Background WavePink WaveYellow Wave

NATURAL GAS SERVICES TRAINING (NEWCASTLE) LIMITED (04798222)

NATURAL GAS SERVICES TRAINING (NEWCASTLE) LIMITED (04798222) is an active UK company. incorporated on 13 June 2003. with registered office in Cramlington. The company operates in the Education sector, engaged in technical and vocational secondary education and 1 other business activities. NATURAL GAS SERVICES TRAINING (NEWCASTLE) LIMITED has been registered for 22 years. Current directors include EASTWOOD, Simon Peter, HARVEY, John.

Company Number
04798222
Status
active
Type
ltd
Incorporated
13 June 2003
Age
22 years
Address
Unit 2d Part Block 2 Admiral, Cramlington, NE23 1JT
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
EASTWOOD, Simon Peter, HARVEY, John
SIC Codes
85320, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATURAL GAS SERVICES TRAINING (NEWCASTLE) LIMITED

NATURAL GAS SERVICES TRAINING (NEWCASTLE) LIMITED is an active company incorporated on 13 June 2003 with the registered office located in Cramlington. The company operates in the Education sector, specifically engaged in technical and vocational secondary education and 1 other business activity. NATURAL GAS SERVICES TRAINING (NEWCASTLE) LIMITED was registered 22 years ago.(SIC: 85320, 85590)

Status

active

Active since 22 years ago

Company No

04798222

LTD Company

Age

22 Years

Incorporated 13 June 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

Unit 2d Part Block 2 Admiral Business Park Nelson Way Cramlington, NE23 1JT,

Timeline

16 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Oct 12
Director Joined
Jul 13
Director Left
Aug 15
Director Joined
Jan 16
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Owner Exit
Jan 20
Director Left
Jan 20
Loan Secured
Oct 24
Director Left
Oct 24
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

EASTWOOD, Simon Peter

Active
Unit 2d Part Block 2 Admiral, CramlingtonNE23 1JT
Born June 1964
Director
Appointed 23 Mar 2018

HARVEY, John

Active
Unit 2d Part Block 2 Admiral, CramlingtonNE23 1JT
Born March 1943
Director
Appointed 23 Mar 2018

CROSBY, John Langton

Resigned
4 Turnpike Walk, SedgefieldTS21 3NP
Secretary
Appointed 31 Oct 2003
Resigned 29 Nov 2007

STEWARD, Ian Fletcher

Resigned
Unit 2d Part Block 2 Admiral, CramlingtonNE23 1JT
Secretary
Appointed 29 Nov 2007
Resigned 17 Jan 2020

OSBORNE SECRETARIES LIMITED

Resigned
The Cube, Newcastle Upon TyneNE4 6DB
Corporate secretary
Appointed 13 Jun 2003
Resigned 31 Oct 2003

BAILEY, Roy

Resigned
21 Elsham Rise, HessleHU13 0HP
Born March 1942
Director
Appointed 31 Oct 2003
Resigned 31 Mar 2011

BILCLOUGH, Stephen Paul

Resigned
Unit 2d Part Block 2 Admiral, CramlingtonNE23 1JT
Born January 1969
Director
Appointed 17 Sept 2015
Resigned 23 Mar 2018

CROSBY, John Langton

Resigned
4 Turnpike Walk, SedgefieldTS21 3NP
Born June 1974
Director
Appointed 31 Oct 2003
Resigned 29 Nov 2007

PINDER, Peter Alan

Resigned
East Park Avenue, HullHU8 9AE
Born January 1952
Director
Appointed 31 Mar 2011
Resigned 24 Oct 2024

SIMPSON, James Michael

Resigned
105 Ainsty Road, WetherbyLS22 7FY
Born March 1949
Director
Appointed 31 Oct 2003
Resigned 29 Jul 2015

STEVENSON, Terence Francis

Resigned
Meadow Drive, HullHU12 9FB
Born February 1953
Director
Appointed 29 Jan 2013
Resigned 23 Mar 2018

STEVENSON, Terence Francis

Resigned
10 Meadow Drive, HullHU12 9FB
Born February 1953
Director
Appointed 31 Oct 2003
Resigned 29 Nov 2007

STEWARD, Ian Fletcher

Resigned
Unit 2d Part Block 2 Admiral, CramlingtonNE23 1JT
Born August 1972
Director
Appointed 31 Oct 2003
Resigned 17 Jan 2020

WATTERSON, Jeffrey

Resigned
98 Kingsway, OssettWF5 8DQ
Born February 1938
Director
Appointed 31 Oct 2003
Resigned 27 Sept 2012

OSBORNE DIRECTORS LIMITED

Resigned
5 Osborne Terrace, Newcastle Upon TyneNE2 1SQ
Corporate director
Appointed 13 Jun 2003
Resigned 31 Oct 2003

Persons with significant control

2

1 Active
1 Ceased
Kingfisher Way, Silverlink Business Park, WallsendNE28 9NX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Jan 2020
900 Hedon Road, HullHU9 5LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Resolution
9 November 2024
RESOLUTIONSResolutions
Memorandum Articles
9 November 2024
MAMA
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2024
MR01Registration of a Charge
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
17 June 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
17 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
17 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Accounts With Accounts Type Small
25 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Accounts With Accounts Type Small
8 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Change Person Director Company With Change Date
16 June 2015
CH01Change of Director Details
Accounts With Accounts Type Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Small
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Change Person Secretary Company With Change Date
29 July 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Accounts With Accounts Type Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Accounts With Accounts Type Small
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
24 June 2010
AAAnnual Accounts
Accounts With Accounts Type Small
5 August 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Small
14 January 2009
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Accounts With Accounts Type Small
2 February 2008
AAAnnual Accounts
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288cChange of Particulars
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 2007
AAAnnual Accounts
Legacy
28 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
16 December 2004
287Change of Registered Office
Legacy
21 June 2004
363sAnnual Return (shuttle)
Legacy
29 March 2004
287Change of Registered Office
Legacy
14 November 2003
288aAppointment of Director or Secretary
Resolution
6 November 2003
RESOLUTIONSResolutions
Resolution
6 November 2003
RESOLUTIONSResolutions
Resolution
6 November 2003
RESOLUTIONSResolutions
Resolution
6 November 2003
RESOLUTIONSResolutions
Legacy
6 November 2003
88(2)R88(2)R
Legacy
6 November 2003
225Change of Accounting Reference Date
Legacy
6 November 2003
122122
Legacy
6 November 2003
288bResignation of Director or Secretary
Legacy
6 November 2003
288bResignation of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Incorporation Company
13 June 2003
NEWINCIncorporation