UKBizDB.co.uk

ITL TRAINING LIMITED

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

This company is commonly known as Itl Training Limited. The company was founded 27 years ago and was given the registration number 03265839. The firm's registered office is in LONDON. You can find them at 5th Floor, 18 Mansell Street, London, . This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:ITL TRAINING LIMITED
Company Number:03265839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:5th Floor, 18 Mansell Street, London, England, E1 8AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, 66-68 East Smithfield, Royal Pharmaceutical Building, London, England, E1W 1AW

Secretary22 August 2019Active
Second Floor, 66-68 East Smithfield, Royal Pharmaceutical Building, London, England, E1W 1AW

Director04 June 2021Active
Second Floor, 66-68 East Smithfield, Royal Pharmaceutical Building, London, England, E1W 1AW

Director03 February 2015Active
Second Floor, 66-68 East Smithfield, Royal Pharmaceutical Building, London, England, E1W 1AW

Director07 June 2021Active
The Registry 3, Royal Mint Court, London, EC3N 4QN

Secretary19 November 2012Active
Fourth Floor, 66 Prescot Street, London, England, E1 8HG

Secretary22 July 2016Active
18 Thatcher Close, Whickham, Newcastle, NE16 5RS

Secretary18 October 1996Active
The Learning Centre, 26 The Avenues Team Valley, Gateshead, NE11 0NJ

Secretary01 November 2000Active
Magma House, 16 Davy Court, Castle Mound Way, Rugby, England, CV23 0UZ

Corporate Secretary15 November 2013Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 October 1996Active
63 Bannercross Drive, Glasgow, G69 6RD

Director18 October 1996Active
66, Prescot Street, London, England, E1 8HG

Director28 October 2015Active
66, Prescot Street, London, England, E1 8HG

Director27 October 2014Active
4th Floor, 66 Prescot Street, London, United Kingdom, E1 8HG

Director19 November 2012Active
The Hawthorns Main Road, Anslow, Burton On Trent, DE13 9QD

Director18 October 1996Active
The Learning Centre, 26 The Avenues Team Valley, Gateshead, NE11 0NJ

Director10 September 1999Active
The Learning Centre, 26 The Avenues Team Valley, Gateshead, NE11 0NJ

Director18 October 1996Active
Grove Cottage, Gilles Lane West, Houghton Le Spring, DH5 8NG

Director18 October 1996Active
The Registry, 3 Royal Mint Court, London, United Kingdom, EC3N 4QN

Director19 November 2012Active
5th Floor, 18 Mansell Street, London, England, E1 8AA

Director09 January 2019Active
Grove Cottage, Gilles Lane West, Houghton Le Spring, DH5 8NG

Director10 September 1999Active
The Learning Centre, 26 The Avenues Team Valley, Gateshead, NE11 0NJ

Director21 June 2010Active
Field House, Ham Hall Lane, Scruton, DL7 0RJ

Director04 June 2007Active

People with Significant Control

Ingeus Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Second Floor, 66-68 East Smithfield, London, England, E1W 1AW
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
2024-02-06Accounts

Accounts with accounts type dormant.

Download
2024-02-05Resolution

Resolution.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Officers

Change person director company with change date.

Download
2023-02-01Officers

Change person director company with change date.

Download
2023-01-26Persons with significant control

Change to a person with significant control.

Download
2022-12-16Address

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

Download
2022-11-22Accounts

Accounts with accounts type dormant.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Mortgage

Mortgage satisfy charge full.

Download
2022-08-03Mortgage

Mortgage satisfy charge full.

Download
2022-03-15Accounts

Accounts with accounts type micro entity.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Officers

Change person director company with change date.

Download
2021-07-23Mortgage

Mortgage satisfy charge full.

Download
2021-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-02-04Accounts

Accounts with accounts type full.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-02Mortgage

Mortgage satisfy charge full.

Download
2020-07-02Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.