UKBizDB.co.uk

BUSINESS2BUSINESS TRAINING LTD

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

This company is commonly known as Business2business Training Ltd. The company was founded 7 years ago and was given the registration number 10298401. The firm's registered office is in BURNLEY. You can find them at 3 Randell Street, , Burnley, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BUSINESS2BUSINESS TRAINING LTD
Company Number:10298401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:27 July 2016
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3 Randell Street, Burnley, England, BB10 1ST
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Harvard Street, Rochdale, England, OL11 2HA

Director02 August 2023Active
3, Randell Street, Burnley, United Kingdom, BB10 1SR

Director01 September 2020Active
288, Entwistle Road, Rochdale, United Kingdom, OL16 2LH

Director29 February 2020Active
Vox 46, 1.20 Park House, Bristol Road South, Birmingham, England, B45 9AH

Director05 February 2018Active
Office 16 Unity Works, Westgate, Wakefield, England, WF1 2EP

Director27 July 2016Active

People with Significant Control

Mr Peter Anthony Mckenna
Notified on:12 February 2024
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:4, Harvard Street, Rochdale, England, OL11 2HA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Rois Ali
Notified on:29 February 2020
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:288, Entwisle Road, Rochdale, United Kingdom, OL16 2LH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Shane Spencer
Notified on:27 July 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:Office 16 Unity Works, Westgate, Wakefield, England, WF1 2EP
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2024-02-14Change of name

Certificate change of name company.

Download
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2024-02-12Persons with significant control

Notification of a person with significant control.

Download
2024-02-07Address

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

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2023-12-16Gazette

Gazette filings brought up to date.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-02-23Gazette

Gazette filings brought up to date.

Download
2021-02-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-30Persons with significant control

Cessation of a person with significant control.

Download
2020-11-30Address

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

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2020-06-03Gazette

Gazette filings brought up to date.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-05-31Persons with significant control

Notification of a person with significant control.

Download
2020-05-31Officers

Appoint person director company with name date.

Download
2020-05-31Officers

Termination director company with name termination date.

Download
2020-05-31Address

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

Download

Copyright © 2024. All rights reserved.