Herschel Infrared Technology Centre Ltd

General information

Name:

Herschel Infrared Technology Centre Limited

Office Address:

152 Westbury Road Westbury Road Westbury-on-trym BS9 3AL Bristol

Number: 08051113

Incorporation date: 2012-04-30

Dissolution date: 2020-11-17

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Faxes:

  • 08721150084

Emails:

  • admin@green-energy-training.com

Website

www.green-energy-training.com

Description

Data updated on:

Herschel Infrared Technology Centre started its operations in 2012 as a Private Limited Company under the ID 08051113. This company's registered office was registered in Bristol at 152 Westbury Road Westbury Road. The Herschel Infrared Technology Centre Ltd company had been operating in this business for 8 years. The registered name of the company got changed in the year 2014 to Herschel Infrared Technology Centre Ltd. This enterprise previous business name was Green Energy Training.

This company was directed by just one managing director: Jonathan H., who was formally appointed 11 years ago.

The companies with significant control over this firm included: Herschel Energy Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Bristol at Westbury Hill, BS9 3AA and was registered as a PSC under the reg no 8927514.

  • Previous company's names
  • Herschel Infrared Technology Centre Ltd 2014-12-05
  • Green Energy Training Ltd 2012-04-30

Financial data based on annual reports

Company staff

Jonathan H.

Role: Director

Appointed: 12 August 2013

Latest update: 1 December 2023

People with significant control

Herschel Energy Ltd
Address: Shore House Westbury Hill, Bristol, BS9 3AA, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 8927514
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2018
Account last made up date 30 April 2016
Confirmation statement next due date 14 May 2018
Confirmation statement last made up date 30 April 2017
Annual Accounts 15 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 15 January 2015
Annual Accounts 7 December 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 7 December 2015
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 30 January 2017
Annual Accounts 14 October 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 14 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 17th, November 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Lodge Park Lodge Lane Langham

Post code:

CO4 5NE

City / Town:

Colchester

HQ address,
2014

Address:

Lodge Park Lodge Lane Langham

Post code:

CO4 5NE

City / Town:

Colchester

Accountant/Auditor,
2014 - 2013

Name:

Wood & Disney Limited

Address:

Lodge Park Lodge Lane Langham

Post code:

CO4 5NE

City / Town:

Colchester

Search other companies

Services (by SIC Code)

  • 85590 : Other education not elsewhere classified
8
Company Age

Similar companies nearby

Closest companies