UKBizDB.co.uk

ICAN TRAINING SOLUTIONS LIMITED

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

This company is commonly known as Ican Training Solutions Limited. The company was founded 11 years ago and was given the registration number 08526684. The firm's registered office is in NORTHAMPTON. You can find them at Artisans' House, 7 Queensbridge, Northampton, Northamptonshire. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:ICAN TRAINING SOLUTIONS LIMITED
Company Number:08526684
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2013
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Director17 June 2015Active
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Director13 May 2013Active
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Director17 June 2015Active
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Director13 May 2013Active
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Director17 June 2015Active

People with Significant Control

Mr Max Carne
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF
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 (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
2023-11-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-23Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-09-04Insolvency

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

Download
2022-07-22Address

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

Download
2022-07-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-22Resolution

Resolution.

Download
2022-07-22Insolvency

Liquidation voluntary statement of affairs.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download
2018-07-25Officers

Change person director company with change date.

Download
2018-07-24Officers

Change person director company with change date.

Download
2018-07-24Persons with significant control

Change to a person with significant control.

Download
2018-07-24Officers

Change person director company with change date.

Download
2018-06-19Mortgage

Mortgage satisfy charge full.

Download
2017-09-28Capital

Capital allotment shares.

Download
2017-09-12Accounts

Accounts with accounts type total exemption full.

Download
2017-07-31Confirmation statement

Confirmation statement with updates.

Download
2016-07-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.