Warning: file_put_contents(c/bdbae0c58e892951d4e3c4ff87684f40.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/b87f1645251cc969d8e72b93988dd253.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Csj Training Limited, WS11 7FJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CSJ TRAINING LIMITED

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

This company is commonly known as Csj Training Limited. The company was founded 8 years ago and was given the registration number 09867514. The firm's registered office is in CANNOCK. You can find them at Commerce House Ridings Park, Eastern Way, Cannock, Staffordshire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:CSJ TRAINING LIMITED
Company Number:09867514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2015
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Commerce House Ridings Park, Eastern Way, Cannock, Staffordshire, United Kingdom, WS11 7FJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Commerce House, Ridings Park, Eastern Way, Cannock, United Kingdom, WS11 7FJ

Director03 May 2018Active
Commerce House, Ridings Park, Eastern Way, Cannock, United Kingdom, WS11 7FJ

Director01 December 2016Active
Commerce House, Ridings Park, Eastern Way, Cannock, United Kingdom, WS11 7FJ

Director01 December 2016Active
Commerce House, Ridings Park, Eastern Way, Cannock, United Kingdom, WS11 7FJ

Director01 December 2016Active
18, Somerville Road, Sutton Coldfield, United Kingdom, B73 6JA

Director11 November 2015Active
14, Luttrell Road, Four Oaks, Sutton Coldfield, United Kingdom, B74 2SP

Director11 November 2015Active

People with Significant Control

Mr Stephen Peter Price
Notified on:01 December 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:United Kingdom
Address:Commerce House, Ridings Park, Cannock, United Kingdom, WS11 7FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Carole Madeleine Price
Notified on:01 December 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:United Kingdom
Address:Commerce House, Ridings Park, Cannock, United Kingdom, WS11 7FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jeremy Charles Mcgrail
Notified on:01 December 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:Commerce House, Ridings Park, Cannock, United Kingdom, WS11 7FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Stephen Price
Notified on:06 April 2016
Status:Active
Date of birth:June 1991
Nationality:British
Country of residence:United Kingdom
Address:Commerce House, Ridings Park, Cannock, United Kingdom, WS11 7FJ
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-10Gazette

Gazette dissolved compulsory.

Download
2022-02-22Gazette

Gazette notice compulsory.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Officers

Appoint person director company with name date.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-08-09Accounts

Accounts with accounts type total exemption full.

Download
2016-12-12Accounts

Change account reference date company current extended.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-12-01Officers

Termination director company with name termination date.

Download
2016-12-01Officers

Termination director company with name termination date.

Download
2016-12-01Officers

Appoint person director company with name date.

Download
2016-12-01Officers

Appoint person director company with name date.

Download
2016-12-01Officers

Appoint person director company with name date.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2015-11-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.