NEWAY TRAINING SOLUTIONS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04566581. The registration start date is October 18, 2002. The current status is Active.
Company Number | 04566581 |
Company Name | NEWAY TRAINING SOLUTIONS LIMITED |
Registered Address |
Kelvin House R T C Business Park London Road Derby Derbyshire DE24 8UP |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2002-10-18 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 10 |
Accounts Due Date | 2021-07-31 |
Accounts Last Update | 2019-10-31 |
Returns Due Date | 2016-11-15 |
Returns Last Update | 2015-10-18 |
Confirmation Statement Due Date | 2021-08-15 |
Confirmation Statement Last Update | 2020-08-01 |
Mortgage Charges | 1 |
Mortgage Outstanding | 1 |
Information Source | source link |
SIC Code | Industry |
---|---|
85320 | Technical and vocational secondary education |
Address |
KELVIN HOUSE R T C BUSINESS PARK LONDON ROAD |
Post Town | DERBY |
County | DERBYSHIRE |
Post Code | DE24 8UP |
Entity Name | Office Address |
---|---|
SITEC RECRUITMENT LIMITED | Kelvin House, London Road, Derby, DE24 8UP, England |
SITEC PROFESSIONAL SERVICES LIMITED | Kelvin House, London Road, Derby, DE24 8UP, England |
LORAM UK HOLDINGS LTD | Kelvin House, London Road, Derby, DE24 8UP, England |
NREC (EUROPE) LIMITED | Kelvin House, R T C Business Park, London Road, Derby, DE24 8UP, England |
Entity Name | Office Address |
---|---|
INTEGRUM RENEWABLE ENERGY LTD | 107 - 109 Derwent House Rtc Business Park, London Road, Derby, DE24 8UP, England |
ORTUS ENERGY LTD | 107-109 Derwent House Rtc Business Park, London Road, Derby, DE24 8UP, England |
B.U.PLACEMENTS LTD | 5 Brunell House Rtc Business Park, London Road, Derby, Derbyshire, DE24 8UP, England |
DGS TECHNICAL SERVICES INC UK LIMITED | Id Centre,room G2 Lathkill House Rtc Business Park, London Road, Derby, DE24 8UP, England |
MCK (UK) LIMITED | Lathkill House Rtc Business Park, London Road, Derby, DE24 8UP |
LORAM UK LTD | Kelvin House R T C Business Park, London Road, Derby, DE24 8UP, England |
COMECH METROLOGY LIMITED | Derwent House R T C Business Park, London Road, Derby, DE24 8UP, England |
QUALITY ENGINEERING & SOFTWARE TECHNOLOGIES (EUROPE) LTD | Derwent House Rtc Business Park, London Road, Derby, DE24 8UP, United Kingdom |
BELCAN INTERNATIONAL LIMITED | Kelvin House Rtc Business Park, London Road, Derby, DE24 8UP, England |
ASSOCIATION OF RAILWAY TRAINING PROVIDERS LTD | Neway Training Solutions Kelvin House, Rtc Business Park, London Road, Derby, DE24 8UP |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
STEVENSON, Lisa | Secretary (Active) | 5 Brendan Gardens, Derby, United Kingdom, DE22 1BD | / 2 December 2010 |
/ |
|
BONNEY, Richard Trevor | Director (Active) | The Gables, Shardlow Road, Aston On Trent, Derbyshire, DE72 2AN | July 1949 / 18 November 2002 |
British / Uk |
Training Manager |
COLLISS, John David | Secretary (Resigned) | Verulam 42 Washbrook Close, Barton Le Clay, Bedford, Bedfordshire, MK45 4LF | / 22 July 2005 |
/ |
|
GOULD, Adrian Charles | Secretary (Resigned) | The Hawthorns Brown Street, Old Newton, Stowmarket, Suffolk, IP14 4QB | / 18 October 2002 |
/ |
|
COLLISS, John David | Director (Resigned) | 42 Washbrook Close, Barton-Le-Clay, Bedford, Bedfordshire, England, MK45 4LF | May 1942 / 30 September 2010 |
British / England |
Management Consultant |
GOULD, Adrian Charles | Director (Resigned) | The Hawthorns Brown Street, Old Newton, Stowmarket, Suffolk, IP14 4QB | May 1963 / 18 October 2002 |
British / |
Project Management |
GOULD, Gillian Rosemary | Director (Resigned) | The Laurels Roydon Hall Drive, Creeting St Peter, Ipswich, Suffolk, IP6 8QX | November 1959 / 20 January 2003 |
British / |
Hr Director |
KNIGHT, Andrew | Director (Resigned) | 25 Mills Way, Coppenhall, Crewe, Cheshire, CW1 4TF | October 1961 / 9 December 2002 |
British / |
Training |
PENNEY, John David, Dr | Director (Resigned) | Kimpton House, 17 Fore Street, Old Hatfield, Hertfordshire, AL9 5AN | August 1943 / 29 April 2004 |
British / England |
Co Director |
TILLIN, Jonathan George | Director (Resigned) | 37 St Laurence Gardens, Belper, Derbyshire, DE56 1HH | June 1950 / 9 December 2002 |
British / United Kingdom |
Director |
COMPANY DIRECTORS LIMITED | Nominee Director (Resigned) | 788-790 Finchley Road, London, NW11 7TJ | / 18 October 2002 |
/ |
Post Town | DERBY |
Post Code | DE24 8UP |
SIC Code | 85320 - Technical and vocational secondary education |
Please provide details on NEWAY TRAINING SOLUTIONS LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.