UKBizDB.co.uk

48.3 TRAINING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, 4 Temple Row, Birmingham, United Kingdom, B2 5HG

Director02 July 2019Active
Second Floor, 4 Temple Row, Birmingham, United Kingdom, B2 5HG

Director02 July 2019Active
Pligrims Court, 15-17 West Street, Reigate, United Kingdom, RH2 9BL

Secretary11 April 2014Active
Pligrims Court, 15-17 West Street, Reigate, United Kingdom, RH2 9BL

Director11 April 2014Active
Pligrims Court, 15-17 West Street, Reigate, United Kingdom, RH2 9BL

Director11 April 2014Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with updates.

Download
2024-04-09Persons with significant control

Cessation of a person with significant control.

Download
2024-04-09Persons with significant control

Notification of a person with significant control.

Download
2024-04-09Persons with significant control

Notification of a person with significant control.

Download
2024-03-08Address

Change registered office address company with date old address new address.

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2023-03-30Officers

Termination secretary company with name termination date.

Download
2022-08-05Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Gazette

Gazette filings brought up to date.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2021-06-28Address

Change registered office address company with date old address new address.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-11Accounts

Accounts with accounts type micro entity.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Accounts

Change account reference date company previous extended.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-07-04Persons with significant control

Cessation of a person with significant control.

Download
2019-07-04Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.