NEW CITY TRAINING SERVICES LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN3 8UP

Company number 04609775
Status Active
Incorporation Date 5 December 2002
Company Type Private Limited Company
Address 5 DAIRYMEADOW COURT, NORTHAMPTON, NN3 8UP
Home Country United Kingdom
Nature of Business 85530 - Driving school activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 December 2016 with updates; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2015-12-31 GBP 4 . The most likely internet sites of NEW CITY TRAINING SERVICES LIMITED are www.newcitytrainingservices.co.uk, and www.new-city-training-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. New City Training Services Limited is a Private Limited Company. The company registration number is 04609775. New City Training Services Limited has been working since 05 December 2002. The present status of the company is Active. The registered address of New City Training Services Limited is 5 Dairymeadow Court Northampton Nn3 8up. The company`s financial liabilities are £0.04k. It is £0.02k against last year. The cash in hand is £4.83k. It is £2.89k against last year. And the total assets are £18k, which is £3.81k against last year. MURPHY, Alan Peter is a Director of the company. Secretary MURPHY, Patricia Ann has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director BELL, Gail has been resigned. Director MURPHY, Alan Peter has been resigned. Director MURPHY, Patricia Ann has been resigned. Director WHITAKER, Christine Olivia has been resigned. Director WHITAKER, James Thomas has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Driving school activities".


new city training services Key Finiance

LIABILITIES £0.04k
+114%
CASH £4.83k
+148%
TOTAL ASSETS £18k
+26%
All Financial Figures

Current Directors

Director
MURPHY, Alan Peter
Appointed Date: 01 March 2010
66 years old

Resigned Directors

Secretary
MURPHY, Patricia Ann
Resigned: 08 March 2010
Appointed Date: 05 December 2002

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 06 December 2002
Appointed Date: 05 December 2002

Director
BELL, Gail
Resigned: 08 March 2010
Appointed Date: 30 April 2005
66 years old

Director
MURPHY, Alan Peter
Resigned: 30 April 2005
Appointed Date: 05 December 2002
66 years old

Director
MURPHY, Patricia Ann
Resigned: 08 March 2010
Appointed Date: 05 December 2002
62 years old

Director
WHITAKER, Christine Olivia
Resigned: 31 March 2005
Appointed Date: 05 December 2002
66 years old

Director
WHITAKER, James Thomas
Resigned: 31 March 2005
Appointed Date: 05 December 2002
72 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 06 December 2002
Appointed Date: 05 December 2002

Persons With Significant Control

Mr Alan Peter Murphy
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

NEW CITY TRAINING SERVICES LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Dec 2016
Confirmation statement made on 5 December 2016 with updates
31 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 4

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Jan 2015
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 4

...
... and 41 more events
17 Jan 2003
Registered office changed on 17/01/03 from: 2 winston close leighton buzzard bedfordshire LU7 3DL
17 Jan 2003
Accounting reference date extended from 31/12/03 to 31/03/04
06 Dec 2002
Secretary resigned
06 Dec 2002
Director resigned
05 Dec 2002
Incorporation