UKBizDB.co.uk

BALTIC TRAINING SERVICES LIMITED

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

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.

Company Information

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:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Monkend, Hall, Croft On Tees, Darlington, United Kingdom, DL2 2SJ

Secretary06 July 2006Active
5, Upsall Grange Gardens, Nunthorpe, Nunthorpe, England, TS7 0AX

Director29 August 2008Active
Pioneer House, Pioneer Court, Darlington, England, DL1 4WD

Director16 May 2018Active
The Old Hall, The Green, Hurworth, Darlington, Great Britain, DL2 2JA

Director01 August 2006Active
Pioneer House, Pioneer Court, Darlington, England, DL1 4WD

Director03 April 2012Active
Pioneer House, Pioneer Court, Darlington, England, DL1 4WD

Director03 April 2012Active
Monkend, Hall, Croft On Tees, Darlington, Great Britain, DL2 2SJ

Director06 July 2006Active
61, Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Secretary06 July 2006Active
Baltic Works, Baltic Street, Hartlepool, TS25 1PW

Director26 April 2016Active
Baltic House, Hilton Road, Aycliffe Business Park, Newton Aycliffe, England, DL5 6EN

Director01 November 2019Active
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Director06 July 2006Active
11 The Paddock, Middleton St George, DL2 1BT

Director06 July 2006Active
The Coach House, 1 Manor Close, Shincliffe Village, DH1 2NS

Director06 July 2006Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type small.

Download
2023-03-06Persons with significant control

Cessation of a person with significant control.

Download
2022-08-11Incorporation

Memorandum articles.

Download
2022-08-11Resolution

Resolution.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Address

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

Download
2022-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-29Accounts

Accounts with accounts type small.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2021-10-04Officers

Change person director company with change date.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type small.

Download
2021-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-23Accounts

Accounts with accounts type small.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Accounts

Accounts with accounts type small.

Download
2019-03-18Capital

Capital cancellation shares.

Download
2019-03-18Capital

Capital return purchase own shares.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Address

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

Download
2018-05-21Officers

Appoint person director company with name date.

Download
2018-05-02Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.