UKBizDB.co.uk

A S TRAINING (INTERNATIONAL) LIMITED

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

This company is commonly known as A S Training (international) Limited. The company was founded 12 years ago and was given the registration number 07942100. The firm's registered office is in BISHOP AUCKLAND. You can find them at Suite 17,innovation House, 26 Longfield Road, South Church Enterprise Park, Bishop Auckland, Durham. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:A S TRAINING (INTERNATIONAL) LIMITED
Company Number:07942100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2012
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite 17,innovation House, 26 Longfield Road, South Church Enterprise Park, Bishop Auckland, Durham, England, DL14 6XB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 8/9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6ZE

Director08 February 2012Active
C/O Vision Accountancy, 154 Station Road, Barton, Ormskirk, England, L39 7JW

Director17 October 2023Active
15, Staindrop Road, West Auckland, Bishop Auckland, England, DL14 9JU

Secretary01 September 2013Active
Suite 5 Block 3 Bede House, St Cuthbert's Way, Newton Aycliffe, Uk, DL5 6DX

Director08 February 2012Active

People with Significant Control

Mrs Michelle Ann Van Sprang
Notified on:17 October 2023
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:England
Address:C/O Vision Accountancy, 154 Station Road, Ormskirk, England, L39 7JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Foster
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:England
Address:C/O Vision Accountancy, 154 Station Road, Ormskirk, England, L39 7JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 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
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Address

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

Download
2023-10-30Persons with significant control

Change to a person with significant control.

Download
2023-10-30Persons with significant control

Notification of a person with significant control.

Download
2023-10-30Officers

Appoint person director company with name date.

Download
2023-06-24Gazette

Gazette filings brought up to date.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-11-29Accounts

Accounts with accounts type micro entity.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type micro entity.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-06-30Address

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

Download
2019-06-20Address

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

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-22Officers

Change person director company with change date.

Download
2019-02-22Officers

Termination secretary company with name termination date.

Download
2019-02-22Address

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

Download
2018-11-23Accounts

Accounts with accounts type micro entity.

Download
2018-10-22Persons with significant control

Change to a person with significant control.

Download
2018-03-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.