UKBizDB.co.uk

BI TRAINING LTD

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

This company is commonly known as Bi Training Ltd. The company was founded 6 years ago and was given the registration number 10992760. The firm's registered office is in BRADFORD. You can find them at The Enterprise Hub Unit 20 60, Carlisle Road, Bradford, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:BI TRAINING LTD
Company Number:10992760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2017
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:The Enterprise Hub Unit 20 60, Carlisle Road, Bradford, England, BD8 8BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101, Marsh Street, Bradford, England, BD5 9PA

Secretary27 July 2021Active
35, Stamford Street, Bradford, England, BD4 8SD

Director27 July 2021Active
22, King Cross Street, Halifax, England, HX1 2SH

Secretary13 December 2019Active
41, Cheapside, Bradford, England, BD1 4HR

Director18 November 2018Active
The Enterprise Hub Unit 20 60, Carlisle Road, Bradford, England, BD8 8BD

Director16 June 2020Active
The Enterprise Hub Unit 20, 60 Carlisle Road, Bradford, England, BD8 8BD

Director26 November 2018Active
14, Southbrook Terrace, Bradford, United Kingdom, BD7 1AD

Director03 October 2017Active
34, Manningham Lane, Bradford, England, BD1 3EA

Director05 June 2020Active
34, Manningham Lane, Bradford, England, BD1 3EA

Director03 June 2020Active

People with Significant Control

Mr Danial Khan
Notified on:27 July 2021
Status:Active
Date of birth:April 2021
Nationality:Pakistani
Country of residence:England
Address:101, Marsh Street, Bradford, England, BD5 9PA
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Babar Ishaq
Notified on:16 June 2020
Status:Active
Date of birth:April 1976
Nationality:Pakistani
Country of residence:England
Address:The Enterprise Hub Unit 20, Carlisle Road, Bradford, England, BD8 8BD
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Babar Ishaq
Notified on:03 October 2017
Status:Active
Date of birth:April 1976
Nationality:Pakistani
Country of residence:England
Address:The Enterprise Hub Unit 20, 60 Carlisle Road, Bradford, England, BD8 8BD
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-12-12Gazette

Gazette dissolved voluntary.

Download
2022-11-18Address

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

Download
2022-11-18Address

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

Download
2022-04-08Address

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

Download
2021-07-27Persons with significant control

Notification of a person with significant control.

Download
2021-07-27Officers

Appoint person secretary company with name date.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-07-27Persons with significant control

Cessation of a person with significant control.

Download
2021-07-10Dissolution

Dissolution voluntary strike off suspended.

Download
2021-06-15Gazette

Gazette notice voluntary.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2020-06-28Dissolution

Dissolution application strike off company.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-06-16Address

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

Download
2020-06-16Persons with significant control

Notification of a person with significant control.

Download
2020-06-16Officers

Termination director company with name termination date.

Download
2020-06-12Officers

Termination director company with name termination date.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-06-04Capital

Capital allotment shares.

Download
2020-06-04Address

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

Download
2020-06-04Address

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

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2020-06-03Officers

Appoint person director company with name date.

Download
2020-06-03Persons with significant control

Cessation of a person with significant control.

Download
2020-05-28Address

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

Download

Copyright © 2024. All rights reserved.