Active - Proposal to Strike off
Company Information for PERRY SCOTT NASH TRAINING LIMITED
1, Trinity Park, Bickenhill Lane, Birmingham, B37 7ES,
|
Company Registration Number
03805752
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PERRY SCOTT NASH TRAINING LIMITED | |
Legal Registered Office | |
1, Trinity Park Bickenhill Lane Birmingham B37 7ES Other companies in SG1 | |
Company Number | 03805752 | |
---|---|---|
Company ID Number | 03805752 | |
Date formed | 1999-07-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-06-30 | |
Account next due | 31/03/2023 | |
Latest return | 22/06/2016 | |
Return next due | 20/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-01-18 06:45:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STUART KELLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL RICHARD EGAN |
Director | ||
FERGUS ELLIOT HARRISON DICK |
Director | ||
PATRICIA MARY ROSE PERRY |
Director | ||
MAUREEN ANNE SCOTT NASH |
Company Secretary | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LRQA (R&H) LIMITED | Director | 2014-12-15 | CURRENT | 1996-03-21 | Active | |
ACOURA COMPLIANCE LIMITED | Director | 2014-12-15 | CURRENT | 1999-08-20 | Active - Proposal to Strike off | |
ACOURA HOLDINGS LIMITED | Director | 2014-12-15 | CURRENT | 2010-11-15 | Active | |
G.C.I. SOLUTIONS LTD | Director | 2013-12-19 | CURRENT | 2013-12-19 | Dissolved 2015-06-16 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21 | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN DERRICK | |
REGISTERED OFFICE CHANGED ON 14/12/21 FROM 71 Fenchurch Street London EC3M 4BS England | ||
AD01 | REGISTERED OFFICE CHANGED ON 14/12/21 FROM 71 Fenchurch Street London EC3M 4BS England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES | |
AD04 | Register(s) moved to registered office address 71 Fenchurch Street London EC3M 4BS | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/20 FROM Perry Scott Nash House 2 Arlington Court, Whittle Way Arlington Business Park, Stevenage, Herts SG1 2FS | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
LATEST SOC | 20/07/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
LATEST SOC | 03/07/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES | |
PSC02 | Notification of Perry Scott Nash Associates Limited as a person with significant control on 2016-04-06 | |
AA01 | Current accounting period extended from 31/03/17 TO 30/06/17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD EGAN | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/06/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/07/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FERGUS DICK | |
AP01 | DIRECTOR APPOINTED MR STUART KELLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA MARY ROSE PERRY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 22/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/07/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EGAN / 09/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FERGUS DICK / 09/04/2014 | |
CC04 | Statement of company's objects | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AP01 | DIRECTOR APPOINTED MR PAUL EGAN | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MAUREEN SCOTT NASH | |
AP01 | DIRECTOR APPOINTED MR FERGUS DICK | |
AA01 | Current accounting period extended from 30/09/13 TO 31/03/14 | |
RES13 | APPT AUDITORS 20/11/2013 | |
RES01 | ADOPT ARTICLES 20/11/2013 | |
AR01 | 11/07/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 | |
AR01 | 11/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA MARY ROSE PERRY / 16/07/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MAUREEN ANNE SCOTT NASH / 16/07/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 | |
AR01 | 11/07/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
AR01 | 11/07/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
363a | RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
287 | REGISTERED OFFICE CHANGED ON 08/12/06 FROM: 17 PARK VIEW STEVENAGE HERTS SG28PU | |
363a | RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
287 | REGISTERED OFFICE CHANGED ON 16/05/06 FROM: PERRY SCOTT NASH HOUSE PRIMETT ROAD STEVENAGE HERTFORDSHIRE SG1 3EE | |
363a | RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 12/07/02; CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/05/01 FROM: 15 MEADWAY COURT RUTHERFORD CLOSE STEVENAGE HERTFORDSHIRE SG1 2EF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/00 TO 30/09/00 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/08/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PERRY SCOTT NASH TRAINING LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PERRY SCOTT NASH TRAINING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |