UKBizDB.co.uk

SKILLS TRAINING CENTRE LIMITED

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

This company is commonly known as Skills Training Centre Limited. The company was founded 19 years ago and was given the registration number 05308344. The firm's registered office is in LONDON. You can find them at First Floor, 677 High Road, London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:SKILLS TRAINING CENTRE LIMITED
Company Number:05308344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:First Floor, 677 High Road, London, N12 0DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
112, Jacksons Drive, Cheshunt, Waltham Cross, England, EN7 6HW

Director08 December 2004Active
First Floor, 677 High Road, London, N12 0DA

Director15 September 2020Active
First Floor, 677 High Road, London, N12 0DA

Director15 September 2020Active
First Floor, 677 High Road, London, N12 0DA

Director30 June 2022Active
58 Brookside, South Mimms, EN6 3PX

Secretary08 December 2004Active
The Knoll, 45 Lower Shelton Road, Lower Shelton, Marston, MK43 0LN

Director08 December 2004Active
58 Brookside, South Mimms, EN6 3PX

Director08 December 2004Active
58 Brookside, South Mimms, EN6 3PX

Director08 December 2004Active
First Floor, 677 High Road, London, N12 0DA

Director15 September 2020Active

People with Significant Control

Skills Training Centre Holdings Limited
Notified on:02 March 2021
Status:Active
Country of residence:England
Address:First Floor 677, High Road, London, England, N12 0DA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Graham Buey
Notified on:21 September 2020
Status:Active
Date of birth:July 1965
Nationality:British
Address:First Floor, 677 High Road, London, N12 0DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy Kevin Bottoms
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Address:First Floor, 677 High Road, London, N12 0DA
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
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-12-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Mortgage

Mortgage satisfy charge full.

Download
2023-02-06Officers

Change person director company with change date.

Download
2023-02-06Persons with significant control

Notification of a person with significant control.

Download
2023-02-06Persons with significant control

Cessation of a person with significant control.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-02Officers

Appoint person director company with name date.

Download
2022-07-02Officers

Termination director company with name termination date.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Capital

Capital cancellation shares.

Download
2021-02-11Capital

Capital return purchase own shares.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Persons with significant control

Cessation of a person with significant control.

Download
2020-09-21Persons with significant control

Notification of a person with significant control.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-06-30Officers

Termination secretary company with name termination date.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.