Warning: file_put_contents(c/3e26c3e6334986dac03a51119dea43b8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Pds Training Limited, CV34 6LG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PDS TRAINING LIMITED

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

This company is commonly known as Pds Training Limited. The company was founded 21 years ago and was given the registration number 04583167. The firm's registered office is in WARWICK. You can find them at Franchise House 3a Tournament Court, Tournament Fields, Warwick, Warwickshire. This company's SIC code is 85600 - Educational support services.

Company Information

Name:PDS TRAINING LIMITED
Company Number:04583167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2002
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Franchise House 3a Tournament Court, Tournament Fields, Warwick, Warwickshire, England, CV34 6LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100 York Blvd, Richmond Hill, Ontario, Canada, L4B1J8

Director31 July 2019Active
100 York Blvd, Richmond Hill, Ontario, Canada, L4B1J8

Director31 July 2019Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary06 November 2002Active
Deem House, Walkers Court, Audby Lane, Wetherby, England, LS22 7FD

Secretary13 August 2019Active
88 Crewe Road, Nantwich, CW5 6JD

Secretary06 November 2002Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director06 November 2002Active
Deem House, Audby Lane, Wetherby, England, LS22 7FD

Director31 July 2019Active
88 Crewe Road, Nantwich, CW5 6JD

Director06 November 2002Active

People with Significant Control

Pitman Training Group Limited
Notified on:31 July 2019
Status:Active
Country of residence:England
Address:Franchise House, 3a Tournament Court, Warwick, England, CV34 6LG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Derek Lawrence Smith
Notified on:06 November 2017
Status:Active
Date of birth:July 1953
Nationality:English
Address:88 Crewe Road, Cheshire, CW5 6JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Derek Lawrence Smith
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:English
Address:88 Crewe Road, Cheshire, CW5 6JD
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-28Gazette

Gazette dissolved voluntary.

Download
2022-12-13Gazette

Gazette notice voluntary.

Download
2022-12-02Dissolution

Dissolution application strike off company.

Download
2022-11-29Mortgage

Mortgage satisfy charge full.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Address

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

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2022-03-15Officers

Termination secretary company with name termination date.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Accounts

Accounts with accounts type small.

Download
2020-12-22Accounts

Accounts with accounts type small.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-14Capital

Second filing capital allotment shares.

Download
2019-08-14Officers

Appoint person secretary company with name date.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Persons with significant control

Change to a person with significant control.

Download
2019-08-08Address

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

Download
2019-08-08Officers

Appoint person director company with name date.

Download
2019-08-08Officers

Appoint person director company with name date.

Download
2019-08-08Officers

Appoint person director company with name date.

Download
2019-08-08Officers

Termination secretary company with name termination date.

Download
2019-08-08Persons with significant control

Notification of a person with significant control.

Download
2019-08-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.