You are here: bizstats.co.uk > a-z index > N list > NL list

Nli School Ltd


Nli School started in year 1972 as Private Limited Company with registration number 01037510. The Nli School company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in at 6 Friern Barnet Lane. Postal code: N11 3LX. Since Tue, 19th Aug 2008 Nli School Ltd is no longer carrying the name Wpis.

At present there are 5 directors in the the firm, namely Christopher B., Constance S. and Kirk S. and others. In addition one secretary - Stephen S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the N11 3LX postal code. The company is dealing with transport and has been registered as such. Its registration number is PK1123066 . It is located at 6 Friern Barnet Lane, London with a total of 5 cars. It has three locations in the UK.

Nli School Ltd Address / Contact

Office Address 6 Friern Barnet Lane
Office Address2 London
Town
Post code N11 3LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01037510
Date of Incorporation Fri, 7th Jan 1972
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 52 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Christopher B.

Position: Director

Appointed: 01 January 2022

Stephen S.

Position: Secretary

Appointed: 16 September 2013

Constance S.

Position: Director

Appointed: 16 September 2013

Kirk S.

Position: Director

Appointed: 16 September 2013

Stephen S.

Position: Director

Appointed: 01 September 2006

Blake S.

Position: Director

Appointed: 14 February 2003

Jonathan E.

Position: Secretary

Resigned: 05 July 2001

Alison C.

Position: Director

Appointed: 30 September 2016

Resigned: 01 January 2022

David R.

Position: Director

Appointed: 07 October 2013

Resigned: 30 September 2016

Maryll S.

Position: Director

Appointed: 16 July 2004

Resigned: 16 September 2013

Blake S.

Position: Secretary

Appointed: 08 April 2004

Resigned: 16 September 2013

Christine E.

Position: Director

Appointed: 26 November 2002

Resigned: 16 July 2004

Christine E.

Position: Director

Appointed: 25 July 2001

Resigned: 31 August 2001

Christine E.

Position: Secretary

Appointed: 05 July 2001

Resigned: 08 April 2004

Jonathan E.

Position: Director

Appointed: 20 July 1992

Resigned: 31 August 2006

Constance S.

Position: Director

Appointed: 20 July 1992

Resigned: 27 November 1996

Stephen S.

Position: Director

Appointed: 20 July 1992

Resigned: 31 August 2000

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is Blake S. The abovementioned PSC has significiant influence or control over the company,.

Blake S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Wpis August 19, 2008
John Catt Educational September 1, 2006

Transport Operator Data

6 Friern Barnet Lane
City London
Post code N11 3LX
Vehicles 2
Tesco Stores
Address Coppetts Centre , North Circular Road
City London
Post code N12 0SH
Vehicles 2
The Holmewood School
Address 88 Woodside Park Road
City London
Post code N12 8SH
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Wed, 31st Aug 2022
filed on: 24th, February 2023
Free Download (27 pages)

Company search

Advertisements