UKBizDB.co.uk

COMPLIANCE TRAINING PRODUCTS LIMITED

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

This company is commonly known as Compliance Training Products Limited. The company was founded 22 years ago and was given the registration number 04369743. The firm's registered office is in CAMBRIDGE. You can find them at 1 Station Court Station Road, Great Shelford, Cambridge, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:COMPLIANCE TRAINING PRODUCTS LIMITED
Company Number:04369743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2002
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:1 Station Court Station Road, Great Shelford, Cambridge, England, CB22 5NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Station Court, Station Road, Great Shelford, Cambridge, England, CB22 5NE

Director18 January 2005Active
Michaelmas Cottage, Wigsthorpe, Oundle, PE8 5SE

Director05 January 2004Active
1 Station Court, Station Road, Great Shelford, Cambridge, England, CB22 5NE

Director01 May 2019Active
The Manor House, Top End, Pytchley, Kettering, NN14 1EX

Secretary12 February 2002Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary08 February 2002Active
27 Leys Avenue, Cambridge, CB4 2AN

Director05 January 2004Active
The Manor House, Top End, Pytchley, Kettering, NN14 1EX

Director05 January 2004Active
2 Mill Street, Cambridge, CB1 2HP

Director18 January 2005Active
51 St Barnabas Road, Cambridge, CB1 2BX

Director01 February 2004Active
53 De Freville Avenue, Cambridge, CB4 1HW

Director01 February 2004Active
44 Glisson Road, Cambridge, CB1 2HF

Director01 February 2004Active
206 High Street, Cottenham, Cambridge, CB4 8RX

Director12 February 2002Active
6 Deacons Lane, Ely, CB7 4PS

Director01 February 2004Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director08 February 2002Active

People with Significant Control

Mr Joseph Daniel Sweeten
Notified on:01 May 2019
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:1 Station Court, Station Road, Cambridge, England, CB22 5NE
Nature of control:
  • Significant influence or control
Mr Guy Sweeten
Notified on:06 April 2016
Status:Active
Date of birth:January 1946
Nationality:United Kingdom
Country of residence:England
Address:Michaelmas Cottage, Wigsthorpe, Peterborough, England, PE8 5SE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Peter Mclean
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:United Kingdom
Country of residence:England
Address:1 Station Court, Station Road, Cambridge, England, CB22 5NE
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type total exemption full.

Download
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-01-31Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Address

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

Download
2020-07-15Officers

Change person director company with change date.

Download
2020-02-12Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Persons with significant control

Notification of a person with significant control.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2019-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2018-02-07Accounts

Accounts with accounts type total exemption full.

Download
2018-02-01Confirmation statement

Confirmation statement with updates.

Download
2017-02-16Accounts

Accounts with accounts type full.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2016-02-13Accounts

Accounts with accounts type total exemption small.

Download
2016-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-04Accounts

Accounts with accounts type total exemption small.

Download
2015-02-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.