About

Registered Number: 06424287
Date of Incorporation: 12/11/2007 (17 years and 5 months ago)
Company Status: Active
Registered Address: Brulimar House Jubilee Road, Middleton, Manchester, M24 2LX,

 

Established in 2007, Nlp Centre of Excellence Ltd are based in Manchester, it's status in the Companies House registry is set to "Active". The organisation has only one director. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JIMMY, Petruzziello 12 November 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 February 2020
AA01 - Change of accounting reference date 29 November 2019
CS01 - N/A 18 November 2019
DISS40 - Notice of striking-off action discontinued 13 March 2019
GAZ1 - First notification of strike-off action in London Gazette 12 March 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 07 March 2019
AD01 - Change of registered office address 10 January 2019
TM01 - Termination of appointment of director 31 August 2018
TM02 - Termination of appointment of secretary 31 August 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 16 October 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 15 November 2016
AA01 - Change of accounting reference date 13 April 2016
AD01 - Change of registered office address 11 April 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 21 August 2015
AD01 - Change of registered office address 09 July 2015
CH03 - Change of particulars for secretary 12 January 2015
CH01 - Change of particulars for director 12 January 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 22 August 2014
CH01 - Change of particulars for director 08 April 2014
CH03 - Change of particulars for secretary 08 April 2014
AD01 - Change of registered office address 08 April 2014
AR01 - Annual Return 05 December 2013
CH01 - Change of particulars for director 04 December 2013
CH01 - Change of particulars for director 03 December 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
363a - Annual Return 19 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
AA - Annual Accounts 10 March 2009
287 - Change in situation or address of Registered Office 13 February 2009
CERTNM - Change of name certificate 23 January 2009
288a - Notice of appointment of directors or secretaries 18 September 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
CERTNM - Change of name certificate 15 May 2008
288b - Notice of resignation of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
NEWINC - New incorporation documents 12 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.