UKBizDB.co.uk

DLT TRAINING LIMITED

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

This company is commonly known as Dlt Training Limited. The company was founded 31 years ago and was given the registration number 02754039. The firm's registered office is in BRIDGEND. You can find them at The Training Centre Unit 17 Queens Road, Bridgend Industrial Estate, Bridgend, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DLT TRAINING LIMITED
Company Number:02754039
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Training Centre Unit 17 Queens Road, Bridgend Industrial Estate, Bridgend, CF31 3UT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Training Centre, Unit 17 Queens Road South, Bridgend Industrial Estate, Bridgend, Wales, CF31 3UT

Director18 March 2011Active
The Training Centre, Unit 17 Queens Road, Bridgend Industrial Estate, Bridgend, CF31 3UT

Director30 April 2020Active
The Training Centre, Unit 17 Queens Road South, Bridgend Industrial Estate, Bridgend, Wales, CF31 3UT

Secretary18 March 2011Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary08 October 1992Active
The Training Centre, Unit 17 Queens Road, Bridgend Industrial Estate, Bridgend, CF31 3UT

Secretary15 September 2006Active
105 Glyn Rhosyn, Cardiff, CF2 7DT

Secretary01 July 1994Active
105 Glyn Rhosyn, Pentwyn, Cardiff, Wales, CF2 7DT

Secretary08 October 1992Active
3 Manor Drive, Coychurch, Bridgend, CF35 5HA

Director01 July 1994Active
11 Llys Wen Bryn Siriol, Penpepdairheol, Hengoed, CF48 7TP

Director15 September 2006Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director08 October 1992Active
39 Kidwelly Grove, Merthyr Tydfil, CF48 1JN

Director15 September 2006Active
10 William Belcher Drive, St Mellons, Cardiff, CF3 0NZ

Director15 September 2006Active
The Training Centre, Unit 17 Queens Road, Bridgend Industrial Estate, Bridgend, CF31 3UT

Director01 February 2010Active
21 Celtic View, Litchard, Bridgend, Wales, CF31 1YG

Director01 July 1994Active
The Training Centre, Unit 17 Queens Road, Bridgend Industrial Estate, Bridgend, CF31 3UT

Director01 February 2010Active
1 Ridgeway Grove, Newport, NP20 5AN

Director15 September 2006Active
The Garden Flat 9 Paragon Road, Weston Super Mare, BS23 2DD

Director01 July 1994Active
105 Glyn Rhosyn, Cardiff, CF2 7DT

Director08 October 1992Active
47 Westward Place, Llangewydd Court, Bridgend, CF31 4XA

Director15 September 2006Active

People with Significant Control

Dlt Training Holdings Ltd
Notified on:07 October 2019
Status:Active
Country of residence:Wales
Address:The Training Centre, Queens Road South, Bridgend, Wales, CF31 3UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Adrian Harry David
Notified on:08 October 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:The Training Centre, Unit 17 Queens Road, Bridgend, CF31 3UT
Nature of control:
  • Significant influence or control
Mr Graham Cannon
Notified on:08 October 2016
Status:Active
Date of birth:July 1953
Nationality:British
Address:The Training Centre, Unit 17 Queens Road, Bridgend, CF31 3UT
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Officers

Appoint person director company with name date.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2020-03-11Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Persons with significant control

Notification of a person with significant control.

Download
2019-10-16Persons with significant control

Cessation of a person with significant control.

Download
2019-10-16Persons with significant control

Cessation of a person with significant control.

Download
2019-05-13Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-14Accounts

Accounts with accounts type total exemption full.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download
2016-04-25Accounts

Accounts with accounts type total exemption small.

Download
2015-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-08Officers

Termination secretary company with name termination date.

Download
2015-07-30Mortgage

Mortgage satisfy charge full.

Download
2015-07-30Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.