NEWAY TRAINING SOLUTIONS LIMITED

Address:
Kelvin House, R T C Business Park London Road, Derby, Derbyshire, DE24 8UP

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
85320 Technical and vocational secondary education

Office Location

Address KELVIN HOUSE
R T C BUSINESS PARK LONDON ROAD
Post Town DERBY
County DERBYSHIRE
Post Code DE24 8UP

Companies with the same location

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

Companies with the same post code

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

Company Officer

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
/

Competitor

Search similar business entities

Post Town DERBY
Post Code DE24 8UP
SIC Code 85320 - Technical and vocational secondary education

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches