UKBizDB.co.uk

SMARTER TRAINING GROUP LIMITED

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

This company is commonly known as Smarter Training Group Limited. The company was founded 22 years ago and was given the registration number 04419885. The firm's registered office is in SWANSEA. You can find them at C/o Mcalister & Co, 10 St Helens Road, Swansea, . This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:SMARTER TRAINING GROUP LIMITED
Company Number:04419885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 April 2002
End of financial year:30 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:C/o Mcalister & Co, 10 St Helens Road, Swansea, SA1 4AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
104 Springfield Gardens, Hirwaun, Aberdare, CF44 9LY

Secretary18 April 2002Active
C/O Mcalister & Co, 10 St Helens Road, Swansea, SA1 4AW

Director15 November 2013Active
Crud Yr Awel, John Street Cefn Cribwr, Bridgend, CF32 0AD

Director18 April 2002Active
104, Springfield Gardens, Hirwaun, Aberdare, United Kingdom, CF44 9LQ

Director01 May 2011Active
4, Devonshire Drive, Hirwaun, Aberdare, Wales, CF44 9SE

Director26 October 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 April 2002Active
Cwm Porth Farm, Ystradfellte, Aberdare, CF44 9JF

Director18 April 2002Active
The Lodge, Cwmynysminton Road, Llwydcoed, Aberdare, United Kingdom, CF44 0UP

Director18 December 2008Active
104 Springfield Gardens, Hirwaun, Aberdare, CF44 9LY

Director26 October 2005Active
Cwmynysminton Road, Aberdare, CF44 0UP

Director26 October 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director18 April 2002Active

People with Significant Control

Fairleap Ltd
Notified on:18 April 2016
Status:Active
Country of residence:Wales
Address:Fairleap House, Brecon Road, Aberdare, Wales, CF44 9NS
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-02Address

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

Download
2018-12-20Insolvency

Liquidation voluntary statement of affairs.

Download
2018-12-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-12-20Resolution

Resolution.

Download
2018-11-12Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Accounts

Accounts with accounts type total exemption full.

Download
2017-05-12Mortgage

Mortgage satisfy charge full.

Download
2017-05-12Mortgage

Mortgage satisfy charge full.

Download
2017-05-12Mortgage

Mortgage satisfy charge full.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Accounts

Accounts with accounts type total exemption small.

Download
2016-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-27Officers

Termination director company with name termination date.

Download
2016-01-08Accounts

Accounts with accounts type total exemption small.

Download
2015-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-22Accounts

Accounts with accounts type total exemption small.

Download
2014-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.