Warning: file_put_contents(c/da2102be4e21cdae0db1a0f7169ed21a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/e405a70ed61a63ad2d0f382a5993b9b0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Arion Training & Development Ltd, NG34 8GG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ARION TRAINING & DEVELOPMENT LTD

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

This company is commonly known as Arion Training & Development Ltd. The company was founded 18 years ago and was given the registration number 05721205. The firm's registered office is in SLEAFORD. You can find them at 10 The Point, Lions Way, , Sleaford, Lincolnshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ARION TRAINING & DEVELOPMENT LTD
Company Number:05721205
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 71122 - Engineering related scientific and technical consulting activities
  • 84130 - Regulation of and contribution to more efficient operation of businesses
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:10 The Point, Lions Way, Sleaford, Lincolnshire, NG34 8GG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36 Oak Way, Heckington, Sleaford, NG34 9FG

Secretary24 February 2006Active
32, London Road, Osbournby, Sleaford, England, NG34 0DG

Director20 January 2023Active
21, Leachman Close, Heckington, United Kingdom, NG34 9WY

Director20 January 2023Active
36 Oak Way, Heckington, Sleaford, NG34 9FG

Director24 February 2006Active
23, Newstead Street, Sleaford, England, NG34 6AQ

Director20 January 2023Active
23 Eastgate, Heckington, Sleaford, NG34 9RB

Director24 February 2006Active

People with Significant Control

Mr Russell Pryor
Notified on:07 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:Salus House, Valley Gate, Sleaford, England, NG34 8YY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Russell Pryor
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:10, The Point, Sleaford, England, NG34 8GG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2024-03-06Capital

Capital allotment shares.

Download
2024-01-03Address

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

Download
2023-12-21Accounts

Change account reference date company previous shortened.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Mortgage

Mortgage satisfy charge full.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Address

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

Download
2022-07-27Mortgage

Mortgage satisfy charge full.

Download
2022-07-27Mortgage

Mortgage satisfy charge full.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Persons with significant control

Cessation of a person with significant control.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.