UKBizDB.co.uk

EXPORT SALES TRAINING LTD

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

This company is commonly known as Export Sales Training Ltd. The company was founded 27 years ago and was given the registration number 03323449. The firm's registered office is in ACCRINGTON. You can find them at East Lancs Chamber Of Commerce, Red Rose Court, Accrington, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:EXPORT SALES TRAINING LTD
Company Number:03323449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:East Lancs Chamber Of Commerce, Red Rose Court, Accrington, BB5 5JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Red Rose Court, Clayton Business Park, Accrington, Red Rose Court, Clayton Le Moors, Accrington, England, BB5 5JR

Secretary08 November 2007Active
Red Rose Court, Clayton Business Park, Accrington, Red Rose Court, Clayton Le Moors, Accrington, England, BB5 5JR

Director24 April 2017Active
10 Merlin Road, Blackburn, BB2 7BA

Secretary25 February 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary24 February 1997Active
34 Roberts Street, Nelson, BB9 0TD

Director01 January 2003Active
Brook House Farm, Clitheroe Road, Waddington, Clitheroe, BB7 3HW

Director01 January 2007Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director24 February 1997Active
Far Hillock Farm, Roman Road Blacksnape, Darwen, BB3 3PP

Director25 February 1997Active
1 Yew Tree Close, Clayton Le Dale, Blackburn, BB1 9HP

Director31 December 2001Active
12 Kingsway, Great Harwood, Blackburn, BB6 7XA

Director25 February 1997Active
Harbergill House, Cowgill, Dent, LA10 5RG

Director05 January 2000Active
200 Clifton Drive South, Lytham St. Annes, FY8 1HX

Director01 January 2005Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director24 February 1997Active

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Officers

Change person secretary company with change date.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Address

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

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Accounts

Accounts with accounts type total exemption full.

Download
2017-05-02Officers

Termination director company with name termination date.

Download
2017-04-26Officers

Appoint person director company with name date.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-06-26Accounts

Accounts with accounts type dormant.

Download
2016-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-01Accounts

Accounts with accounts type total exemption small.

Download
2015-02-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-12Officers

Change person secretary company with change date.

Download
2014-09-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.