Natural Gas Services Training (newcastle) Limited CRAMLINGTON


Natural Gas Services Training (newcastle) Limited is a private limited company located at Unit 2D Part Block 2 Admiral, Business Park Nelson Way, Cramlington NE23 1JT. Its net worth is estimated to be roughly 0 pounds, while the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2003-06-13, this 20-year-old company is run by 3 directors.
Director Simon E., appointed on 23 March 2018. Director John H., appointed on 23 March 2018. Director Peter P., appointed on 31 March 2011.
The company is classified as "technical and vocational secondary education" (SIC: 85320), "other education not elsewhere classified" (Standard Industrial Classification code: 85590).
The latest confirmation statement was filed on 2023-06-13 and the deadline for the next filing is 2024-06-27. Additionally, the accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Natural Gas Services Training (newcastle) Limited Address / Contact

Office Address Unit 2D Part Block 2 Admiral
Office Address2 Business Park Nelson Way
Town Cramlington
Post code NE23 1JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04798222
Date of Incorporation Fri, 13th Jun 2003
Industry Technical and vocational secondary education
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Simon E.

Position: Director

Appointed: 23 March 2018

John H.

Position: Director

Appointed: 23 March 2018

Peter P.

Position: Director

Appointed: 31 March 2011

Stephen B.

Position: Director

Appointed: 17 September 2015

Resigned: 23 March 2018

Terence S.

Position: Director

Appointed: 29 January 2013

Resigned: 23 March 2018

Ian S.

Position: Secretary

Appointed: 29 November 2007

Resigned: 17 January 2020

Roy B.

Position: Director

Appointed: 31 October 2003

Resigned: 31 March 2011

Terence S.

Position: Director

Appointed: 31 October 2003

Resigned: 29 November 2007

John C.

Position: Director

Appointed: 31 October 2003

Resigned: 29 November 2007

James S.

Position: Director

Appointed: 31 October 2003

Resigned: 29 July 2015

Jeffrey W.

Position: Director

Appointed: 31 October 2003

Resigned: 27 September 2012

Ian S.

Position: Director

Appointed: 31 October 2003

Resigned: 17 January 2020

John C.

Position: Secretary

Appointed: 31 October 2003

Resigned: 29 November 2007

Osborne Secretaries Limited

Position: Corporate Secretary

Appointed: 13 June 2003

Resigned: 31 October 2003

Osborne Directors Limited

Position: Corporate Director

Appointed: 13 June 2003

Resigned: 31 October 2003

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats researched, there is Mission House (Hull) Holdings Limited from Hull, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is John N Dunn Group Limited that put Wallsend, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Mission House (Hull) Holdings Limited

Mission House 900 Hedon Road, Hull, HU9 5LZ, England

Legal authority United Kingdom
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 09235979
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John N Dunn Group Limited

Phoenix House Kingfisher Way, Silverlink Business Park, Wallsend, NE28 9NX, United Kingdom

Legal authority United Kingdom
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06176843
Notified on 6 April 2016
Ceased on 17 January 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand66 281100 892149 015127 214156 804
Current Assets125 219149 264229 599199 870227 787
Debtors58 93848 37280 58472 65670 983
Net Assets Liabilities77 30794 227119 892105 533103 387
Other Debtors13 65022 81045 19322 47221 868
Property Plant Equipment16 10620 44917 14813 134 
Other
Accumulated Depreciation Impairment Property Plant Equipment169 565173 691178 545183 377186 990
Amounts Owed By Group Undertakings    250
Amounts Owed To Group Undertakings 3 76940 13618 78520 514
Average Number Employees During Period75555
Creditors62 28572 554124 396105 100132 786
Future Minimum Lease Payments Under Non-cancellable Operating Leases27 82528 91229 01829 12414 655
Increase From Depreciation Charge For Year Property Plant Equipment 4 1264 8544 8323 613
Net Current Assets Liabilities62 93476 710105 20394 77095 001
Number Shares Issued Fully Paid 15 00015 00015 00015 000
Other Creditors19 0689 27712 7999 41429 508
Other Taxation Social Security Payable37 69032 83653 29256 57154 612
Par Value Share 1111
Property Plant Equipment Gross Cost185 671194 140195 693196 511197 102
Provisions For Liabilities Balance Sheet Subtotal1 7332 9322 4592 3711 726
Total Additions Including From Business Combinations Property Plant Equipment 8 4691 553818591
Total Assets Less Current Liabilities79 04097 159122 351107 904105 113
Trade Creditors Trade Payables5 52726 67218 16920 33028 152
Trade Debtors Trade Receivables45 28825 56235 39150 18448 865

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts made up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
Free Download (10 pages)

Company search

Advertisements