Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NATURAL GAS SERVICES TRAINING (NEWCASTLE) LIMITED
Company Information for

NATURAL GAS SERVICES TRAINING (NEWCASTLE) LIMITED

Unit 2d Part Block 2 Admiral, Business Park Nelson Way, Cramlington, NORTHUMBERLAND, NE23 1JT,
Company Registration Number
04798222
Private Limited Company
Active

Company Overview

About Natural Gas Services Training (newcastle) Ltd
NATURAL GAS SERVICES TRAINING (NEWCASTLE) LIMITED was founded on 2003-06-13 and has its registered office in Cramlington. The organisation's status is listed as "Active". Natural Gas Services Training (newcastle) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NATURAL GAS SERVICES TRAINING (NEWCASTLE) LIMITED
 
Legal Registered Office
Unit 2d Part Block 2 Admiral
Business Park Nelson Way
Cramlington
NORTHUMBERLAND
NE23 1JT
Other companies in NE23
 
Filing Information
Company Number 04798222
Company ID Number 04798222
Date formed 2003-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-06-13
Return next due 2025-06-27
Type of accounts SMALL
VAT Number /Sales tax ID GB842561234  
Last Datalog update: 2024-06-17 15:18:40
Primary Source:Companies House
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 NATURAL GAS SERVICES TRAINING (NEWCASTLE) LIMITED

Current Directors
Officer Role Date Appointed
IAN FLETCHER STEWARD
Company Secretary 2007-11-29
SIMON PETER EASTWOOD
Director 2018-03-23
JOHN HARVEY
Director 2018-03-23
PETER ALAN PINDER
Director 2011-03-31
IAN FLETCHER STEWARD
Director 2003-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PAUL BILCLOUGH
Director 2015-09-17 2018-03-23
TERENCE FRANCIS STEVENSON
Director 2013-01-29 2018-03-23
JAMES MICHAEL SIMPSON
Director 2003-10-31 2015-07-29
JEFFREY WATTERSON
Director 2003-10-31 2012-09-27
ROY BAILEY
Director 2003-10-31 2011-03-31
JOHN LANGTON CROSBY
Company Secretary 2003-10-31 2007-11-29
JOHN LANGTON CROSBY
Director 2003-10-31 2007-11-29
TERENCE FRANCIS STEVENSON
Director 2003-10-31 2007-11-29
OSBORNE SECRETARIES LIMITED
Company Secretary 2003-06-13 2003-10-31
OSBORNE DIRECTORS LIMITED
Director 2003-06-13 2003-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ALAN PINDER UK CERTIFICATION LIMITED Director 2017-04-03 CURRENT 2005-06-23 Active
PETER ALAN PINDER SHEARWATER ASSOCIATES HOLDINGS LTD Director 2017-04-03 CURRENT 2014-12-22 Active - Proposal to Strike off
PETER ALAN PINDER GLOBAL AWARDING LIMITED Director 2017-04-03 CURRENT 2014-12-22 Active - Proposal to Strike off
PETER ALAN PINDER MISSION HOUSE (HULL) HOLDINGS LIMITED Director 2014-09-25 CURRENT 2014-09-25 Active
PETER ALAN PINDER SKILLS TRAINING AGENCY LIMITED Director 2001-07-03 CURRENT 1989-10-20 Active
PETER ALAN PINDER NATURAL GAS SERVICES (TRAINING) LIMITED Director 1999-11-01 CURRENT 1999-05-24 Active
IAN FLETCHER STEWARD JOHN N DUNN HOLDINGS LIMITED Director 2017-02-22 CURRENT 2016-07-08 Active
IAN FLETCHER STEWARD JOHN N DUNN LIMITED Director 2017-02-22 CURRENT 2016-11-09 Active
IAN FLETCHER STEWARD JOHN N DUNN GROUP LIMITED Director 2015-10-05 CURRENT 2007-03-21 Active

