UKBizDB.co.uk

AGENOR TRAINING AND DEVELOPMENT LIMITED

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

This company is commonly known as Agenor Training And Development Limited. The company was founded 26 years ago and was given the registration number 03538184. The firm's registered office is in LANCING. You can find them at Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AGENOR TRAINING AND DEVELOPMENT LIMITED
Company Number:03538184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England, BN15 8AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, England, BN15 8AF

Director19 December 2012Active
Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, England, BN15 8AF

Director31 January 2002Active
Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, England, BN15 8AF

Director31 January 2002Active
Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, England, BN15 8AF

Director31 March 1998Active
25 Gibbon Road, Kingston Upon Thames, KT2 6AD

Secretary14 March 2008Active
66 Holmewood Gardens, London, SW2 3NB

Secretary29 October 1999Active
14 Guthrie Court, Morley Street, London, SE1 7QQ

Secretary19 January 2006Active
Flat 4 89 Belvedere Road, Upper Norwood, London, SE19 2HX

Secretary01 August 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary31 March 1998Active
Unit 11 1 1, The Leathermarket, Weston Street, London, SE1 3ER

Director01 November 2009Active
Flat 2 43 Culverden Road, London, SW12 9LT

Director31 March 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director31 March 1998Active

People with Significant Control

Mr William Thomas James Osmond
Notified on:30 June 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, England, BN15 8AF
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Officers

Change person director company with change date.

Download
2022-11-10Officers

Change person director company with change date.

Download
2022-11-10Officers

Change person director company with change date.

Download
2022-11-10Officers

Change person director company with change date.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Address

Change sail address company with old address new address.

Download
2018-12-21Mortgage

Mortgage satisfy charge full.

Download
2018-10-06Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Address

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

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2017-05-05Accounts

Accounts with accounts type total exemption full.

Download
2017-04-20Address

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

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2016-10-14Accounts

Accounts with accounts type total exemption small.

Download
2016-05-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.