UKBizDB.co.uk

INDUSTRIAL TRAINING SERVICES LTD

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

This company is commonly known as Industrial Training Services Ltd. The company was founded 35 years ago and was given the registration number 02382479. The firm's registered office is in CHELMSFORD. You can find them at 14-18 Heralds Way, South Woodham Ferrers, Chelmsford, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INDUSTRIAL TRAINING SERVICES LTD
Company Number:02382479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1989
End of financial year:29 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:14-18 Heralds Way, South Woodham Ferrers, Chelmsford, England, CM3 5TQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14-18, Heralds Way, South Woodham Ferrers, Chelmsford, England, CM3 5TQ

Director-Active
14-18, Heralds Way, South Woodham Ferrers, Chelmsford, England, CM3 5TQ

Director29 November 2019Active
14-18, Heralds Way, South Woodham Ferrers, Chelmsford, England, CM3 5TQ

Director29 November 2019Active
Lake House Deerleap Road, Westcott, Dorking, RH4 3LE

Secretary31 October 2006Active
The Oast House, Asheldham, Southminster, CM0 7NY

Secretary-Active
Lake House Deerleap Road, Westcott, Dorking, RH4 3LE

Director31 October 2006Active
28 Ivory House, Plantation Wharf, London, England, SW11 3TN

Director30 October 2014Active
28 Ivory House York Road, Plantation Wharf, London, SW11 3TN

Director31 October 2006Active
The Oast House, Asheldham, Southminster, CM0 7NY

Director-Active
5 Sutherland House, Burpham Lane, Guildford, GU4 7LP

Director31 October 2006Active

People with Significant Control

Capital Training Solutions Limited
Notified on:11 February 2019
Status:Active
Country of residence:England
Address:Black Sea House, 72 Wilson Street, London, England, EC2A 2DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Capital Engineering Group (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Mercury House, 117 Waterloo Road, London, England, SE1 8UL
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Persons with significant control

Change to a person with significant control.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-26Persons with significant control

Cessation of a person with significant control.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Resolution

Resolution.

Download
2021-03-10Capital

Capital name of class of shares.

Download
2021-03-10Incorporation

Memorandum articles.

Download
2021-02-17Accounts

Accounts with accounts type micro entity.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-12-02Officers

Change person director company with change date.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-11-22Address

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

Download
2019-10-24Officers

Termination director company with name termination date.

Download
2019-10-24Officers

Termination director company with name termination date.

Download
2019-05-24Persons with significant control

Notification of a person with significant control.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Accounts

Accounts with accounts type small.

Download
2018-12-19Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.