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
2024-06-17CONFIRMATION STATEMENT MADE ON 13/06/24, WITH UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 13/06/23, WITH UPDATES
2023-03-31SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-17CH01Director's details changed for Mr John Harvey on 2022-06-17
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH UPDATES
2021-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH UPDATES
2021-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-17PSC05Change of details for Mission House (Hull) Holdings Limited as a person with significant control on 2020-01-17
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES
2020-01-17PSC05Change of details for Mission House (Hull) Holdings Limited as a person with significant control on 2020-01-17
2020-01-17PSC05Change of details for Mission House (Hull) Holdings Limited as a person with significant control on 2020-01-17
2020-01-17PSC05Change of details for Mission House (Hull) Holdings Limited as a person with significant control on 2020-01-17
2020-01-17PSC07CESSATION OF JOHN N DUNN GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-17PSC07CESSATION OF JOHN N DUNN GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-17PSC07CESSATION OF JOHN N DUNN GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-17TM02Termination of appointment of Ian Fletcher Steward on 2020-01-17
2020-01-17TM02Termination of appointment of Ian Fletcher Steward on 2020-01-17
2020-01-17TM02Termination of appointment of Ian Fletcher Steward on 2020-01-17
2020-01-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN FLETCHER STEWARD
2020-01-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN FLETCHER STEWARD
2020-01-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN FLETCHER STEWARD
2019-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2018-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE FRANCIS STEVENSON
2018-04-11AP01DIRECTOR APPOINTED MR SIMON PETER EASTWOOD
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL BILCLOUGH
2018-04-06AP01DIRECTOR APPOINTED MR JOHN HARVEY
2017-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-03PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MISSION HOUSE (HULL) HOLDINGS LIMITED
2017-07-03PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN N DUNN GROUP LIMITED
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 30000
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2016-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 30000
2016-06-14AR0113/06/16 ANNUAL RETURN FULL LIST
2016-01-18AP01DIRECTOR APPOINTED MR STEPHEN PAUL BILCLOUGH
2015-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL SIMPSON
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 30000
2015-06-16AR0113/06/15 ANNUAL RETURN FULL LIST
2015-06-16CH01Director's details changed for Mr Ian Fletcher Steward on 2015-06-16
2014-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 30000
2014-07-09AR0113/06/14 ANNUAL RETURN FULL LIST
2013-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-07-29AR0113/06/13 ANNUAL RETURN FULL LIST
2013-07-29AP01DIRECTOR APPOINTED MR TERRENCE FRANCIS STEVENSON
2013-07-29CH03SECRETARY'S DETAILS CHNAGED FOR MR IAN FLETCHER STEWARD on 2013-07-29
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY WATTERSON
2012-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-24AR0113/06/12 FULL LIST
2011-07-07AR0113/06/11 FULL LIST
2011-07-07AP01DIRECTOR APPOINTED MR PETER ALAN PINDER
2011-07-07AP01DIRECTOR APPOINTED MR PETER ALAN PINDER
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ROY BAILEY
2011-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2010-06-25AR0113/06/10 FULL LIST
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN FLETCHER STEWARD / 13/06/2010
2010-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2009-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-21363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-04363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-12-10288bDIRECTOR RESIGNED
2007-12-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-07288aNEW SECRETARY APPOINTED
2007-07-16363sRETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS
2007-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-06-28363(287)REGISTERED OFFICE CHANGED ON 28/06/06
2006-06-28363sRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-02-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-05363(287)REGISTERED OFFICE CHANGED ON 05/07/05
2005-07-05363sRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-16287REGISTERED OFFICE CHANGED ON 16/12/04 FROM: THE CUBE BARRACK ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE4 6DB
2004-06-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-06-21363sRETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2004-03-29287REGISTERED OFFICE CHANGED ON 29/03/04 FROM: SINTON & CO 5 OSBORNE TERRACE JESMOND NEWCASTLE UPON TYNE TYNE & WEAR NE1 8AF
2003-11-14288aNEW DIRECTOR APPOINTED
2003-11-06288bSECRETARY RESIGNED
2003-11-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-06122CONVE 31/10/03
2003-11-06288aNEW DIRECTOR APPOINTED
2003-11-06288aNEW DIRECTOR APPOINTED
2003-11-06288bDIRECTOR RESIGNED
2003-11-06288aNEW DIRECTOR APPOINTED
2003-11-06288aNEW DIRECTOR APPOINTED
2003-11-06225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04
2003-11-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-11-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-0688(2)RAD 31/10/03--------- £ SI 29999@1=29999 £ IC 1/30000
2003-06-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education

85 - Education
855 - Other education
85590 - Other education n.e.c.



Licences & Regulatory approval
We could not find any licences issued to NATURAL GAS SERVICES TRAINING (NEWCASTLE) 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 NATURAL GAS SERVICES TRAINING (NEWCASTLE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NATURAL GAS SERVICES TRAINING (NEWCASTLE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.419
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 85320 - Technical and vocational secondary education

Filed Financial Reports
Annual Accounts
2021-03-31

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 NATURAL GAS SERVICES TRAINING (NEWCASTLE) LIMITED

Intangible Assets
Patents
We have not found any records of NATURAL GAS SERVICES TRAINING (NEWCASTLE) LIMITED registering or being granted any patents
Domain Names

NATURAL GAS SERVICES TRAINING (NEWCASTLE) LIMITED owns 1 domain names.

ngst.co.uk  

Trademarks
We have not found any records of NATURAL GAS SERVICES TRAINING (NEWCASTLE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NATURAL GAS SERVICES TRAINING (NEWCASTLE) 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 (85320 - Technical and vocational secondary education) as NATURAL GAS SERVICES TRAINING (NEWCASTLE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NATURAL GAS SERVICES TRAINING (NEWCASTLE) 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 NATURAL GAS SERVICES TRAINING (NEWCASTLE) 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 NATURAL GAS SERVICES TRAINING (NEWCASTLE) 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.