Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE NATIONAL LICENSEE'S CERTIFICATE AWARDING BODY LIMITED
Company Information for

THE NATIONAL LICENSEE'S CERTIFICATE AWARDING BODY LIMITED

OFFICE 3 SENTINEL HOUSE ANCELLS BUSINESS PARK, HARVEST CRESCENT, FLEET, GU51 2UZ,
Company Registration Number
04414250
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The National Licensee's Certificate Awarding Body Ltd
THE NATIONAL LICENSEE'S CERTIFICATE AWARDING BODY LIMITED was founded on 2002-04-11 and has its registered office in Fleet. The organisation's status is listed as "Active - Proposal to Strike off". The National Licensee's Certificate Awarding Body Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE NATIONAL LICENSEE'S CERTIFICATE AWARDING BODY LIMITED
 
Legal Registered Office
OFFICE 3 SENTINEL HOUSE ANCELLS BUSINESS PARK
HARVEST CRESCENT
FLEET
GU51 2UZ
Other companies in GU15
 
Previous Names
BIIBUSINESS LIMITED11/07/2002
Filing Information
Company Number 04414250
Company ID Number 04414250
Date formed 2002-04-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts DORMANT
Last Datalog update: 2021-05-09 05:21:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE NATIONAL LICENSEE'S CERTIFICATE AWARDING BODY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE NATIONAL LICENSEE'S CERTIFICATE AWARDING BODY LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN NICOLA COOPER
Company Secretary 2014-03-01
TIMOTHY JOHNSON HULME
Director 2013-01-01
ANTHONY HOWARD MEARS
Director 2007-05-01
ANTHONY PENDER
Director 2015-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS GEORGE RICHARDSON
Director 2014-05-06 2015-01-21
BERNARD FRANCIS BRINDLEY
Director 2012-05-10 2014-04-20
HENRY LORENZO BENNETT
Director 2010-01-04 2013-08-31
BARLOW ROBBINS SECRETARIAT LIMITED
Company Secretary 2005-04-15 2012-12-31
PETER WILLIAM THOMAS
Director 2005-07-14 2012-12-31
CATHERINE ANNA SMITH
Director 2005-03-10 2012-08-31
MARTIN JAMES GRANT
Director 2002-04-18 2012-05-10
KEARSLEY MARK LEWIS IRELAND
Director 2008-11-17 2012-05-08
NEIL SINCLAIR ROBERTSON
Director 2009-02-12 2011-12-31
KEITH CORNWALLIS DE BRUIN
Director 2006-07-20 2011-05-10
PAUL JONATHAN HELLMUTH
Director 2002-04-18 2009-11-30
ALEC JOHN ROUD
Director 2006-07-20 2009-05-12
JOHN PATRICK MCNAMARA
Director 2002-04-18 2008-12-31
RICHARD PEARSON
Director 2002-04-18 2007-05-01
JOHN DAVID MANGON TAYLOR
Director 2002-04-18 2006-03-14
GEOFFREY ARTHUR GEORGE SHEPHEARD
Company Secretary 2002-04-11 2005-04-15
DAVID CYRIL SPARROW
Director 2002-04-18 2005-01-01
ROSEMARY ANNE SHEPHEARD
Director 2002-04-11 2002-04-19
L.C.I. SECRETARIES LIMITED
Nominated Secretary 2002-04-11 2002-04-11
L.C.I. DIRECTORS LIMITED
Nominated Director 2002-04-11 2002-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY HOWARD MEARS ELVIAN LIMITED Director 2011-10-12 CURRENT 1994-07-21 Active
ANTHONY HOWARD MEARS INN FRONT PUBS LIMITED Director 2003-04-01 CURRENT 2003-04-01 Active
ANTHONY PENDER PERCEPTIONS PUB & BAR CAREERS LIMITED Director 2015-03-12 CURRENT 2015-02-23 Active - Proposal to Strike off
ANTHONY PENDER BII BENCHMARKING AND ACCREDITATION SERVICES LIMITED Director 2015-01-21 CURRENT 2007-02-22 Active - Proposal to Strike off
ANTHONY PENDER THE BRITISH INSTITUTE OF INNKEEPING Director 2015-01-21 CURRENT 1981-12-01 Active
ANTHONY PENDER BIIBUSINESS LIMITED Director 2015-01-21 CURRENT 1993-07-12 Active
ANTHONY PENDER BII Director 2015-01-21 CURRENT 2001-10-25 Active
ANTHONY PENDER ASSOCIATION FOR PERSONAL LICENCE HOLDERS Director 2015-01-21 CURRENT 2008-03-29 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-04-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-20DS01Application to strike the company off the register
2021-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/21 FROM Infor House 1 Lakeside Road Farnborough Hampshire GU14 6XP England
2020-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2019-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2019-02-01AP01DIRECTOR APPOINTED MR MARK FAIRFAX ROBSON
2019-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PENDER
2018-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2017-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOWARD MEARS
2017-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-02-08AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY PAUL CLIST
2016-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-11AR0111/04/16 ANNUAL RETURN FULL LIST
2016-05-11AD02Register inspection address changed from Wessex House 80 Park Street Camberley Surrey GU15 3PT England to Infor House 1 Lakeside Road Farnborough Hampshire GU14 6XP
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHNSON HULME
2015-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/15 FROM Wessex House 80 Park Street Camberley Surrey GU15 3PT
