UKBizDB.co.uk

ACTION TRAINING (STOKE) LTD

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

This company is commonly known as Action Training (stoke) Ltd. The company was founded 21 years ago and was given the registration number 04479884. The firm's registered office is in LONGTON. You can find them at Unit 18, Parkhall Business Village, Longton, Stoke On Trent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ACTION TRAINING (STOKE) LTD
Company Number:04479884
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2002
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Unit 18, Parkhall Business Village, Longton, Stoke On Trent, ST3 5XA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shrog, Church View, Adbaston, Stafford, England, ST20 0QW

Secretary15 July 2002Active
Shrog, Church View, Adbaston, Stafford, England, ST20 0QW

Director15 July 2002Active
Shrog, Church View, Adbaston, Stafford, England, ST20 0QW

Director20 July 2007Active
45, Hartlands Road, Eccleshall, Stafford, England, ST21 6DW

Director20 July 2007Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Nominee Secretary08 July 2002Active
1 Pixley Cottages, Pixley Lane, Hinstock, TF9 2TN

Director15 July 2002Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Nominee Director08 July 2002Active

People with Significant Control

Mrs Gail Foster
Notified on:15 July 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:Shrog, Church View, Stafford, England, ST20 0QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Derek Samuel Foster
Notified on:15 July 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:Shrog, Church View, Stafford, England, ST20 0QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Sam Foster
Notified on:15 July 2016
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:England
Address:45, Hartlands Road, Stafford, England, ST21 6DW
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 (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
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Persons with significant control

Change to a person with significant control.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Persons with significant control

Change to a person with significant control.

Download
2021-07-13Persons with significant control

Change to a person with significant control.

Download
2021-07-13Officers

Change person director company with change date.

Download
2021-07-13Officers

Change person secretary company with change date.

Download
2021-07-13Officers

Change person director company with change date.

Download
2021-07-13Officers

Change person director company with change date.

Download
2021-07-13Officers

Change person director company with change date.

Download
2021-07-13Officers

Change person director company with change date.

Download
2021-07-13Persons with significant control

Change to a person with significant control.

Download
2021-07-12Address

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

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-07-13Officers

Change person director company with change date.

Download
2020-07-13Officers

Change person director company with change date.

Download
2020-07-13Officers

Change person director company with change date.

Download
2020-07-13Officers

Change person secretary company with change date.

Download
2020-06-26Accounts

Accounts with accounts type micro entity.

Download
2019-07-19Persons with significant control

Change to a person with significant control.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.