Company Information for THE SKILLS CENTRE LONDON LIMITED
Unit 7 Cae Gwyrdd, Tongwynlais, Cardiff, CF15 7AB,
|
Company Registration Number
06401277
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
THE SKILLS CENTRE LONDON LIMITED | ||||||
Legal Registered Office | ||||||
Unit 7 Cae Gwyrdd Tongwynlais Cardiff CF15 7AB Other companies in CF23 | ||||||
Previous Names | ||||||
|
Company Number | 06401277 | |
---|---|---|
Company ID Number | 06401277 | |
Date formed | 2007-10-17 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-07-31 | |
Account next due | 2025-04-30 | |
Latest return | 2023-07-15 | |
Return next due | 2024-07-29 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB215997669 |
Last Datalog update: | 2024-04-19 08:43:17 |
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 |
---|---|---|
SUKI KAUR MANN |
||
BRENDAN JAMES JOSEPH HAND |
||
JON RICHARD HOWLIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN MITCHELL |
Director | ||
SUKI KAUR MANN |
Director | ||
JON HOWLIN |
Company Secretary | ||
BRENDAN JAMES JOSEPH HAND |
Director | ||
JOSEPH STEPHEN LLOYD |
Director | ||
PAUL QUINN |
Company Secretary | ||
PAUL QUINN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BH MANAGEMENT SERVICES LTD | Director | 2017-05-23 | CURRENT | 2017-05-23 | Active | |
SIGMA ABC LIMITED | Director | 2015-09-25 | CURRENT | 2015-09-25 | Dissolved 2017-02-14 | |
QTS TRAINING GROUP LIMITED | Director | 2015-01-15 | CURRENT | 2015-01-15 | Dissolved 2016-05-24 | |
SIGMA QTS LIMITED | Director | 2015-01-12 | CURRENT | 2015-01-12 | Active - Proposal to Strike off | |
SIGMA GROUP HOLDINGS LIMITED | Director | 2015-01-09 | CURRENT | 2015-01-09 | Active - Proposal to Strike off | |
THE SKILLS CENTRE WALES LIMITED | Director | 2013-03-15 | CURRENT | 2013-03-15 | Active | |
SIGMA ( WALES ) LTD | Director | 2011-11-17 | CURRENT | 2007-04-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 12/10/22 FROM The Skills Centre Hazell Drive Newport NP10 8FY Wales | ||
AD01 | REGISTERED OFFICE CHANGED ON 12/10/22 FROM The Skills Centre Hazell Drive Newport NP10 8FY Wales | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064012770001 | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064012770003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064012770002 | |
RES15 | CHANGE OF COMPANY NAME 20/02/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/19 FROM C/O Sigma Citibase - Qts Lockhurst Lane Coventry CV6 5SF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENDAN JAMES JOSEPH HAND | |
TM02 | Termination of appointment of Suki Kaur Mann on 2019-02-18 | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/12/18 TO 31/07/18 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MITCHELL | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/07/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUKI KAUR MANN | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Jon Richard Howlin on 2016-07-01 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064012770001 | |
RES15 | CHANGE OF NAME 09/10/2015 | |
CERTNM | Company name changed sigma (uk) LIMITED\certificate issued on 08/12/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 17/08/2015 | |
CERTNM | Company name changed qts LIMITED\certificate issued on 01/09/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 29/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/07/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS SUKI KAUR MANN | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/15 FROM 7 Oaktree Court, 1St Foor Mulberry Drive, Cardiff Gate Business Park Pontprennau Cardiff CF23 8RS | |
LATEST SOC | 15/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/07/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENDAN HAND | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/04/2014 TO 31/12/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/2014 FROM THORENS HOUSE BECK COURT CARDIFF GATE BUSINESS PARK, PONTPRENNAU CARDIFF CF23 8RP | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN MITCHELL | |
AP01 | DIRECTOR APPOINTED MR BREBDAN JOSEPH HAND | |
AP01 | DIRECTOR APPOINTED MR BRENDAN JOSEPH HAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JON HOWLIN | |
AP03 | SECRETARY APPOINTED MISS SUKI KAUR MANN | |
AR01 | 17/10/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH LLOYD | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 31/10/2012 TO 30/04/2013 | |
AR01 | 18/10/12 FULL LIST | |
AR01 | 17/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH STEPHEN LLOYD / 17/10/2011 | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED JON HOWLIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL QUINN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL QUINN | |
AP01 | DIRECTOR APPOINTED MR JON HOWLIN | |
AR01 | 17/10/10 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/08 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 17/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL QUINN / 17/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH STEPHEN LLOYD / 17/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/04/2008 FROM 226 WHITCHURCH ROAD CARDIFF CF143ND UK | |
287 | REGISTERED OFFICE CHANGED ON 01/04/2008 FROM 226 WHITCHURCH ROAD CARDIFF CF14 3ND | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
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 THE SKILLS CENTRE LONDON LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Southwark | |
|
|
London Borough of Southwark | |
|
|
London Borough of Southwark | |
|
|
London Borough of Southwark | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |