UKBizDB.co.uk

CBD TRAINING LIMITED

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

This company is commonly known as Cbd Training Limited. The company was founded 25 years ago and was given the registration number 03689340. The firm's registered office is in CHESTERFIELD. You can find them at Unit 4 Millennium Way, Dunston, Chesterfield, Derbyshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CBD TRAINING LIMITED
Company Number:03689340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:Unit 4 Millennium Way, Dunston, Chesterfield, Derbyshire, S41 8ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hornbeam House, Mansfield Road, Mile Hill, Hasland, Chesterfield, England, S41 0JN

Director31 March 2011Active
Hornbeam House, Mansfield Road, Mile Hill, Hasland, Chesterfield, England, S41 0JN

Director30 October 2008Active
27, Bradshaw Road, Inkersall, Chesterfield, S43 3HJ

Secretary09 June 2008Active
2 Milford Road, Inkersall Green, Chesterfield, S43 3ET

Secretary29 December 1998Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary29 December 1998Active
92 Moorland View Road, Walton, Chesterfield, S40 3DF

Director29 December 1998Active
2 Milford Road, Inkersall Green, Chesterfield, S43 3ET

Director29 December 1998Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director29 December 1998Active

People with Significant Control

Mrs Sara Lee Pickles
Notified on:31 July 2016
Status:Active
Date of birth:November 1964
Nationality:British
Address:Unit 4, Millennium Way, Chesterfield, S41 8ND
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Clive John Pickles
Notified on:31 July 2016
Status:Active
Date of birth:April 1953
Nationality:British
Address:Unit 4, Millennium Way, Chesterfield, S41 8ND
Nature of control:
  • Ownership of shares 25 to 50 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
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type micro entity.

Download
2020-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type micro entity.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-08Officers

Change person director company with change date.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-08-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-11Address

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

Download
2014-08-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-19Accounts

Accounts with accounts type total exemption small.

Download
2014-02-26Address

Change registered office address company with date old address.

Download
2014-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.