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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Hugh's House, 1st Floor, Stanley Precint, Bootle, England, L20 3QQ | Secretary | 11 November 2016 | Active |
St Hugh's House, 1st Floor, Stanley Precint, Bootle, England, L20 3QQ | Director | 26 July 2020 | Active |
The Old Bank, Waterloo Road, Southport, PR8 4QW | Secretary | 08 April 2015 | Active |
28 Mersey Avenue, Aigburth, Liverpool, L19 3QU | Secretary | 27 August 1998 | Active |
The Old Bank, Waterloo Road, Southport, England, PR8 4QW | Secretary | 02 May 2013 | Active |
7 Leonard Street, London, EC2A 4AQ | Corporate Nominee Secretary | 27 August 1998 | Active |
7 Leonard Street, London, EC2A 4AQ | Nominee Director | 27 August 1998 | Active |
51, Dunblane Drive, East Kilbride, Glasgow, Scotland, G74 4EP | Director | 02 November 2016 | Active |
The Old Bank, Waterloo Road, Southport, England, PR8 4QW | Director | 02 May 2013 | Active |
The Old Bank, Waterloo Road, Southport, England, PR8 4QW | Director | 02 May 2013 | Active |
28 Mersey Avenue, Aigburth, Liverpool, L19 3QU | Director | 27 August 1998 | Active |
28 Mersey Avenue, Aigburth, Liverpool, L19 3QU | Director | 27 August 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Address | Change registered office address company with date old address new address. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Officers | Appoint person director company with name date. | Download |
2021-04-20 | Officers | Termination director company with name termination date. | Download |
2021-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-26 | Officers | Change person secretary company with change date. | Download |
2020-12-15 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-03-06 | Accounts | Accounts with accounts type full. | Download |
2016-11-18 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.