This company is commonly known as Dimensions Training Solutions Limited. The company was founded 25 years ago and was given the registration number 03640526. The firm's registered office is in SHEFFIELD. You can find them at Dearing House, 1 Young Street, Sheffield, South Yorkshire. This company's SIC code is 85320 - Technical and vocational secondary education.
Name | : | DIMENSIONS TRAINING SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 03640526 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 1998 |
End of financial year | : | 27 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dearing House, 1 Young Street, Sheffield, South Yorkshire, England, S1 4UP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9a, Wainsford Road, Pennington, Lymington, United Kingdom, SO41 8GD | Director | 27 January 2022 | Active |
9a, Wainsford Road, Pennington, Lymington, SO41 8GD | Director | 27 January 2022 | Active |
9a, Wainsford Road, Pennington, Lymington, United Kingdom, SO41 8GD | Director | 27 January 2022 | Active |
9a, Wainsford Road, Pennington, Lymington, United Kingdom, SO41 8GD | Director | 27 January 2022 | Active |
New Court, Abbey Road North Shepley, Huddersfield, HD8 8BJ | Secretary | 08 October 1998 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 29 September 1998 | Active |
32, Eyre Street, First Floor, Sheffield, England, S1 4QZ | Director | 10 April 2015 | Active |
New Court, Abbey Road North Shepley, Huddersfield, HD8 8BJ | Director | 10 April 2015 | Active |
6 Alford Close, Redbrook, Barnsley, S75 2SB | Director | 30 December 2002 | Active |
25 Coppice Avenue, Barnsley, S75 1JW | Director | 08 October 1998 | Active |
New Court, Abbey Road North Shepley, Huddersfield, HD8 8BJ | Director | 30 December 2002 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 29 September 1998 | Active |
Dimensions Training Topco Limited | ||
Notified on | : | 27 January 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9a, Wainsford Road, Lymington, England, SO41 8GD |
Nature of control | : |
|
Mr Wayne Van Rensburg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 42, Ocean View Road, Bude, England, EX23 8ST |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-02 | Address | Change registered office address company with date old address new address. | Download |
2022-08-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-07 | Address | Change registered office address company with date old address new address. | Download |
2022-02-23 | Officers | Appoint person director company with name date. | Download |
2022-02-15 | Officers | Appoint person director company with name date. | Download |
2022-02-15 | Address | Change registered office address company with date old address new address. | Download |
2022-02-14 | Officers | Termination director company with name termination date. | Download |
2022-02-14 | Officers | Appoint person director company with name date. | Download |
2022-02-14 | Officers | Appoint person director company with name date. | Download |
2022-01-27 | Accounts | Accounts with accounts type small. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-10 | Address | Change registered office address company with date old address new address. | Download |
2021-08-10 | Address | Change registered office address company with date old address new address. | Download |
2021-03-30 | Accounts | Accounts with accounts type small. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-08 | Accounts | Accounts amended with accounts type small. | Download |
2020-04-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-28 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Address | Change registered office address company with date old address new address. | Download |
2019-07-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-29 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.