UKBizDB.co.uk

SENATE TRAINING LIMITED

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

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.

Company Information

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:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:81 Crewe Road, Alsager, Stoke On Trent, Staffordshire, ST7 2EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coniston House, 23 Derwent Close Alsager, Stoke On Trent, ST7 2EL

Secretary06 February 2002Active
Senate House, 81 Crewe Road, Alsager, Stoke On Trent, United Kingdom, ST7 2EZ

Director01 March 2013Active
Coniston House, 23 Derwent Close Alsager, Stoke On Trent, ST7 2EL

Director20 May 2000Active
Senate House, 81 Crewe Road, Alsager, Stoke On Trent, United Kingdom, ST7 2EZ

Director02 March 2004Active
17 Clemley Close, Kelsall, Tarporley, CW6 0RD

Secretary28 May 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary26 April 2000Active
The Brampton, C/O Knight And Sons, The Brampton, Newcastle Under Lyme, England, ST5 0QW

Corporate Secretary01 April 2007Active
1 Jessop Way, Haslington, Crewe, CW1 5FU

Director01 November 2002Active
The Cedars Kidderton Close, Brindley, Nantwich, CW5 8JU

Director28 May 2000Active
17 Clemley Close, Kelsall, Tarporley, CW6 0RD

Director28 May 2000Active
Coniston House, 23 Derwent Close Alsager, Stoke On Trent, ST7 2EL

Director06 February 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director26 April 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Accounts

Change account reference date company previous shortened.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Officers

Change person director company with change date.

Download
2023-03-28Officers

Change person director company with change date.

Download
2023-03-28Persons with significant control

Change to a person with significant control.

Download
2023-03-13Mortgage

Mortgage satisfy charge full.

Download
2023-03-13Mortgage

Mortgage satisfy charge full.

Download
2023-03-09Mortgage

Mortgage satisfy charge full.

Download
2023-03-09Mortgage

Mortgage satisfy charge full.

Download
2023-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Accounts

Change account reference date company previous shortened.

Download
2021-09-28Mortgage

Mortgage satisfy charge full.

Download
2021-08-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Mortgage

Mortgage satisfy charge full.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.