UKBizDB.co.uk

PYRAMID TRAINING SOLUTIONS LIMITED

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

This company is commonly known as Pyramid Training Solutions Limited. The company was founded 9 years ago and was given the registration number 09382791. The firm's registered office is in LYTHAM ST. ANNES. You can find them at 327 Clifton Drive South, , Lytham St. Annes, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:PYRAMID TRAINING SOLUTIONS LIMITED
Company Number:09382791
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:327 Clifton Drive South, Lytham St. Annes, FY8 1HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Holly Wood Way, Blackpool, England, FY4 5FQ

Director24 March 2015Active
22, Smithy Lane, Lytham St. Annes, England, FY8 3PF

Director24 March 2015Active
26, Heyhouses Lane, Lytham St. Annes, England, FY8 3RW

Director24 March 2015Active
187 St. Annes Road East, Lytham St. Annes, United Kingdom, FY8 3HR

Director12 January 2015Active

People with Significant Control

Mrs Abigail Frances Holgate
Notified on:07 August 2023
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:24, Holly Wood Way, Blackpool, England, FY4 5FQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christian Anthony David Jurin
Notified on:07 August 2023
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:22, Smithy Lane, Lytham St. Annes, England, FY8 3PF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Kathryn Jurin
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:England
Address:150a, Preston Old Road, Blackpool, England, FY3 9QP
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-17Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Address

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

Download
2023-08-07Persons with significant control

Notification of a person with significant control.

Download
2023-08-07Persons with significant control

Notification of a person with significant control.

Download
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2023-08-07Persons with significant control

Cessation of a person with significant control.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Persons with significant control

Change to a person with significant control.

Download
2022-05-12Address

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

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Capital

Capital allotment shares.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Accounts

Accounts with accounts type total exemption full.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.