This company is commonly known as Shire Training Workshops Limited. The company was founded 44 years ago and was given the registration number 01429772. The firm's registered office is in STROUD. You can find them at Painswick Inn, Gloucester Street, Stroud, Gloucestershire. This company's SIC code is 55900 - Other accommodation.
Name | : | SHIRE TRAINING WORKSHOPS LIMITED |
---|---|---|
Company Number | : | 01429772 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 1979 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Painswick Inn, Gloucester Street, Stroud, Gloucestershire, GL5 1QG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Painswick Inn, Gloucester Street, Stroud, GL5 1QG | Director | 10 February 2022 | Active |
Painswick Inn, Gloucester Street, Stroud, GL5 1QG | Director | 07 November 2022 | Active |
Painswick Inn, Gloucester Street, Stroud, GL5 1QG | Director | 19 January 2015 | Active |
Iles Green Cottage, Far Oakridge, Stroud, GL6 7PD | Secretary | 14 October 1999 | Active |
Painswick Inn, Gloucester Street, Stroud, England, GL5 1QG | Secretary | 20 May 2013 | Active |
The British School, Slad Road, Stroud, GL5 1QW | Secretary | - | Active |
Orchard Leigh, Kodborough Hall, Stroud, GL5 6SU | Secretary | 23 June 1992 | Active |
6 St Georges Close, Tuffley, Gloucester, GL4 0PF | Secretary | 20 March 1995 | Active |
22 Bourne Lane, Brimscombe, Stroud, GL5 2RP | Secretary | 17 June 1996 | Active |
Painswick Inn, Gloucester Street, Stroud, GL5 1QG | Secretary | 15 December 2014 | Active |
Weavers Cottage, Selsley West, Stroud, GL5 5LH | Secretary | 19 January 2009 | Active |
14 Mason Road, Stroud, Gloucestershire, GL5 1HT | Director | 08 November 1993 | Active |
Painswick Inn, Gloucester Street, Stroud, England, GL5 1QG | Director | 22 April 2013 | Active |
Iles Green Cottage, Far Oakridge, Stroud, GL6 7PD | Director | 08 November 1993 | Active |
Wintersfold Well Hill, Minchinhampton, Stroud, GL6 9JE | Director | 17 November 1999 | Active |
Painswick Inn, Gloucester Street, Stroud, GL5 1QG | Director | 08 December 2018 | Active |
1 Port Lane, Brimscombe, Stroud, GL5 2QH | Director | 17 March 2003 | Active |
Painswick Inn, Gloucester Street, Stroud, England, GL5 1QG | Director | 22 April 2013 | Active |
April Cottage Claypits Lane, Lypiatt, Stroud, GL6 7LU | Director | 17 June 1996 | Active |
Coldwell Farm, Middleyard Kings Stanley, Stonehouse, GL10 3PR | Director | 23 June 1992 | Active |
Painswick Inn, Gloucester Street, Stroud, England, GL5 1QG | Director | 12 November 2001 | Active |
The British School, Slad Road, Stroud, GL5 1QW | Director | - | Active |
Orchard Leigh, Kodborough Hall, Stroud, GL5 6SU | Director | - | Active |
The British School, Slad Road, Stroud, GL5 1QW | Director | - | Active |
12 Belle Vue Road, Stroud, GL5 1JT | Director | 23 June 1992 | Active |
Puckshole House, Paganhill, Stroud, GL5 4BB | Director | - | Active |
Painswick Inn, Gloucester Street, Stroud, GL5 1QG | Director | 13 May 2019 | Active |
Spting Cottage, Pitchcombe, Stroud, GL6 6LW | Director | 19 June 1995 | Active |
Painswick Inn, Gloucester Street, Stroud, GL5 1QG | Director | 24 November 2014 | Active |
2 Epworth Terrace, Amberley, Stroud, GL5 5AJ | Director | 17 June 1996 | Active |
7 Horns Road, Stroud, GL5 1EB | Director | 17 January 2007 | Active |
The British School, Slad Road, Stroud, GL5 1QW | Director | - | Active |
White Lodge 47 Bisley Old Road, Stroud, GL5 1LY | Director | 23 June 1992 | Active |
White Lodge 47 Bisley Old Road, Stroud, GL5 1LY | Director | 09 May 1994 | Active |
7 The Old Vicarage, St Andrews Road Montpelier, Bristol, BS6 5EF | Director | 08 November 1993 | Active |
Ms Anna Ruth Herbert | ||
Notified on | : | 04 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Address | : | Painswick Inn, Gloucester Street, Stroud, GL5 1QG |
Nature of control | : |
|
Mr David James Mcauley | ||
Notified on | : | 11 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Address | : | Painswick Inn, Gloucester Street, Stroud, GL5 1QG |
Nature of control | : |
|
Miss Emma Francesca Gower Poole | ||
Notified on | : | 04 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Address | : | Painswick Inn, Gloucester Street, Stroud, GL5 1QG |
Nature of control | : |
|
Mrs Claire Amanda Mould | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Address | : | Painswick Inn, Gloucester Street, Stroud, GL5 1QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-14 | Officers | Termination director company with name termination date. | Download |
2023-04-11 | Officers | Change person director company with change date. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-22 | Officers | Change person director company with change date. | Download |
2022-11-20 | Officers | Appoint person director company with name date. | Download |
2022-06-21 | Officers | Termination director company with name termination date. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Officers | Appoint person director company with name date. | Download |
2021-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-06 | Officers | Termination director company with name termination date. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type small. | Download |
2019-06-30 | Officers | Termination director company with name termination date. | Download |
2019-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-03 | Officers | Appoint person director company with name date. | Download |
2019-05-22 | Mortgage | Mortgage charge whole release with charge number. | Download |
2019-05-22 | Mortgage | Mortgage charge whole release with charge number. | Download |
2019-05-15 | Officers | Termination director company with name termination date. | Download |
2018-12-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.