UKBizDB.co.uk

ACTIV TRAINING LIMITED

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

This company is commonly known as Activ Training Limited. The company was founded 28 years ago and was given the registration number 03123597. The firm's registered office is in SWINDON. You can find them at 3 Newbridge Square, , Swindon, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:ACTIV TRAINING LIMITED
Company Number:03123597
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1995
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:3 Newbridge Square, Swindon, England, SN1 1BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Vicarage, Main Street, Boynton, Bridlington, England, YO16 4XJ

Secretary06 January 2016Active
The Old Vicarage, Main Street, Boynton, Bridlington, England, YO16 4XJ

Director06 January 2016Active
9 Greenacres, Bedford, MK41 9AJ

Secretary27 November 2000Active
5, Worrall Mews, Clifton, Bristol, Uk, BS8 2HF

Secretary11 December 2008Active
9 Greenacres, Bedford, MK41 9AJ

Secretary03 November 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary03 November 1995Active
Primrose Cottage, Common Lane, Letchmore Heath, Watford, England, WD25 8EE

Director01 April 2014Active
Elizabethan Cottage, Hilldrop Barn, Hilldrop Lane Ramsbury, Marlborough, England, SN8 2HB

Director11 December 2008Active
8128 Boss Street, Vienna, Usa, VA 22182

Director03 November 1995Active
3, Newbridge Square, Swindon, England, SN1 1BY

Director01 September 2014Active
9 Greenacres, Bedford, MK41 9AJ

Director13 December 2000Active
5, Worrall Mews, Clifton, Bristol, United Kingdom, BS8 2HF

Director11 December 2008Active
9 Greenacres, Bedford, MK41 9AJ

Director03 November 1995Active
301 York Avenue, Ferndale, Randburg, Republic Of South Africa,

Director01 January 2005Active
Brook House High Street, Offord Darcy, St Neots, PE19 5RH

Director13 December 2000Active
4, Cabot Rise, Portishead, Bristol, BS20 6NX

Director10 May 2010Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director03 November 1995Active
21859 Hyde Park Drive, Ashburn, Usa, 20147

Director14 October 1997Active
5500 Pimlico Drive, Tallahassee, Usa,

Director26 September 2001Active
305 Glen Lake Drive, Atlanta, Usa, GA 30327

Director03 November 1995Active
5900 North 23rd Street, Arlington, Usa, VA 22205

Director03 November 1995Active

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
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type dormant.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Accounts

Accounts with accounts type dormant.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Accounts

Accounts with accounts type dormant.

Download
2021-01-12Officers

Change person director company with change date.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Accounts

Accounts with accounts type dormant.

Download
2020-06-02Address

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

Download
2020-06-01Address

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

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type micro entity.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Accounts

Accounts with accounts type full.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Officers

Termination director company with name termination date.

Download
2017-06-07Accounts

Accounts with accounts type full.

Download
2016-10-26Confirmation statement

Confirmation statement with updates.

Download
2016-04-13Accounts

Accounts with accounts type full.

Download
2016-02-01Officers

Appoint person secretary company with name date.

Download
2016-02-01Officers

Appoint person director company with name date.

Download
2016-02-01Officers

Termination director company with name termination date.

Download
2016-02-01Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.