About

Registered Number: 04297675
Date of Incorporation: 02/10/2001 (23 years and 6 months ago)
Company Status: Active
Registered Address: 66 Prescot Street, London, E1 8NN,

 

Niton Training 2001 Ltd was founded on 02 October 2001 with its registered office in London, it's status in the Companies House registry is set to "Active". The current directors of Niton Training 2001 Ltd are listed as Larard, Jill, Larard, Simon. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LARARD, Jill 01 June 2007 31 March 2013 1
LARARD, Simon 01 November 2004 31 March 2013 1

Filing History

Document Type Date
AA - Annual Accounts 11 November 2019
CS01 - N/A 30 October 2019
CS01 - N/A 15 October 2018
CH01 - Change of particulars for director 15 October 2018
AA - Annual Accounts 02 October 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 08 November 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 11 November 2016
CH01 - Change of particulars for director 09 November 2016
AD01 - Change of registered office address 26 September 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 04 November 2015
CH03 - Change of particulars for secretary 04 November 2015
CH01 - Change of particulars for director 04 November 2015
CH01 - Change of particulars for director 04 November 2015
AP01 - Appointment of director 04 November 2015
CH01 - Change of particulars for director 03 November 2015
AP01 - Appointment of director 03 November 2015
AR01 - Annual Return 04 October 2014
AA01 - Change of accounting reference date 12 August 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 04 October 2013
TM01 - Termination of appointment of director 24 April 2013
TM01 - Termination of appointment of director 24 April 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 30 December 2009
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 31 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 December 2008
363a - Annual Return 23 December 2008
AA - Annual Accounts 15 November 2007
363s - Annual Return 30 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
AA - Annual Accounts 21 November 2006
363s - Annual Return 13 October 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 26 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2005
288a - Notice of appointment of directors or secretaries 30 December 2004
AA - Annual Accounts 21 December 2004
363s - Annual Return 28 September 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 24 September 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 19 November 2002
288a - Notice of appointment of directors or secretaries 23 October 2001
288a - Notice of appointment of directors or secretaries 23 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
NEWINC - New incorporation documents 02 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.