This company is commonly known as Baltic Training Services Limited. The company was founded 17 years ago and was given the registration number 05868493. The firm's registered office is in NEWTON AYCLIFFE. You can find them at Baltic House Hilton Road, Aycliffe Business Park, Newton Aycliffe, . This company's SIC code is 85320 - Technical and vocational secondary education.
Name | : | BALTIC TRAINING SERVICES LIMITED |
---|---|---|
Company Number | : | 05868493 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 2006 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Baltic House Hilton Road, Aycliffe Business Park, Newton Aycliffe, England, DL5 6EN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Monkend, Hall, Croft On Tees, Darlington, United Kingdom, DL2 2SJ | Secretary | 06 July 2006 | Active |
5, Upsall Grange Gardens, Nunthorpe, Nunthorpe, England, TS7 0AX | Director | 29 August 2008 | Active |
Pioneer House, Pioneer Court, Darlington, England, DL1 4WD | Director | 16 May 2018 | Active |
The Old Hall, The Green, Hurworth, Darlington, Great Britain, DL2 2JA | Director | 01 August 2006 | Active |
Pioneer House, Pioneer Court, Darlington, England, DL1 4WD | Director | 03 April 2012 | Active |
Pioneer House, Pioneer Court, Darlington, England, DL1 4WD | Director | 03 April 2012 | Active |
Monkend, Hall, Croft On Tees, Darlington, Great Britain, DL2 2SJ | Director | 06 July 2006 | Active |
61, Fairview Avenue, Wigmore, Gillingham, ME8 0QP | Secretary | 06 July 2006 | Active |
Baltic Works, Baltic Street, Hartlepool, TS25 1PW | Director | 26 April 2016 | Active |
Baltic House, Hilton Road, Aycliffe Business Park, Newton Aycliffe, England, DL5 6EN | Director | 01 November 2019 | Active |
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP | Director | 06 July 2006 | Active |
11 The Paddock, Middleton St George, DL2 1BT | Director | 06 July 2006 | Active |
The Coach House, 1 Manor Close, Shincliffe Village, DH1 2NS | Director | 06 July 2006 | Active |
Mr Anthony Russell Hobbs | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pioneer House, Pioneer Court, Darlington, England, DL1 4WD |
Nature of control | : |
|
Mr Charles Frederick Peart | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pioneer House, Pioneer Court, Darlington, England, DL1 4WD |
Nature of control | : |
|
Mr Roger David Hunter Peart | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pioneer House, Pioneer Court, Darlington, England, DL1 4WD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type small. | Download |
2023-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-11 | Incorporation | Memorandum articles. | Download |
2022-08-11 | Resolution | Resolution. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Address | Change registered office address company with date old address new address. | Download |
2022-05-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-29 | Accounts | Accounts with accounts type small. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2021-10-04 | Officers | Change person director company with change date. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type small. | Download |
2021-01-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-23 | Accounts | Accounts with accounts type small. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Officers | Appoint person director company with name date. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-26 | Accounts | Accounts with accounts type small. | Download |
2019-03-18 | Capital | Capital cancellation shares. | Download |
2019-03-18 | Capital | Capital return purchase own shares. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-21 | Address | Change registered office address company with date old address new address. | Download |
2018-05-21 | Officers | Appoint person director company with name date. | Download |
2018-05-02 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.