UKBizDB.co.uk

CHEQUERED FLAG TRAINING NETWORK LIMITED

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

This company is commonly known as Chequered Flag Training Network Limited. The company was founded 19 years ago and was given the registration number 05303305. The firm's registered office is in STEVENAGE. You can find them at 4 Aspen Close, , Stevenage, . This company's SIC code is 85530 - Driving school activities.

Company Information

Name:CHEQUERED FLAG TRAINING NETWORK LIMITED
Company Number:05303305
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:02 December 2004
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 85530 - Driving school activities

Office Address & Contact

Registered Address:4 Aspen Close, Stevenage, England, SG2 8SJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Aspen Close, Stevenage, SG2 8SJ

Secretary22 August 2008Active
6 Henley Road, Edmonton, N18 1NT

Director18 September 2008Active
37, Ascot Crescent, Stevenage, England, SG1 5SS

Director02 December 2004Active
12a Garston Lane, Kenley, CR8 5BA

Secretary02 December 2004Active
4, Aspen Close, Stevenage, SG2 8SJ

Secretary22 August 2008Active
10 Village Road, Cockayne Hatley, SG19 2ED

Director18 September 2008Active
12a Garston Lane, Kenley, CR8 5BA

Director02 December 2004Active
4, Aspen Close, Stevenage, SG2 8SJ

Director22 August 2008Active
The Old Chapel, Mundham Hill Mundham, Norwich, NR14 6EJ

Director18 September 2008Active

People with Significant Control

Mr Richard Tony Kay
Notified on:02 December 2016
Status:Active
Date of birth:January 1954
Nationality:United Kingdom
Country of residence:England
Address:4, Aspen Close, Stevenage, England, SG2 8SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Roy Fairweather
Notified on:02 December 2016
Status:Active
Date of birth:September 1957
Nationality:United Kingdom
Country of residence:England
Address:6, Henley Road, London, England, N18 1NT
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2020-12-15Gazette

Gazette dissolved voluntary.

Download
2020-09-29Gazette

Gazette notice voluntary.

Download
2020-09-22Dissolution

Dissolution application strike off company.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type micro entity.

Download
2019-09-23Address

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

Download
2018-12-31Confirmation statement

Confirmation statement with no updates.

Download
2018-09-29Accounts

Accounts with accounts type micro entity.

Download
2017-12-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type micro entity.

Download
2016-12-29Confirmation statement

Confirmation statement with updates.

Download
2016-09-06Accounts

Accounts with accounts type micro entity.

Download
2015-12-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-16Accounts

Accounts with accounts type micro entity.

Download
2014-12-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type total exemption small.

Download
2013-12-31Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-31Officers

Change person director company with change date.

Download
2013-09-27Accounts

Accounts with accounts type total exemption small.

Download
2013-08-16Address

Change registered office address company with date old address.

Download
2012-12-20Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-21Accounts

Accounts with accounts type total exemption full.

Download
2011-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2011-09-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.