This company is commonly known as Cth Training Limited. The company was founded 31 years ago and was given the registration number 02749354. The firm's registered office is in LONDON. You can find them at 37 Duke Street, , London, . This company's SIC code is 85310 - General secondary education.
Name | : | CTH TRAINING LIMITED |
---|---|---|
Company Number | : | 02749354 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 1992 |
End of financial year | : | 28 February 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 37 Duke Street, London, W1U 1LN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Trigon Road, London, England, SW8 1NH | Director | 31 August 1993 | Active |
6 Boston House, 31 Collingham Road, London, SW5 0NV | Secretary | 12 January 1994 | Active |
2 Hillside, Abbots Bromley, WS15 3DP | Secretary | 21 February 2001 | Active |
153 Main Road, Brereton, WS15 1DX | Secretary | 01 October 1992 | Active |
North Lodge, Hawkesyard, Armitage Lane, Rugeley, England, WS15 1PS | Secretary | 23 October 2018 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Secretary | 22 September 1992 | Active |
Flat 1, Coleridge Gardens, London, England, SW10 0RS | Director | 26 May 1993 | Active |
South Cottage, Lower Common, East Runton, Cromer, NR27 9PG | Director | 28 September 1992 | Active |
9 Sinclair Road, London, W14 0NS | Director | 28 September 1992 | Active |
37 Willowdene Close, New Milton, BH25 5BX | Director | 01 November 1992 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Director | 22 September 1992 | Active |
Mr Simon James Cleaver | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Trigon Road, London, England, SW8 1NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Gazette | Gazette dissolved compulsory. | Download |
2024-01-30 | Gazette | Gazette notice compulsory. | Download |
2023-03-07 | Officers | Termination secretary company with name termination date. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-11 | Address | Change registered office address company with date old address new address. | Download |
2022-04-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-08 | Address | Change registered office address company with date old address new address. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-15 | Address | Change registered office address company with date old address new address. | Download |
2020-05-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-07 | Officers | Change person director company with change date. | Download |
2020-02-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-23 | Officers | Appoint person secretary company with name date. | Download |
2018-10-23 | Officers | Termination secretary company with name termination date. | Download |
2018-08-18 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-10 | Resolution | Resolution. | Download |
2018-01-10 | Change of name | Change of name notice. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.