UKBizDB.co.uk

ASSET TRAINING & CONSULTANCY LIMITED

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

This company is commonly known as Asset Training & Consultancy Limited. The company was founded 25 years ago and was given the registration number 03622905. The firm's registered office is in MERSEYSIDE. You can find them at 1st Floor, St Hugh's House Stanley Precinct, Bootle, Merseyside, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ASSET TRAINING & CONSULTANCY LIMITED
Company Number:03622905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 1998
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:1st Floor, St Hugh's House Stanley Precinct, Bootle, Merseyside, England, L20 3QQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Hugh's House, 1st Floor, Stanley Precint, Bootle, England, L20 3QQ

Secretary11 November 2016Active
St Hugh's House, 1st Floor, Stanley Precint, Bootle, England, L20 3QQ

Director26 July 2020Active
The Old Bank, Waterloo Road, Southport, PR8 4QW

Secretary08 April 2015Active
28 Mersey Avenue, Aigburth, Liverpool, L19 3QU

Secretary27 August 1998Active
The Old Bank, Waterloo Road, Southport, England, PR8 4QW

Secretary02 May 2013Active
7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Secretary27 August 1998Active
7 Leonard Street, London, EC2A 4AQ

Nominee Director27 August 1998Active
51, Dunblane Drive, East Kilbride, Glasgow, Scotland, G74 4EP

Director02 November 2016Active
The Old Bank, Waterloo Road, Southport, England, PR8 4QW

Director02 May 2013Active
The Old Bank, Waterloo Road, Southport, England, PR8 4QW

Director02 May 2013Active
28 Mersey Avenue, Aigburth, Liverpool, L19 3QU

Director27 August 1998Active
28 Mersey Avenue, Aigburth, Liverpool, L19 3QU

Director27 August 1998Active

People with Significant Control

Mr James Bernard Macdonald
Notified on:24 July 2020
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:England
Address:St Hugh's House, 1st Floor, Bootle, England, L20 3QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Francis Gallacher
Notified on:11 November 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:1st Floor, St Hugh's House, Stanley Precinct, Merseyside, England, L20 3QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Joint Learning Partnership Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Old Bank, 82, Waterloo Road, Southport, England, PR8 4QW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Bernard Macdonald
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:England
Address:1st Floor, St Hugh's House, Stanley Precinct, Merseyside, England, L20 3QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (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
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Address

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

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2021-03-19Persons with significant control

Notification of a person with significant control.

Download
2021-03-19Persons with significant control

Cessation of a person with significant control.

Download
2021-02-26Officers

Change person secretary company with change date.

Download
2020-12-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-10-04Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Persons with significant control

Notification of a person with significant control.

Download
2017-10-04Persons with significant control

Cessation of a person with significant control.

Download
2017-10-04Persons with significant control

Cessation of a person with significant control.

Download
2017-03-06Accounts

Accounts with accounts type full.

Download
2016-11-18Address

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

Download

Copyright © 2024. All rights reserved.