UKBizDB.co.uk

BUCKS TRAINING LIMITED

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

This company is commonly known as Bucks Training Limited. The company was founded 19 years ago and was given the registration number 05367360. The firm's registered office is in NEWPORT PAGNELL. You can find them at Gayhurst Park Gayhurst, Newport Road, Newport Pagnell, Bucks. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:BUCKS TRAINING LIMITED
Company Number:05367360
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:17 February 2005
End of financial year:28 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Gayhurst Park Gayhurst, Newport Road, Newport Pagnell, Bucks, United Kingdom, MK16 8LG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gayhurst Park, Gayhurst, Newport Road, Newport Pagnell, United Kingdom, MK16 8LG

Director19 March 2020Active
Broadacre, Haversham, Milton Keynes, United Kingdom, MK19 7DX

Secretary17 February 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 February 2005Active
Broadacre, Haversham, Milton Keynes, United Kingdom, MK19 7DX

Director17 February 2005Active
50, High Street, Haversham, Milton Keynes, MK19 7DX

Director17 February 2005Active
Gayhurst Park, Newport Road, Gayhurst, Newport Pagnell, United Kingdom, MK16 8LG

Director20 May 2018Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 February 2005Active

People with Significant Control

Mr Abdul Kareem Mo Talib
Notified on:21 March 2020
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:Gayhurst Park, Gayhurst, Newport Pagnell, United Kingdom, MK16 8LG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Marwan Hussain
Notified on:20 May 2018
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:United Kingdom
Address:Gayhurst Park, Gayhurst, Newport Pagnell, United Kingdom, MK16 8LG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Marwan Hussain
Notified on:20 May 2018
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:United Kingdom
Address:Gayhurst Park, Gayhurst, Newport Pagnell, United Kingdom, MK16 8LG
Nature of control:
  • Significant influence or control
Mrs. Julie Al-Najar
Notified on:01 August 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:Broadacre, Haversham, Milton Keynes, United Kingdom, MK19 7DX
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-24Gazette

Gazette dissolved voluntary.

Download
2021-04-10Accounts

Accounts with accounts type dormant.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-21Persons with significant control

Notification of a person with significant control.

Download
2020-03-21Persons with significant control

Cessation of a person with significant control.

Download
2020-03-21Officers

Termination director company with name termination date.

Download
2020-03-21Officers

Appoint person director company with name date.

Download
2020-03-14Dissolution

Dissolution voluntary strike off suspended.

Download
2020-02-18Gazette

Gazette notice voluntary.

Download
2020-02-05Dissolution

Dissolution application strike off company.

Download
2020-02-03Persons with significant control

Notification of a person with significant control.

Download
2020-02-03Accounts

Accounts with accounts type dormant.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Accounts

Accounts with accounts type dormant.

Download
2019-05-27Persons with significant control

Cessation of a person with significant control.

Download
2019-04-12Resolution

Resolution.

Download
2019-02-05Gazette

Gazette notice compulsory.

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Persons with significant control

Notification of a person with significant control.

Download
2018-06-14Address

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

Download
2018-06-13Officers

Appoint person director company with name date.

Download
2018-06-13Officers

Termination director company with name termination date.

Download
2018-06-13Officers

Termination secretary company with name termination date.

Download
2018-06-13Persons with significant control

Cessation of a person with significant control.

Download
2018-04-10Address

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

Download

Copyright © 2024. All rights reserved.