This company is commonly known as Senate Training Limited. The company was founded 24 years ago and was given the registration number 03980435. The firm's registered office is in STOKE ON TRENT. You can find them at 81 Crewe Road, Alsager, Stoke On Trent, Staffordshire. This company's SIC code is 80200 - Security systems service activities.
Name | : | SENATE TRAINING LIMITED |
---|---|---|
Company Number | : | 03980435 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 2000 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 81 Crewe Road, Alsager, Stoke On Trent, Staffordshire, ST7 2EZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Coniston House, 23 Derwent Close Alsager, Stoke On Trent, ST7 2EL | Secretary | 06 February 2002 | Active |
Senate House, 81 Crewe Road, Alsager, Stoke On Trent, United Kingdom, ST7 2EZ | Director | 01 March 2013 | Active |
Coniston House, 23 Derwent Close Alsager, Stoke On Trent, ST7 2EL | Director | 20 May 2000 | Active |
Senate House, 81 Crewe Road, Alsager, Stoke On Trent, United Kingdom, ST7 2EZ | Director | 02 March 2004 | Active |
17 Clemley Close, Kelsall, Tarporley, CW6 0RD | Secretary | 28 May 2000 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 26 April 2000 | Active |
The Brampton, C/O Knight And Sons, The Brampton, Newcastle Under Lyme, England, ST5 0QW | Corporate Secretary | 01 April 2007 | Active |
1 Jessop Way, Haslington, Crewe, CW1 5FU | Director | 01 November 2002 | Active |
The Cedars Kidderton Close, Brindley, Nantwich, CW5 8JU | Director | 28 May 2000 | Active |
17 Clemley Close, Kelsall, Tarporley, CW6 0RD | Director | 28 May 2000 | Active |
Coniston House, 23 Derwent Close Alsager, Stoke On Trent, ST7 2EL | Director | 06 February 2002 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 26 April 2000 | Active |
Mrs Janet Audrey Keeling | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Senate House, 81 Crewe Road, Stoke On Trent, United Kingdom, ST7 2EZ |
Nature of control | : |
|
Paul Reginald Keeling | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 81, Crewe Road, Stoke-On-Trent, England, ST7 2EZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-15 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Officers | Change person director company with change date. | Download |
2023-03-28 | Officers | Change person director company with change date. | Download |
2023-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-28 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.