NAC EDUCATION LIMITED
SUNDERLAND GREEN COLLAR ACADEMY LIMITED

Hellopages » Tyne and Wear » Sunderland » SR5 2TJ

Company number 07470872
Status Active
Incorporation Date 15 December 2010
Company Type Private Limited Company
Address WEAR & SWAN SUITES ANDERSON HOUSE BUSINESS & INNOVATION CENTRE, ENTERPRISE PARK EAST, SUNDERLAND, TYNE & WEAR, SR5 2TJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Consolidated accounts of parent company for subsidiary company period ending 31/07/15; Filing exemption statement of guarantee by parent company for period ending 31/07/15. The most likely internet sites of NAC EDUCATION LIMITED are www.naceducation.co.uk, and www.nac-education.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. Nac Education Limited is a Private Limited Company. The company registration number is 07470872. Nac Education Limited has been working since 15 December 2010. The present status of the company is Active. The registered address of Nac Education Limited is Wear Swan Suites Anderson House Business Innovation Centre Enterprise Park East Sunderland Tyne Wear Sr5 2tj. . SNAITH, Lisa Jane is a Secretary of the company. ROBSON, Paul Richard is a Director of the company. The company operates in "Dormant Company".


Current Directors

Secretary
SNAITH, Lisa Jane
Appointed Date: 15 December 2010

Director
ROBSON, Paul Richard
Appointed Date: 15 December 2010
65 years old

NAC EDUCATION LIMITED Events

16 Dec 2016
Confirmation statement made on 15 December 2016 with updates
03 May 2016
Consolidated accounts of parent company for subsidiary company period ending 31/07/15
03 May 2016
Filing exemption statement of guarantee by parent company for period ending 31/07/15
03 May 2016
Notice of agreement to exemption from filing of accounts for period ending 31/07/15
07 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1

...
... and 15 more events
20 Jan 2012
Previous accounting period shortened from 31 December 2011 to 31 July 2011
17 Jan 2012
Annual return made up to 15 December 2011 with full list of shareholders
17 Jan 2012
Director's details changed for Mr Paul Robson on 15 December 2011
17 Jan 2012
Secretary's details changed for Ms Lisa Jane Snaith on 15 December 2011
15 Dec 2010
Incorporation

NAC EDUCATION LIMITED Charges

6 February 2015
Charge code 0747 0872 0002
Delivered: 10 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
30 December 2014
Charge code 0747 0872 0001
Delivered: 31 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…