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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Station Court, Station Road, Great Shelford, Cambridge, England, CB22 5NE | Director | 18 January 2005 | Active |
Michaelmas Cottage, Wigsthorpe, Oundle, PE8 5SE | Director | 05 January 2004 | Active |
1 Station Court, Station Road, Great Shelford, Cambridge, England, CB22 5NE | Director | 01 May 2019 | Active |
The Manor House, Top End, Pytchley, Kettering, NN14 1EX | Secretary | 12 February 2002 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 08 February 2002 | Active |
27 Leys Avenue, Cambridge, CB4 2AN | Director | 05 January 2004 | Active |
The Manor House, Top End, Pytchley, Kettering, NN14 1EX | Director | 05 January 2004 | Active |
2 Mill Street, Cambridge, CB1 2HP | Director | 18 January 2005 | Active |
51 St Barnabas Road, Cambridge, CB1 2BX | Director | 01 February 2004 | Active |
53 De Freville Avenue, Cambridge, CB4 1HW | Director | 01 February 2004 | Active |
44 Glisson Road, Cambridge, CB1 2HF | Director | 01 February 2004 | Active |
206 High Street, Cottenham, Cambridge, CB4 8RX | Director | 12 February 2002 | Active |
6 Deacons Lane, Ely, CB7 4PS | Director | 01 February 2004 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 08 February 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Address | Change registered office address company with date old address new address. | Download |
2020-07-15 | Officers | Change person director company with change date. | Download |
2020-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-07 | Officers | Appoint person director company with name date. | Download |
2019-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-16 | Accounts | Accounts with accounts type full. | Download |
2017-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.