Warning: file_put_contents(c/a4ca6f95d50896f101204cdd3c92a291.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Humber Vts Training Limited, HU15 1HT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HUMBER VTS TRAINING LIMITED

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

This company is commonly known as Humber Vts Training Limited. The company was founded 12 years ago and was given the registration number 07739335. The firm's registered office is in BROUGH. You can find them at 20 Church Street, Elloughton, Brough, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:HUMBER VTS TRAINING LIMITED
Company Number:07739335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2011
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:20 Church Street, Elloughton, Brough, HU15 1HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
F15 The Bloc, 38 Springfield Way, Anlaby, Hull, United Kingdom, HU10 6RJ

Secretary12 August 2011Active
F15 The Bloc, 38 Springfield Way, Anlaby, Hull, United Kingdom, HU10 6RJ

Director06 April 2017Active
F15 The Bloc, 38 Springfield Way, Anlaby, Hull, United Kingdom, HU10 6RJ

Director12 August 2011Active
15 Melton Bottom, Melton, North Ferriby, United Kingdom, HU14 3HU

Secretary01 May 2019Active
117 Bouverie Road, Stoke Newington, London, England, N16 0AA

Secretary01 May 2019Active

People with Significant Control

Mrs Fiona Jane Sanders
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:20 Church Street, Elloughton, Brough, England, HU15 1HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen William Alec Sanders
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:United Kingdom
Address:F15 The Bloc, 38 Springfield Way, Hull, United Kingdom, HU10 6RJ
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2023-08-08Officers

Change person secretary company with change date.

Download
2023-08-08Officers

Change person director company with change date.

Download
2023-08-08Officers

Change person director company with change date.

Download
2023-08-08Officers

Change person director company with change date.

Download
2023-08-08Persons with significant control

Change to a person with significant control.

Download
2023-08-08Persons with significant control

Change to a person with significant control.

Download
2023-08-08Officers

Change person director company with change date.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Officers

Change person secretary company with change date.

Download
2022-09-08Officers

Change person director company with change date.

Download
2022-09-08Officers

Change person director company with change date.

Download
2022-09-08Persons with significant control

Change to a person with significant control.

Download
2022-08-23Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Address

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

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Officers

Termination secretary company with name termination date.

Download
2020-08-21Officers

Termination secretary company with name termination date.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Persons with significant control

Change to a person with significant control.

Download
2019-08-20Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.