UKBizDB.co.uk

SDL TRAINING SERVICES LIMITED

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

This company is commonly known as Sdl Training Services Limited. The company was founded 7 years ago and was given the registration number 10230437. The firm's registered office is in HORNCASTLE. You can find them at 9a North Street, , Horncastle, Lincolnshire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:SDL TRAINING SERVICES LIMITED
Company Number:10230437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2016
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:9a North Street, Horncastle, Lincolnshire, England, LN9 5EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Hamerton Lane, Hamerton Lane, Horncastle, England, LN9 6AY

Director01 March 2020Active
14, Hamerton Lane, Horncastle, England, LN9 6AY

Director14 June 2016Active
9a, North Street, Horncastle, England, LN9 5EB

Director14 June 2016Active
9a, North Street, Horncastle, England, LN9 5EB

Director14 June 2016Active

People with Significant Control

Mr Thomas Dickinson
Notified on:01 March 2020
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:14, Hamerton Lane, Horncastle, England, LN9 6AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas Dickinson
Notified on:14 June 2016
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:9a, North Street, Horncastle, England, LN9 5EB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Davison
Notified on:14 June 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:9a, North Street, Horncastle, England, LN9 5EB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dale Laughton
Notified on:14 June 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:14 Hamerton Lane, Hamerton Lane, Horncastle, England, LN9 6AY
Nature of control:
  • Ownership of shares 25 to 50 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 (6 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
2024-04-01Accounts

Accounts with accounts type dormant.

Download
2023-12-31Persons with significant control

Change to a person with significant control.

Download
2023-12-29Officers

Change person director company with change date.

Download
2023-12-29Persons with significant control

Change to a person with significant control.

Download
2023-12-29Address

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

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type dormant.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Accounts

Accounts with accounts type dormant.

Download
2021-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Accounts

Accounts with accounts type dormant.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Accounts

Accounts with accounts type dormant.

Download
2020-03-03Persons with significant control

Notification of a person with significant control.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2020-02-10Persons with significant control

Cessation of a person with significant control.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2020-02-07Persons with significant control

Cessation of a person with significant control.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type dormant.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type dormant.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.