UKBizDB.co.uk

HIGH SPEED TRAINING LIMITED

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

This company is commonly known as High Speed Training Limited. The company was founded 16 years ago and was given the registration number 06428976. The firm's registered office is in ILKLEY. You can find them at Riverside Business Park Dansk Way, Leeds Road, Ilkley, West Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HIGH SPEED TRAINING LIMITED
Company Number:06428976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2007
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:Riverside Business Park Dansk Way, Leeds Road, Ilkley, West Yorkshire, LS29 8JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
High Speed Training Limited, Riverside Business Park, Dansk Way, Leeds Road, Ilkley, England, LS29 8JZ

Director31 March 2008Active
Riverside Business Park, Dansk Way, Leeds Road, Ilkley, LS29 8JZ

Director01 October 2023Active
Riverside Business Park, Dansk Way, Leeds Road, Ilkley, LS29 8JZ

Director29 March 2023Active
Riverside Business Park, Dansk Way, Leeds Road, Ilkley, LS29 8JZ

Director03 January 2023Active
High Speed Training Limited, Riverside Business Park, Dansk Way, Leeds Road, Ilkley, England, LS29 8JZ

Secretary01 November 2008Active
32a Leeds Road, Ilkley, LS29 8NF

Secretary16 November 2007Active
2a Forest Drive, Theydon Bois, Epping, CM16 7EY

Corporate Secretary16 November 2007Active
High Speed Training Limited, Riverside Business Park, Dansk Way, Leeds Road, Ilkley, England, LS29 8JZ

Director16 November 2007Active
Riverside Business Park, Dansk Way, Leeds Road, Ilkley, LS29 8JZ

Director03 January 2023Active
Riverside Business Park, Dansk Way, Leeds Road, Ilkley, LS29 8JZ

Director03 January 2023Active
Riverside Business Park, Dansk Way, Leeds Road, Ilkley, LS29 8JZ

Director01 June 2023Active
2a Forest Drive, Theydon Bois, Epping, CM16 7EY

Corporate Director16 November 2007Active

People with Significant Control

High Speed Training Holdings Limited
Notified on:07 July 2021
Status:Active
Country of residence:England
Address:C/O High Speed Training Limited, Riverside Business Park, Ilkley, England, LS29 8JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Beanlands Holdings Limited
Notified on:31 August 2018
Status:Active
Country of residence:England
Address:C/O High Speed Training Limited, Riverside Business Park, Ilkley, England, LS29 8JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Bruce Fowler
Notified on:06 April 2016
Status:Active
Date of birth:December 1981
Nationality:British
Address:Riverside Business Park, Dansk Way, Ilkley, LS29 8JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Daniel Alexander Jordan
Notified on:06 April 2016
Status:Active
Date of birth:November 1981
Nationality:British
Address:Riverside Business Park, Dansk Way, Ilkley, LS29 8JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 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
2024-03-06Officers

Termination director company with name termination date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-11-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-09-13Accounts

Accounts with accounts type full.

Download
2023-06-02Officers

Appoint person director company with name date.

Download
2023-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2023-03-14Mortgage

Mortgage satisfy charge full.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Change account reference date company current extended.

Download
2022-06-01Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Resolution

Resolution.

Download
2021-12-02Incorporation

Memorandum articles.

Download
2021-11-26Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Persons with significant control

Cessation of a person with significant control.

Download
2021-11-25Persons with significant control

Notification of a person with significant control.

Download
2021-11-25Change of constitution

Statement of companys objects.

Download
2021-06-03Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Persons with significant control

Change to a person with significant control.

Download
2020-12-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.