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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100 York Blvd, Richmond Hill, Ontario, Canada, L4B1J8 | Director | 31 July 2019 | Active |
100 York Blvd, Richmond Hill, Ontario, Canada, L4B1J8 | Director | 31 July 2019 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 06 November 2002 | Active |
Deem House, Walkers Court, Audby Lane, Wetherby, England, LS22 7FD | Secretary | 13 August 2019 | Active |
88 Crewe Road, Nantwich, CW5 6JD | Secretary | 06 November 2002 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 06 November 2002 | Active |
Deem House, Audby Lane, Wetherby, England, LS22 7FD | Director | 31 July 2019 | Active |
88 Crewe Road, Nantwich, CW5 6JD | Director | 06 November 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-28 | Gazette | Gazette dissolved voluntary. | Download |
2022-12-13 | Gazette | Gazette notice voluntary. | Download |
2022-12-02 | Dissolution | Dissolution application strike off company. | Download |
2022-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Address | Change registered office address company with date old address new address. | Download |
2022-03-15 | Officers | Termination director company with name termination date. | Download |
2022-03-15 | Officers | Termination secretary company with name termination date. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-12 | Accounts | Accounts with accounts type small. | Download |
2020-12-22 | Accounts | Accounts with accounts type small. | Download |
2020-11-10 | Officers | Termination director company with name termination date. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-14 | Capital | Second filing capital allotment shares. | Download |
2019-08-14 | Officers | Appoint person secretary company with name date. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-08 | Address | Change registered office address company with date old address new address. | Download |
2019-08-08 | Officers | Appoint person director company with name date. | Download |
2019-08-08 | Officers | Appoint person director company with name date. | Download |
2019-08-08 | Officers | Appoint person director company with name date. | Download |
2019-08-08 | Officers | Termination secretary company with name termination date. | Download |
2019-08-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.