Company number 05442602
Status Active
Incorporation Date 4 May 2005
Company Type Private Limited Company
Address BIC ANDERSON HOUSE, WEAR SUITE SUNDERLAND ENTERPRISE, PARK SUNDERLAND, TYNE & WEAR, SR5 2TJ
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc
Since the company registration forty events have happened. The last three records are Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
GBP 1
; Accounts for a small company made up to 31 July 2015; Register(s) moved to registered inspection location 1 st. James Gate Newcastle upon Tyne England NE1 4AD. The most likely internet sites of N A COLLEGE LIMITED are www.nacollege.co.uk, and www.n-a-college.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. N A College Limited is a Private Limited Company.
The company registration number is 05442602. N A College Limited has been working since 04 May 2005.
The present status of the company is Active. The registered address of N A College Limited is Bic Anderson House Wear Suite Sunderland Enterprise Park Sunderland Tyne Wear Sr5 2tj. . SNAITH, Lisa Jane is a Secretary of the company. ROBSON, Paul Richard is a Director of the company. Secretary BEHAN, Peter has been resigned. The company operates in "Other education n.e.c.".
Current Directors
Resigned Directors
Secretary
BEHAN, Peter
Resigned: 04 May 2006
Appointed Date: 04 May 2005
N A COLLEGE LIMITED Events
09 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
04 Mar 2016
Accounts for a small company made up to 31 July 2015
29 Jul 2015
Register(s) moved to registered inspection location 1 st. James Gate Newcastle upon Tyne England NE1 4AD
03 Jun 2015
Register inspection address has been changed to 1 st. James Gate Newcastle upon Tyne England NE1 4AD
03 Jun 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
...
... and 30 more events
17 Jan 2006
Particulars of mortgage/charge
15 Dec 2005
New secretary appointed
15 Dec 2005
Accounting reference date extended from 31/05/06 to 30/09/06
16 Jun 2005
Company name changed n a cleaning (north east) limite d\certificate issued on 16/06/05
04 May 2005
Incorporation
6 February 2015
Charge code 0544 2602 0006
Delivered: 10 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
6 August 2014
Charge code 0544 2602 0005
Delivered: 7 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
28 June 2013
Charge code 0544 2602 0004
Delivered: 29 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
12 June 2013
Charge code 0544 2602 0003
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
9 May 2011
Guarantee & debenture
Delivered: 20 May 2011
Status: Satisfied
on 5 July 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 January 2006
Debenture
Delivered: 17 January 2006
Status: Satisfied
on 2 June 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…