UKBizDB.co.uk

FIRST SAFETY TRAINING LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 7 Court Farm, Rag Hill, Aldermaston, RG7 4NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Booth Drive, Finchampstead, RG40 4HL

Secretary04 October 2000Active
Ambarrow Farm, Ambarrow Lane, Sandhurst, United Kingdom, GU47 8JE

Director17 September 2009Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Secretary04 October 2000Active
74 Campbell Road, Woodley, Reading, RG5 3PG

Director04 October 2000Active
24, Rosebay, Wokingham, England, RG40 5YT

Director01 February 2012Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Director04 October 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2021-03-12Insolvency

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

Download
2020-03-10Insolvency

Liquidation disclaimer notice.

Download
2020-03-09Address

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

Download
2020-03-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-06Resolution

Resolution.

Download
2020-03-06Insolvency

Liquidation voluntary statement of affairs.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Gazette

Gazette filings brought up to date.

Download
2019-10-14Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Gazette

Gazette notice compulsory.

Download
2018-10-18Confirmation statement

Confirmation statement with updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-24Confirmation statement

Confirmation statement with updates.

Download
2017-10-16Persons with significant control

Cessation of a person with significant control.

Download
2017-08-03Accounts

Accounts with accounts type total exemption small.

Download
2017-01-19Capital

Capital allotment shares.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-02Accounts

Change account reference date company current shortened.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-07-29Accounts

Change account reference date company previous extended.

Download
2015-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-30Accounts

Accounts with accounts type total exemption small.

Download
2015-07-15Address

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

Download
2014-12-18Officers

Termination director company with name termination date.

Download
2014-11-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.