NATIONAL PLANT (VOCATIONAL SKILLS) LIMITED
CARTERTON

Hellopages » Oxfordshire » West Oxfordshire » OX18 3HQ

Company number 05269720
Status Active
Incorporation Date 26 October 2004
Company Type Private Limited Company
Address 17 BLACKBOURTON ROAD, BLACK BOURTON ROAD, CARTERTON, ENGLAND, OX18 3HQ
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Registered office address changed from Unit 5 Clare Terrace Black Bourton Road Industrial Estate Carterton Oxfordshire OX18 3ES to 17 Blackbourton Road Black Bourton Road Carterton OX18 3HQ on 27 October 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of NATIONAL PLANT (VOCATIONAL SKILLS) LIMITED are www.nationalplantvocationalskills.co.uk, and www.national-plant-vocational-skills.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Ascott-under-Wychwood Rail Station is 7.7 miles; to Finstock Rail Station is 8.4 miles; to Charlbury Rail Station is 9.1 miles; to Kingham Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.National Plant Vocational Skills Limited is a Private Limited Company. The company registration number is 05269720. National Plant Vocational Skills Limited has been working since 26 October 2004. The present status of the company is Active. The registered address of National Plant Vocational Skills Limited is 17 Blackbourton Road Black Bourton Road Carterton England Ox18 3hq. . CHAPMAN, Stanley Joseph is a Director of the company. CROWTHER, Sharon is a Director of the company. Secretary ALILER, Christine Stephanie has been resigned. Secretary CROWTHER, Sharon has been resigned. Secretary PAUL, Amanda Louise has been resigned. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Director ESTHERBY, Craig Robert has been resigned. Director NOLAN, Paul Francis has been resigned. Director PAUL, Amanda Louise has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Director
CHAPMAN, Stanley Joseph
Appointed Date: 26 October 2004
78 years old

Director
CROWTHER, Sharon
Appointed Date: 01 July 2005
71 years old

Resigned Directors

Secretary
ALILER, Christine Stephanie
Resigned: 01 July 2005
Appointed Date: 26 October 2004

Secretary
CROWTHER, Sharon
Resigned: 01 September 2006
Appointed Date: 01 July 2005

Secretary
PAUL, Amanda Louise
Resigned: 21 April 2010
Appointed Date: 01 September 2006

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 26 October 2004
Appointed Date: 26 October 2004

Director
ESTHERBY, Craig Robert
Resigned: 02 January 2008
Appointed Date: 01 November 2006
55 years old

Director
NOLAN, Paul Francis
Resigned: 29 September 2009
Appointed Date: 14 December 2007
62 years old

Director
PAUL, Amanda Louise
Resigned: 21 April 2010
Appointed Date: 01 September 2006
56 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 26 October 2004
Appointed Date: 26 October 2004

Persons With Significant Control

Mr Stanley Joseph Chapman
Notified on: 11 January 2017
78 years old
Nature of control: Ownership of shares – 75% or more

NATIONAL PLANT (VOCATIONAL SKILLS) LIMITED Events

23 Jan 2017
Confirmation statement made on 21 January 2017 with updates
27 Oct 2016
Registered office address changed from Unit 5 Clare Terrace Black Bourton Road Industrial Estate Carterton Oxfordshire OX18 3ES to 17 Blackbourton Road Black Bourton Road Carterton OX18 3HQ on 27 October 2016
19 Apr 2016
Total exemption small company accounts made up to 30 September 2015
26 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 101,000

03 Mar 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 101,000

...
... and 47 more events
12 Nov 2004
Secretary resigned
12 Nov 2004
Director resigned
12 Nov 2004
New secretary appointed
12 Nov 2004
Registered office changed on 12/11/04 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD
26 Oct 2004
Incorporation

NATIONAL PLANT (VOCATIONAL SKILLS) LIMITED Charges

21 July 2009
Rent deposit deed
Delivered: 30 July 2009
Status: Outstanding
Persons entitled: Wicklesham Commercial Properties Limited
Description: Deposit of £1,550.
22 December 2005
Debenture
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: Mr Stanley Chapman
Description: Fixed and floating charges over the undertaking and all…