NAACE TRADING LIMITED - SILEBY


Company Profile Company Filings

Overview

NAACE TRADING LIMITED is a Private Limited Company from SILEBY and has the status: Dissolved - no longer trading.
NAACE TRADING LIMITED was incorporated 27 years ago on 18/10/1996 and has the registered number: 03265651. The accounts status is TOTAL EXEMPTION SMALL.

NAACE TRADING LIMITED - SILEBY

This company is listed in the following categories:
85600 - Educational support services

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2016

Registered Office

109 SWAN STREET
SILEBY
LEICESTERSHIRE
LE12 7NN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MALCOLM NEIL PAYTON Jun 1959 British Director 2017-02-28 CURRENT
MR MALCOLM NEIL PAYTON Secretary 2017-03-01 CURRENT
MR DREW BUDDIE Jul 1964 British Director 2013-05-14 CURRENT
MRS MARY ELIZABETH DOMINICA VAUGHAN Apr 1960 British Director 2017-02-28 CURRENT
DR CAROL PORTER Apr 1966 British Director 2015-03-26 CURRENT
MR DREW BUDDIE Secretary 2016-10-14 UNTIL 2017-02-28 RESIGNED
MICHAEL JOHN RUMBLE Aug 1951 British Director 1998-02-13 UNTIL 1999-02-12 RESIGNED
MICHAEL JOHN RUMBLE Aug 1951 British Director 2001-02-09 UNTIL 2002-02-08 RESIGNED
DANNY OWEN May 1953 British Director 2001-02-09 UNTIL 2002-02-08 RESIGNED
PETER FREDERICK NICHOLLS Jul 1945 British Director 1996-10-18 UNTIL 1997-02-14 RESIGNED
STEPHEN MOSS Mar 1952 British Director 1998-02-13 UNTIL 1999-02-12 RESIGNED
MR MILES BERRY Secretary 2012-03-10 UNTIL 2013-03-08 RESIGNED
MR TIMOTHY JOHN SCRATCHERD Feb 1950 British Director 2003-02-06 UNTIL 2004-02-12 RESIGNED
MRS RACHEL AGER Secretary 2011-01-15 UNTIL 2012-03-10 RESIGNED
MS MARY BARKER Mar 1962 British Secretary 2005-07-08 UNTIL 2007-11-30 RESIGNED
MR TIMOTHY JOHN SCRATCHERD Feb 1950 British Director 2000-02-11 UNTIL 2001-02-09 RESIGNED
MRS LUCINDA SEARLE Secretary 2013-03-08 UNTIL 2014-03-28 RESIGNED
MR MARK CHAMBERS Dec 1960 British Secretary 2008-10-03 UNTIL 2011-01-15 RESIGNED
MR PAUL JULIUS HOWES HEINRICH Mar 1953 British Secretary 2007-09-28 UNTIL 2008-10-03 RESIGNED
MR DUGHALL CONOR MCCORMICK Secretary 2014-03-28 UNTIL 2015-03-26 RESIGNED
MR DAVID JAMES SMITH Secretary 2016-03-24 UNTIL 2016-09-15 RESIGNED
MICHAEL SMITH Secretary 1996-10-18 UNTIL 2002-02-08 RESIGNED
CAROLYN STOPPARD Aug 1975 Secretary 2002-02-08 UNTIL 2005-10-10 RESIGNED
MR DREW BUDDIE Secretary 2015-03-26 UNTIL 2016-03-24 RESIGNED
MARTYN WILSON Mar 1948 British Director 2005-03-03 UNTIL 2006-09-29 RESIGNED
RICHARD DOUGLAS MASTERTON Jun 1945 British Director 1996-10-18 UNTIL 1997-02-14 RESIGNED
RACHEL AGER Dec 1961 British Director 2009-02-14 UNTIL 2013-03-08 RESIGNED
MR. MILES BERRY Mar 1969 British Director 2009-10-05 UNTIL 2014-03-28 RESIGNED
MICHAEL ROBERT BOSTOCK Feb 1950 British Director 2004-02-12 UNTIL 2005-03-03 RESIGNED
MR MARK CHAMBERS Dec 1960 British Director 2008-10-03 UNTIL 2012-03-10 RESIGNED
MR GARETH HUW HERRIMAN DAVIES Apr 1958 British Director 2007-09-28 UNTIL 2009-10-08 RESIGNED
JILL DAY Nov 1942 British Director 2003-02-06 UNTIL 2004-02-12 RESIGNED
WILLIAM FRANK GIBBON Apr 1950 British Director 2002-02-08 UNTIL 2003-02-06 RESIGNED
MR PAUL JULIUS HOWES HEINRICH Mar 1953 British Director 2008-10-03 UNTIL 2011-03-07 RESIGNED
