About

Registered Number: 03634537
Date of Incorporation: 14/09/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: Randles Bridge Farm School Lane, Knowsley, Prescot, Merseyside, L34 9EN

 

N S C Training was registered on 14 September 1998 with its registered office in Prescot, Merseyside, it has a status of "Active". The current directors of the business are listed as Forman, Danielle Clare, Daly, Tina, Hall, David Andrew in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALY, Tina 14 September 1998 08 October 1999 1
HALL, David Andrew 14 September 1998 01 September 2005 1
Secretary Name Appointed Resigned Total Appointments
FORMAN, Danielle Clare 08 August 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 30 September 2019
AA01 - Change of accounting reference date 23 September 2019
AA01 - Change of accounting reference date 25 June 2019
CS01 - N/A 28 September 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 13 October 2017
AA01 - Change of accounting reference date 28 June 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 15 October 2015
TM01 - Termination of appointment of director 15 October 2015
TM01 - Termination of appointment of director 15 October 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 08 July 2014
DISS40 - Notice of striking-off action discontinued 29 January 2014
AR01 - Annual Return 28 January 2014
AD01 - Change of registered office address 28 January 2014
GAZ1 - First notification of strike-off action in London Gazette 21 January 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 21 November 2012
AD01 - Change of registered office address 21 November 2012
CH01 - Change of particulars for director 21 November 2012
AA01 - Change of accounting reference date 03 April 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 09 January 2012
AD01 - Change of registered office address 07 December 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 02 December 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 03 February 2009
AA - Annual Accounts 01 February 2008
363s - Annual Return 18 December 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 11 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
288c - Notice of change of directors or secretaries or in their particulars 11 October 2006
288c - Notice of change of directors or secretaries or in their particulars 11 October 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 20 October 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 23 November 2004
363s - Annual Return 10 September 2003
AA - Annual Accounts 22 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 17 October 2002
AUD - Auditor's letter of resignation 25 July 2002
225 - Change of Accounting Reference Date 17 April 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 16 October 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
CERTNM - Change of name certificate 17 April 2001
363s - Annual Return 22 September 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
AA - Annual Accounts 19 July 2000
288b - Notice of resignation of directors or secretaries 12 November 1999
288a - Notice of appointment of directors or secretaries 12 November 1999
363s - Annual Return 14 October 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
288b - Notice of resignation of directors or secretaries 23 July 1999
225 - Change of Accounting Reference Date 19 March 1999
NEWINC - New incorporation documents 14 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.