UKBizDB.co.uk

DIMENSIONS TRAINING SOLUTIONS LIMITED

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

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.

Company Information

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:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
9a, Wainsford Road, Pennington, Lymington, United Kingdom, SO41 8GD

Director27 January 2022Active
9a, Wainsford Road, Pennington, Lymington, SO41 8GD

Director27 January 2022Active
9a, Wainsford Road, Pennington, Lymington, United Kingdom, SO41 8GD

Director27 January 2022Active
9a, Wainsford Road, Pennington, Lymington, United Kingdom, SO41 8GD

Director27 January 2022Active
New Court, Abbey Road North Shepley, Huddersfield, HD8 8BJ

Secretary08 October 1998Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary29 September 1998Active
32, Eyre Street, First Floor, Sheffield, England, S1 4QZ

Director10 April 2015Active
New Court, Abbey Road North Shepley, Huddersfield, HD8 8BJ

Director10 April 2015Active
6 Alford Close, Redbrook, Barnsley, S75 2SB

Director30 December 2002Active
25 Coppice Avenue, Barnsley, S75 1JW

Director08 October 1998Active
New Court, Abbey Road North Shepley, Huddersfield, HD8 8BJ

Director30 December 2002Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director29 September 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-02Address

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

Download
2022-08-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-07Persons with significant control

Cessation of a person with significant control.

Download
2022-03-07Persons with significant control

Notification of a person with significant control.

Download
2022-03-07Address

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

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-02-15Address

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

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2022-01-27Accounts

Accounts with accounts type small.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Address

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

Download
2021-08-10Address

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

Download
2021-03-30Accounts

Accounts with accounts type small.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Accounts

Accounts amended with accounts type small.

Download
2020-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-28Accounts

Change account reference date company previous shortened.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Address

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

Download
2019-07-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-29Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.