This company is commonly known as First Safety Training Limited. The company was founded 23 years ago and was given the registration number 04083288. The firm's registered office is in ALDERMASTON. You can find them at Unit 7 Court Farm, Rag Hill, Aldermaston, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | FIRST SAFETY TRAINING LIMITED |
---|---|---|
Company Number | : | 04083288 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 October 2000 |
End of financial year | : | 30 October 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 7 Court Farm, Rag Hill, Aldermaston, RG7 4NT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19 Booth Drive, Finchampstead, RG40 4HL | Secretary | 04 October 2000 | Active |
Ambarrow Farm, Ambarrow Lane, Sandhurst, United Kingdom, GU47 8JE | Director | 17 September 2009 | Active |
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP | Corporate Nominee Secretary | 04 October 2000 | Active |
74 Campbell Road, Woodley, Reading, RG5 3PG | Director | 04 October 2000 | Active |
24, Rosebay, Wokingham, England, RG40 5YT | Director | 01 February 2012 | Active |
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP | Corporate Nominee Director | 04 October 2000 | Active |
Mr Michael Sean Hope | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24 Rosebay, Wokingham, England, RG40 5YT |
Nature of control | : |
|
Mr John Neville | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lea Cottage, Cricket Hill Lane, Yateley, England, GU46 6BA |
Nature of control | : |
|
Mr Richard Neville | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19 Booth Drive, Finchampstead, Wokingham, United Kingdom, RG40 4HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-10 | Insolvency | Liquidation disclaimer notice. | Download |
2020-03-09 | Address | Change registered office address company with date old address new address. | Download |
2020-03-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-06 | Resolution | Resolution. | Download |
2020-03-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-15 | Gazette | Gazette filings brought up to date. | Download |
2019-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-01 | Gazette | Gazette notice compulsory. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-19 | Capital | Capital allotment shares. | Download |
2016-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-02 | Accounts | Change account reference date company current shortened. | Download |
2016-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-29 | Accounts | Change account reference date company previous extended. | Download |
2015-10-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-15 | Address | Change registered office address company with date old address new address. | Download |
2014-12-18 | Officers | Termination director company with name termination date. | Download |
2014-11-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.