This company is commonly known as 48.3 Training Limited. The company was founded 10 years ago and was given the registration number 08993655. The firm's registered office is in REDHILL. You can find them at 5th Floor, Kingsgate, 62 High Street, Redhill, Surrrey. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | 48.3 TRAINING LIMITED |
---|---|---|
Company Number | : | 08993655 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 2014 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor, Kingsgate, 62 High Street, Redhill, Surrrey, England, RH1 1SG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor, 4 Temple Row, Birmingham, United Kingdom, B2 5HG | Director | 02 July 2019 | Active |
Second Floor, 4 Temple Row, Birmingham, United Kingdom, B2 5HG | Director | 02 July 2019 | Active |
Pligrims Court, 15-17 West Street, Reigate, United Kingdom, RH2 9BL | Secretary | 11 April 2014 | Active |
Pligrims Court, 15-17 West Street, Reigate, United Kingdom, RH2 9BL | Director | 11 April 2014 | Active |
Pligrims Court, 15-17 West Street, Reigate, United Kingdom, RH2 9BL | Director | 11 April 2014 | Active |
Mr Roger James Tice | ||
Notified on | : | 19 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Second Floor, 4 Temple Row, Birmingham, United Kingdom, B2 5HG |
Nature of control | : |
|
Mr Abouzar Jahanshahi | ||
Notified on | : | 19 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Second Floor, 4 Temple Row, Birmingham, United Kingdom, B2 5HG |
Nature of control | : |
|
Richter Associates (Redhill) Limited | ||
Notified on | : | 02 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor, Kingsgate, 62 High Street, Redhill, England, RH1 1SG |
Nature of control | : |
|
Mr Benjamyn Martyn Beaumont | ||
Notified on | : | 11 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5th Floor, Kingsgate, 62 High Street, Redhill, England, RH1 1SG |
Nature of control | : |
|
Mrs Anna Beaumont | ||
Notified on | : | 11 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5th Floor, Kingsgate, 62 High Street, Redhill, England, RH1 1SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-08 | Address | Change registered office address company with date old address new address. | Download |
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-17 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-30 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Officers | Termination secretary company with name termination date. | Download |
2022-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Gazette | Gazette filings brought up to date. | Download |
2021-06-29 | Gazette | Gazette notice compulsory. | Download |
2021-06-28 | Address | Change registered office address company with date old address new address. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-04 | Accounts | Change account reference date company previous extended. | Download |
2019-07-04 | Officers | Appoint person director company with name date. | Download |
2019-07-04 | Officers | Appoint person director company with name date. | Download |
2019-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.