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-22AR0111/04/15 ANNUAL RETURN FULL LIST
2015-03-16AP01DIRECTOR APPOINTED MR ANTHONY PENDER
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GEORGE RICHARDSON
2014-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-22AP01DIRECTOR APPOINTED MR THOMAS GEORGE RICHARDSON
2014-05-10TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD BRINDLEY
2014-05-10LATEST SOC10/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-10AR0111/04/14 ANNUAL RETURN FULL LIST
2014-04-01AP03Appointment of Mrs Gillian Nicola Cooper as company secretary
2014-02-09TM01APPOINTMENT TERMINATED, DIRECTOR HENRY BENNETT
2013-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-26AR0111/04/13 FULL LIST
2013-04-26AD02SAIL ADDRESS CHANGED FROM: THE ORIEL SYDENHAM ROAD GUILDFORD SURREY GU1 3SR UNITED KINGDOM
2013-04-26AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2013-03-26AP01DIRECTOR APPOINTED MR TIMOTHY JOHNSON HULME
2013-03-26TM02APPOINTMENT TERMINATED, SECRETARY BARLOW ROBBINS SECRETARIAT LIMITED
2013-03-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER THOMAS
2012-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE SMITH
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR KEARSLEY IRELAND
2012-08-08AP01DIRECTOR APPOINTED MR BERNARD FRANCIS BRINDLEY
2012-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GRANT
2012-04-20AR0111/04/12 FULL LIST
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR KEITH DE BRUIN
2012-03-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ROBERTSON
2011-04-18AR0111/04/11 FULL LIST
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM THOMAS / 17/01/2011
2011-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-13AR0111/04/10 FULL LIST
2010-05-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-05-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-05-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BARLOW ROBBINS SECRETARIAT LIMITED / 11/04/2010
2010-05-13AD02SAIL ADDRESS CHANGED FROM: THE ORIEL SYDENHAM ROAD GUILDFORD SURREY GU1 3SR UNITED KINGDOM
2010-05-13AD02SAIL ADDRESS CREATED
2010-04-07AP01DIRECTOR APPOINTED HENRY BENNETT
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HELLMUTH
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERTSON / 10/09/2009
2009-07-16288bAPPOINTMENT TERMINATED DIRECTOR ALEC ROUD
2009-05-06363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-05-06288cSECRETARY'S CHANGE OF PARTICULARS / BARLOW ROBBINS SECRETARIAT LIMITED / 13/03/2009
2009-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-12288aDIRECTOR APPOINTED MR NEIL SINCLAIR ROBERTSON
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR JOHN MCNAMARA
2009-01-07288aDIRECTOR APPOINTED KEARSLEY IRELAND
2008-04-24363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-09-19288aNEW DIRECTOR APPOINTED
2007-09-19288bDIRECTOR RESIGNED
2007-05-09363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-10-25288aNEW DIRECTOR APPOINTED
2006-10-25288aNEW DIRECTOR APPOINTED
2006-05-08363aRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2006-05-08288bDIRECTOR RESIGNED
2006-05-08288bDIRECTOR RESIGNED
2006-05-08288cDIRECTOR'S PARTICULARS CHANGED
2006-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-08-25288aNEW DIRECTOR APPOINTED
2005-08-10288aNEW DIRECTOR APPOINTED
2005-07-11288aNEW SECRETARY APPOINTED
2005-07-11288bSECRETARY RESIGNED
2005-05-16363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2005-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to THE NATIONAL LICENSEE'S CERTIFICATE AWARDING BODY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE NATIONAL LICENSEE'S CERTIFICATE AWARDING BODY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE NATIONAL LICENSEE'S CERTIFICATE AWARDING BODY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE NATIONAL LICENSEE'S CERTIFICATE AWARDING BODY LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE NATIONAL LICENSEE'S CERTIFICATE AWARDING BODY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE NATIONAL LICENSEE'S CERTIFICATE AWARDING BODY LIMITED
Trademarks
We have not found any records of THE NATIONAL LICENSEE'S CERTIFICATE AWARDING BODY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE NATIONAL LICENSEE'S CERTIFICATE AWARDING BODY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as THE NATIONAL LICENSEE'S CERTIFICATE AWARDING BODY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where THE NATIONAL LICENSEE'S CERTIFICATE AWARDING BODY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE NATIONAL LICENSEE'S CERTIFICATE AWARDING BODY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE NATIONAL LICENSEE'S CERTIFICATE AWARDING BODY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.