UKBizDB.co.uk

IN-PHASE TRAINING LIMITED

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

This company is commonly known as In-phase Training Limited. The company was founded 18 years ago and was given the registration number 05717099. The firm's registered office is in LIVERPOOL. You can find them at Mightie House, 33 Boundary Street, Liverpool, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:IN-PHASE TRAINING LIMITED
Company Number:05717099
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Mightie House, 33 Boundary Street, Liverpool, United Kingdom, L5 9UB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mightie House, 33 Boundary Street, Liverpool, United Kingdom, L5 9UB

Director27 August 2019Active
Mightie House, 33 Boundary Street, Liverpool, United Kingdom, L5 9UB

Director27 August 2019Active
51, Ashdale Road, Waterloo, Liverpool, United Kingdom, L22 9QT

Secretary17 August 2007Active
60a Hampton Road, Southport, PR8 6QD

Secretary21 February 2006Active
Ifield House, Brady Road Lyminge, Folkestone, CT18 8EY

Corporate Nominee Secretary21 February 2006Active
51, Ashdale Road, Waterloo, Liverpool, United Kingdom, L22 9QT

Director21 February 2006Active
60a Hampton Road, Southport, PR8 6QD

Director21 February 2006Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Nominee Director21 February 2006Active

People with Significant Control

Am2 Liverpool North Ltd
Notified on:27 August 2019
Status:Active
Country of residence:England
Address:C/O Dsg Chartered Accountants, 43 Castle Street, Liverpool, England, L2 9TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Shaun Oulton
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:United Kingdom
Address:51, Ashdale Road, Liverpool, United Kingdom, L22 9QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Deborah Frances Oulton
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:United Kingdom
Address:51, Ashdale Road, Liverpool, United Kingdom, L22 9QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Persons with significant control

Change to a person with significant control.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Mortgage

Mortgage satisfy charge full.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Persons with significant control

Cessation of a person with significant control.

Download
2019-08-28Persons with significant control

Cessation of a person with significant control.

Download
2019-08-28Persons with significant control

Notification of a person with significant control.

Download
2019-08-28Officers

Termination director company with name termination date.

Download
2019-08-28Officers

Termination secretary company with name termination date.

Download
2019-08-28Officers

Appoint person director company with name date.

Download
2019-08-28Officers

Appoint person director company with name date.

Download
2019-08-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.