Background WavePink WaveYellow Wave

NEATH PORT TALBOT COLLEGE ENTERPRISES LIMITED (02891664)

NEATH PORT TALBOT COLLEGE ENTERPRISES LIMITED (02891664) is an active UK company. incorporated on 26 January 1994. with registered office in Neath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NEATH PORT TALBOT COLLEGE ENTERPRISES LIMITED has been registered for 32 years. Current directors include DACEY, Mark, HARVEY, Matthew James Richard, LEWIS, Catherine Anne.

Company Number
02891664
Status
active
Type
ltd
Incorporated
26 January 1994
Age
32 years
Address
Neath Port Talbot College, Neath, SA10 7RF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DACEY, Mark, HARVEY, Matthew James Richard, LEWIS, Catherine Anne
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEATH PORT TALBOT COLLEGE ENTERPRISES LIMITED

NEATH PORT TALBOT COLLEGE ENTERPRISES LIMITED is an active company incorporated on 26 January 1994 with the registered office located in Neath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NEATH PORT TALBOT COLLEGE ENTERPRISES LIMITED was registered 32 years ago.(SIC: 74990)

Status

active

Active since 32 years ago

Company No

02891664

LTD Company

Age

32 Years

Incorporated 26 January 1994

Size

N/A

Accounts

ARD: 31/7

Up to Date

11 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

NEATH COLLEGE ENTERPRISES LIMITED
From: 3 June 1994To: 31 January 2002
COPYPHOTO LIMITED
From: 26 January 1994To: 3 June 1994
Contact
Address

Neath Port Talbot College Dwr Y Felin Road Neath, SA10 7RF,

Timeline

8 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Jan 94
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Apr 13
Director Left
Jan 18
Director Left
Jun 24
Director Joined
Jul 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

CHARNOCK, Gemma Claire

Active
Neath Port Talbot College, NeathSA10 7RF
Secretary
Appointed 08 May 2014

DACEY, Mark

Active
Neath Port Talbot College, NeathSA10 7RF
Born August 1961
Director
Appointed 01 Feb 2006

HARVEY, Matthew James Richard

Active
Neath Port Talbot College, NeathSA10 7RF
Born August 1980
Director
Appointed 17 Jul 2024

LEWIS, Catherine Anne

Active
Neath Port Talbot College, NeathSA10 7RF
Born December 1969
Director
Appointed 17 Jan 2013

LARCHER, Raine Margaretta

Resigned
Ynyslas, PorthcawlCF36 5EF
Secretary
Appointed 03 Sept 2009
Resigned 13 Sept 2013

LEWIS, Margaret

Resigned
76 Brithwen Road, SwanseaSA5 4QT
Secretary
Appointed 11 May 1994
Resigned 28 Feb 2000

ROSSER, Thomas David Brian

Resigned
Saratoga Heol Y Parc, CardiffCF4 8NB
Secretary
Appointed 30 Mar 1994
Resigned 11 May 1994

THOMAS, Hadyn Samuel

Resigned
1 The Retreat, PorthcawlCF36 3RU
Secretary
Appointed 01 Mar 2000
Resigned 31 Jul 2009

CLARKS NOMINEES LIMITED

Resigned
Great Western House, ReadingRG1 1JX
Corporate secretary
Appointed 18 Mar 1994
Resigned 30 Mar 1994

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Jan 1994
Resigned 18 Mar 1994

BOOKER, Keith Robert

Resigned
Neath Port Talbot College, NeathSA10 7RF
Born October 1956
Director
Appointed 20 Feb 2012
Resigned 31 Dec 2017

FOWLER, Robert Gwyn

Resigned
Neath Port Talbot College, NeathSA10 7RF
Born May 1953
Director
Appointed 20 Feb 2012
Resigned 21 Jun 2012

HOLLEY, Kathryn Geraldine

Resigned
Neath Port Talbot College, NeathSA10 7RF
Born November 1974
Director
Appointed 01 Feb 2007
Resigned 14 Jun 2024

LEWIS, Caroline Elisabeth

Resigned
2 Swan Lane, SwanseaSA9 2JB
Born May 1944
Director
Appointed 01 May 1998
Resigned 31 May 2004

ROSSER, Thomas David Brian

Resigned
Saratoga Heol Y Parc, CardiffCF4 8NB
Born February 1941
Director
Appointed 30 Mar 1994
Resigned 31 Jan 2007

TREBILCOCK, Robin John

Resigned
15 Broadmead Crescent, SwanseaSA3 3BA
Born March 1938
Director
Appointed 30 Mar 1994
Resigned 30 Apr 1998

WARD, Christopher John Ferguson

Resigned
Ramblings, MaidenheadSL6 3QE
Born December 1947
Director
Appointed 18 Mar 1994
Resigned 30 Mar 1994

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 26 Jan 1994
Resigned 18 Mar 1994
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Resolution
2 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
12 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Full
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Change Person Secretary Company With Change Date
24 July 2014
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
30 May 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Termination Secretary Company With Name
28 January 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Dormant
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
9 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 February 2010
AP03Appointment of Secretary
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 January 2009
AAAnnual Accounts
Legacy
6 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 2007
AAAnnual Accounts
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 2007
AAAnnual Accounts
Legacy
6 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 June 2006
AAAnnual Accounts
Legacy
17 March 2006
363sAnnual Return (shuttle)
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2005
AAAnnual Accounts
Accounts With Accounts Type Full
2 June 2004
AAAnnual Accounts
Legacy
6 February 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
27 February 2003
AUDAUD
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 2003
AAAnnual Accounts
Legacy
2 February 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 January 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 December 2001
AAAnnual Accounts
Accounts With Accounts Type Full
15 May 2001
AAAnnual Accounts
Legacy
5 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Legacy
16 April 2000
363sAnnual Return (shuttle)
Legacy
16 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 June 1999
AAAnnual Accounts
Legacy
19 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1998
AAAnnual Accounts
Legacy
16 July 1998
288bResignation of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1997
AAAnnual Accounts
Legacy
22 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1996
AAAnnual Accounts
Legacy
15 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 1995
AAAnnual Accounts
Legacy
16 January 1995
363sAnnual Return (shuttle)
Legacy
12 September 1994
224224
Legacy
7 June 1994
288288
Certificate Change Of Name Company
2 June 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 May 1994
288288
Legacy
19 May 1994
288288
Legacy
19 May 1994
287Change of Registered Office
Legacy
24 March 1994
288288
Legacy
24 March 1994
288288
Legacy
24 March 1994
287Change of Registered Office
Incorporation Company
26 January 1994
NEWINCIncorporation