UKBizDB.co.uk

G D TRAINING LIMITED

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

This company is commonly known as G D Training Limited. The company was founded 22 years ago and was given the registration number 04412515. The firm's registered office is in DERBY. You can find them at Go Dive Nottingham Road, Spondon, Derby, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:G D TRAINING LIMITED
Company Number:04412515
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Go Dive Nottingham Road, Spondon, Derby, England, DE21 7NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Go Dive, Nottingham Road, Spondon, Derby, England, DE21 7NP

Director05 June 2018Active
Go Dive, Nottingham Road, Spondon, Derby, England, DE21 7NP

Director17 April 2018Active
Go Dive, Nottingham Road, Spondon, Derby, England, DE21 7NP

Director05 June 2018Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary09 April 2002Active
Nottingham Road, Spondon, United Kingdom, DE22 7NP

Secretary09 April 2002Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director09 April 2002Active
3 Laverdene Road, Sheffield, S17 4HJ

Director09 April 2002Active
3 Rowan Drive, Kilburn, Derby, DE56 0PG

Director25 September 2007Active
17 Maple Drive, Aston On Trent, Derby, DE72 2DG

Director03 May 2006Active
Nottingham Road, Spondon, United Kingdom, DE22 7NP

Director09 April 2002Active

People with Significant Control

Mr Mark Edward James
Notified on:01 May 2018
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:United Kingdom
Address:Nottingham Road, Spondon, United Kingdom, DE21 7NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark James Hudson
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:United Kingdom
Address:Nottingham Road, Spondon, Derbyshire, United Kingdom, DE22 7NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-30Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-01Gazette

Gazette filings brought up to date.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Persons with significant control

Change to a person with significant control.

Download
2019-12-06Officers

Change person director company with change date.

Download
2019-12-06Officers

Change person director company with change date.

Download
2019-10-07Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-09Accounts

Change account reference date company previous extended.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Persons with significant control

Change to a person with significant control.

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2018-08-10Capital

Capital allotment shares.

Download
2018-06-05Officers

Termination director company with name termination date.

Download
2018-06-05Officers

Termination secretary company with name termination date.

Download
2018-06-05Accounts

Accounts with accounts type micro entity.

Download
2018-05-01Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.