 03/02/2009 (1 page) |
5 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
24 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
24 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
10 January 2007 | Incorporation (17 pages) |
10 January 2007 | Incorporation (17 pages) |