This company is commonly known as Broadband Training Limited. The company was founded 11 years ago and was given the registration number 08163217. The firm's registered office is in WATFORD. You can find them at Communications House, 41a Market Street, Watford, Hertfordshire. This company's SIC code is 85590 - Other education n.e.c..
Name | : | BROADBAND TRAINING LIMITED |
---|---|---|
Company Number | : | 08163217 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Communications House, 41a Market Street, Watford, Hertfordshire, WD18 0PN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Communications House, 41a Market Street, Watford, United Kingdom, WD18 0PN | Secretary | 31 July 2012 | Active |
Communications House, 41a Market Street, Watford, WD18 0PN | Director | 07 July 2022 | Active |
Communications House, 41a Market Street, Watford, United Kingdom, WD18 0PN | Director | 31 July 2012 | Active |
Communications House, 41a Market Street, Watford, United Kingdom, WD18 0PN | Director | 31 July 2012 | Active |
Communications House, 41a Market Street, Watford, United Kingdom, WD18 0PN | Director | 04 December 2012 | Active |
Communications House, 41a Market Street, Watford, United Kingdom, WD18 0PN | Director | 31 July 2012 | Active |
Communications House, 41a Market Street, Watford, United Kingdom, WD18 0PN | Director | 31 July 2012 | Active |
Mr Anthony Basham | ||
Notified on | : | 07 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Address | : | Communications House, 41a Market Street, Watford, WD18 0PN |
Nature of control | : |
|
Dr Roger Blakeway | ||
Notified on | : | 06 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1943 |
Nationality | : | British |
Address | : | Communications House, 41a Market Street, Watford, WD18 0PN |
Nature of control | : |
|
Mr Michael John Thornton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Address | : | Communications House, 41a Market Street, Watford, WD18 0PN |
Nature of control | : |
|
Mr Christopher Swires | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1942 |
Nationality | : | British |
Address | : | Communications House, 41a Market Street, Watford, WD18 0PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-22 | Officers | Appoint person director company with name date. | Download |
2022-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-22 | Officers | Termination director company with name termination date. | Download |
2022-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-24 | Officers | Termination director company with name termination date. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-15 | Officers | Termination director company with name termination date. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.