UKBizDB.co.uk

PASS MARK TRAINING LTD

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

This company is commonly known as Pass Mark Training Ltd. The company was founded 16 years ago and was given the registration number 06411336. The firm's registered office is in SOLIHULL. You can find them at Marston House 5 Elmdon Lane, Marston Green, Solihull, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PASS MARK TRAINING LTD
Company Number:06411336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2007
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Marston House 5 Elmdon Lane, Marston Green, Solihull, West Midlands, United Kingdom, B37 7DL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marston House, 5, Elmdon Lane, Marston Green, Solihull, England, B37 7DL

Director23 March 2020Active
18, Fallowfield, Sittingbourne, England, ME10 4UT

Secretary29 October 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary29 October 2007Active
18, Fallowfield, Sittingbourne, England, ME10 4UT

Director29 October 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director29 October 2007Active

People with Significant Control

Mr Graham David Edwards
Notified on:23 March 2020
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:Marston House, 5, Elmdon Lane, Solihull, England, B37 7DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Willett
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:Marston House, 5 Elmdon Lane, Solihull, United Kingdom, B37 7DL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
Mrs Jacqueline Willett
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:Marston House, 5 Elmdon Lane, Solihull, United Kingdom, B37 7DL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • 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 (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
2024-01-25Gazette

Gazette dissolved liquidation.

Download
2023-10-25Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-05-17Address

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

Download
2023-05-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-17Resolution

Resolution.

Download
2023-05-17Insolvency

Liquidation voluntary statement of affairs.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type micro entity.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type micro entity.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-07-24Persons with significant control

Cessation of a person with significant control.

Download
2020-07-24Persons with significant control

Cessation of a person with significant control.

Download
2020-07-24Officers

Termination secretary company with name termination date.

Download
2020-07-24Persons with significant control

Notification of a person with significant control.

Download
2020-07-24Officers

Appoint person director company with name date.

Download
2020-05-11Address

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

Download
2020-01-20Accounts

Accounts with accounts type micro entity.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Accounts

Accounts with accounts type micro entity.

Download
2019-03-22Officers

Change person secretary company with change date.

Download
2019-03-22Officers

Change person director company with change date.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Address

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

Download

Copyright © 2024. All rights reserved.