UKBizDB.co.uk

REXBRAY TRAINING LIMITED

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

This company is commonly known as Rexbray Training Limited. The company was founded 4 years ago and was given the registration number 12327369. The firm's registered office is in MAIDSTONE. You can find them at Suites Fa3,fa4 &fa5, St. Faiths Street, Maidstone, Kent. This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:REXBRAY TRAINING LIMITED
Company Number:12327369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2019
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:Suites Fa3,fa4 &fa5, St. Faiths Street, Maidstone, Kent, England, ME14 1LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, High Street, London, England, SE20 7HJ

Director01 July 2021Active
Suites Fa3,Fa4 &Fa5, St. Faiths Street, Maidstone, England, ME14 1LH

Director07 June 2021Active
388, Lords Wood Lane, Chatham, England, ME5 8EJ

Director16 June 2020Active
388 Lords Wood Lane, Chatham, England, ME5 8EJ

Director21 November 2019Active
Suites Fa3,Fa4 &Fa5, St. Faiths Street, Maidstone, England, ME14 1LH

Director07 January 2020Active

People with Significant Control

Mr Abdul Alim
Notified on:01 July 2021
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:1, High Street, London, England, SE20 7HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Joseph Amsbury
Notified on:07 June 2021
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:Suites Fa3,Fa4 &Fa5, St. Faiths Street, Maidstone, England, ME14 1LH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Matthew David Walker
Notified on:02 June 2020
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:16, St. Christophers Close, Dunstable, England, LU5 4PD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Michael Edward Fitzmaurice
Notified on:21 November 2019
Status:Active
Date of birth:May 1962
Nationality:Irish
Country of residence:England
Address:388 Lords Wood Lane, Chatham, England, ME5 8EJ
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-11-30Address

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

Download
2021-11-30Persons with significant control

Notification of a person with significant control.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-11-30Persons with significant control

Cessation of a person with significant control.

Download
2021-07-12Officers

Termination director company with name termination date.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Persons with significant control

Cessation of a person with significant control.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Persons with significant control

Notification of a person with significant control.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Address

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

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-06-02Address

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

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Persons with significant control

Cessation of a person with significant control.

Download
2020-06-02Persons with significant control

Notification of a person with significant control.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.