UKBizDB.co.uk

PREMIER TRAINING INTERNATIONAL LIMITED

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

This company is commonly known as Premier Training International Limited. The company was founded 31 years ago and was given the registration number 02720312. The firm's registered office is in HUNTINGDON. You can find them at Dryden House, St. Johns Street, Huntingdon, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:PREMIER TRAINING INTERNATIONAL LIMITED
Company Number:02720312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1992
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Dryden House, St. Johns Street, Huntingdon, England, PE29 3NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
128, City Road, London, England, EC1V 2NX

Secretary24 March 2023Active
128, City Road, London, England, EC1V 2NX

Director24 March 2023Active
128, City Road, London, England, EC1V 2NX

Director24 March 2023Active
128, City Road, London, England, EC1V 2NX

Director24 March 2023Active
2 Wingfield House, Wingfield, Trowbridge, BA14 9LF

Secretary15 August 1995Active
The Coach House, Heywood House Business Centre, Heywood, Westbury, England, BA13 4NA

Secretary20 September 2010Active
Premier Global, Willowside Park, Canal Road, Trowbridge, BA14 8RH

Secretary01 May 2010Active
Dryden House, St. Johns Street, Huntingdon, England, PE29 3NU

Secretary01 April 2016Active
Premier Global, Willowside Park, Canal Road, Trowbridge, BA14 8RH

Secretary18 February 2010Active
1 The Stables, The Butts, Westbury, BA13 3JT

Secretary22 July 1997Active
2 Broadway Avenue, Bristol, BS9 4SU

Secretary03 August 1992Active
26 Naishes Avenue, Peasedown St John, Bath, BA2 8TW

Secretary11 January 2005Active
128, City Road, London, England, EC1V 2NX

Secretary30 June 2021Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary04 June 1992Active
8 Woolley Drive, Bradford On Avon, BA15 1AU

Director07 December 2007Active
Premier Global, Willowside Park, Canal Road, Trowbridge, BA14 8RH

Director01 January 2010Active
Brambles 14 Bath Road, Atworth, Melksham, SN12 8JJ

Director22 January 2002Active
Brambles 14 Bath Road, Atworth, Melksham, SN12 8JJ

Director01 September 1997Active
2 Wingfield House Bradford Road, Wingfield, Trowbridge, BA14 9LF

Director02 September 1997Active
Tudor Oaks, 1 Coppice Wood West Ashton Road, Trowbridge, BA14 6DN

Director03 August 1992Active
1 St Lukes Road, Beckington, Frome, BA11 6SE

Director01 March 1994Active
Premier Global, Willowside Park, Canal Road, Trowbridge, BA14 8RH

Director10 April 2012Active
15 Montague Courts, Hilperton, Trowbridge, BA14 7SJ

Director01 April 2002Active
Premier Global, Willowside Park, Canal Road, Trowbridge, BA14 8RH

Director01 March 2010Active
Welbeck House, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XY

Director01 August 2016Active
Premier Global, Willowside Park, Canal Road, Trowbridge, BA14 8RH

Director01 October 2011Active
Premier Global, Willowside Park, Canal Road, Trowbridge, BA14 8RH

Director06 April 2011Active
Daisy Lea Cottage, Daisy Lea Lane Lindley, Huddersfield, HD3 3LP

Director13 January 2009Active
18 Four Acres, Shepton Mallet, BA4 4DN

Director01 August 2000Active
3 Lavender Close, Trowbridge, BA14 7SL

Director01 September 1997Active
Premier Global, Willowside Park, Canal Road, Trowbridge, BA14 8RH

Director01 February 2013Active
Premier Global, Willowside Park, Canal Road, Trowbridge, BA14 8RH

Director01 May 2010Active
34, Rickmansworth Road, Northwood, HA6 2QG

Director25 September 1995Active
34, Rickmansworth Road, Northwood, HA6 2QG

Director25 September 1995Active
3 Birch Gardens, Hilperton, Trowbridge, BA14 7TW

Director17 October 2005Active

People with Significant Control

Ascend Learning Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Welbeck House, Spitfire Close, Huntingdon, England, PE29 6XY
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
2023-12-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-10-18Resolution

Resolution.

Download
2023-09-28Capital

Capital statement capital company with date currency figure.

Download
2023-09-28Capital

Legacy.

Download
2023-09-28Insolvency

Legacy.

Download
2023-09-28Resolution

Resolution.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Officers

Appoint person secretary company with name date.

Download
2023-03-28Officers

Termination secretary company with name termination date.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2023-03-23Address

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

Download
2023-03-08Accounts

Accounts with accounts type full.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2022-11-21Capital

Capital statement capital company with date currency figure.

Download
2022-11-21Resolution

Resolution.

Download
2022-11-21Insolvency

Legacy.

Download
2022-11-21Capital

Legacy.

Download
2022-06-13Resolution

Resolution.

Download
2022-06-13Incorporation

Memorandum articles.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.