RICHARD DOUGLAS MASTERTON Jun 1945 British Director 1999-01-12 UNTIL 2001-02-09 RESIGNED
MRS LUCINDA SEARLE Oct 1962 British Director 2011-03-07 UNTIL 2015-03-26 RESIGNED
MR DUHGALL MCCORMICK Feb 1967 British Director 2012-03-10 UNTIL 2016-03-24 RESIGNED
JILL DAY Nov 1942 British Director 2006-09-29 UNTIL 2008-10-03 RESIGNED
MR KEITH CHARLES MORRISON Sep 1954 British Director 1997-02-14 UNTIL 1998-02-14 RESIGNED
MR KEITH CHARLES MORRISON Sep 1954 British Director 2002-02-08 UNTIL 2003-02-06 RESIGNED
LINDA SPEAR Aug 1954 British Director 2004-02-12 UNTIL 2006-09-29 RESIGNED
LINDA SPEAR Aug 1954 British Director 1999-02-12 UNTIL 2000-02-11 RESIGNED
JOHN RAYMOND WHITTELL May 1947 British Director 1997-02-14 UNTIL 1998-02-14 RESIGNED
MR DAVID JAMES SMITH May 1971 British Director 2014-05-15 UNTIL 2016-10-14 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NAACE. NOTTINGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 85600 - Educational support services
NEW MEDIA LEARNING LIMITED LEIGH ON SEA Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
D. MASTERTON LIMITED LEEDS Dissolved... TOTAL EXEMPTION SMALL 85600 - Educational support services
CHALKWARE LTD HORBURY ENGLAND Dissolved... DORMANT 99999 - Dormant Company
COUNCIL FOR SUBJECT ASSOCIATIONS LIMITED MELTON MOWBRAY ENGLAND Active MICRO ENTITY 85600 - Educational support services
RACHEL AGER EDUCATIONAL CONSULTANCY LIMITED MALVERN UNITED KINGDOM Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
NSL 2014 LIMITED LONDON Dissolved... FULL 85200 - Primary education
ADVISORY MATTERS ICT LIMITED LOWESTOFT Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
RICKMANSWORTH SCHOOL RICKMANSWORTH Active GROUP 85310 - General secondary education
MORRISON ADVISERS LTD CHATHAM Active UNAUDITED ABRIDGED 85600 - Educational support services
PAUL HEINRICH & CO LTD WINCHESTER Dissolved... 58110 - Book publishing
ST JAMES CHURCH OF ENGLAND ACADEMY TRUST COMPANY ROCHESTER Dissolved... GROUP 85200 - Primary education
ST JAMES CHURCH OF ENGLAND ACADEMY TRUST (TRADING) COMPANY LTD ROCHESTER Dissolved... TOTAL EXEMPTION FULL 85200 - Primary education
DYNAMICS - THE MEDWAY MUSIC EDUCATION HUB CIC ROCHESTER Active UNAUDITED ABRIDGED 85520 - Cultural education
POPPYLAND LIMITED LOWESTOFT UNITED KINGDOM Active MICRO ENTITY 58110 - Book publishing
CAPABILITY SCOTLAND EDINBURGH SCOTLAND Active FULL 85590 - Other education n.e.c.
SCOTTISH DEVELOPMENT EDUCATION CENTRE EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
E3NET LIMITED Active MICRO ENTITY 85600 - Educational support services
KINGS MEADOW DEVELOPMENT ASSOCIATION DUNBAR LIMITED DUNBAR SCOTLAND Active MICRO ENTITY 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
Naace Trading Limited - Abbreviated accounts 16.3 2017-03-24 30-06-2016 £68,533 Cash £14,105 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CROMASTON LIMITED LOUGHBOROUGH Active MICRO ENTITY 25110 - Manufacture of metal structures and parts of structures
QUARTET LEICESTER LTD LOUGHBOROUGH Active MICRO ENTITY 77320 - Renting and leasing of construction and civil engineering machinery and equipment
POSH DOGS LIMITED LOUGHBOROUGH ENGLAND Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.