UKBizDB.co.uk

SOLENT ACCOUNTANCY TRAINING LIMITED

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

This company is commonly known as Solent Accountancy Training Limited. The company was founded 37 years ago and was given the registration number 02072566. The firm's registered office is in SOUTHAMPTON. You can find them at Stag Gates House, 63/64 The Avenue, Southampton, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:SOLENT ACCOUNTANCY TRAINING LIMITED
Company Number:02072566
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Stag Gates House, 63/64 The Avenue, Southampton, SO17 1XS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stag Gates House, 63/64 The Avenue, Southampton, SO17 1XS

Secretary01 April 2000Active
25, St Thomas Street, Winchester, United Kingdom, SO23 9HJ

Director20 June 2014Active
24 Brinsons Close, Burton, Christchurch, BH23 7HS

Director10 June 2005Active
Stag Gates House, 63/64 The Avenue, Southampton, SO17 1XS

Director01 April 2000Active
Stag Gates House, 63/64 The Avenue, Southampton, SO17 1XS

Director18 January 2023Active
Bank Court, Manor Road, Verwood, England, BH31 6DY

Director15 June 2021Active
Fleming Court, Leigh Road, Eastleigh, United Kingdom, SO50 9PD

Director08 June 2016Active
Eastney House, St Peters Road, Hayling Island, PO11 0RX

Secretary-Active
Trelawny Holt Lane, Holt, Wimborne, BH21 7DQ

Director17 September 1991Active
8 Ramshill, Petersfield, GU31 4AP

Director-Active
4 Cheyne Way, Lee On The Solent, PO13 8HE

Director01 October 2002Active
The White House 32 Palmers Road, Wootton Bridge, Ryde, PO33 4NA

Director-Active
6 Shepherds Close, Winchester, SO22 4HU

Director-Active
9 Peel Road, Gosport, PO12 1JS

Director-Active
Briar Cottage Winchester Road, Kings Somborne, Stockbridge, SO20 6PF

Director10 June 1993Active
28 Dalloway Road, Arundel, BN18 9HW

Director11 January 2001Active
43 Heyshott Road, Portsmouth, PO4 8BZ

Director18 January 2005Active
10 Oatlands Road, Botley, Southampton, SO32 2DE

Director09 June 1998Active
Sylvan Cottage Broadmead, Sway, Lymington, SO41 6DH

Director17 January 1995Active
Jubille Villa, 34a St Johns Road, Newport, PO30 1LW

Director27 January 1993Active
9 Frankland Crescent, Parkstone, Poole, BH14 9PX

Director-Active
One Oak 16 Southbrook Road, Langstone, Havant, PO9 1RN

Director-Active
Moor End, Hyde, Fordingbridge, SP6 2QH

Director10 June 1993Active
1 Little Reynolds, Ashurst Bridge Totton, Southampton, SO40 7PU

Director14 June 2000Active
57 Baring Road, Bournemouth, BH6 4DT

Director27 January 1993Active
6 Withingham Road, Poole, BH13 6BU

Director-Active
Eastney House, St Peters Road, Hayling Island, PO11 0RX

Director-Active
1 Rotherfield Road, Bournemouth, BH5 2DS

Director05 April 2003Active
3, Wisbech Way, Hordle, Lymington, United Kingdom, SO41 0YQ

Director16 June 2011Active
Breck Rockbourne Gardens, Barton On Sea, New Milton, BH25 7SU

Director09 January 1996Active
Shirwood, Legion Lane, Kings Worthy, Winchester, United Kingdom, SO23 7RA

Director10 February 2012Active
Westville Ober Road, Brockenhurst, SO42 7ST

Director-Active
3 Cecil Avenue, Bournemouth, BH8 9EL

Director09 January 1996Active
10 Beacon Way, Park Gate, Southampton, SO31 7GL

Director30 July 2007Active
6, Ratcliffe Road, Hedge End, Southampton, United Kingdom, SO30 4HA

Director07 December 2012Active

People with Significant Control

Mrs Catherine Revis
Notified on:10 June 2022
Status:Active
Date of birth:March 1973
Nationality:British
Address:Stag Gates House, Southampton, SO17 1XS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 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
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-07-13Persons with significant control

Notification of a person with significant control.

Download
2022-07-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2021-09-02Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Officers

Appoint person director company with name date.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-03-30Officers

Change person director company with change date.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-14Officers

Termination director company with name termination date.

Download
2017-08-07Accounts

Accounts with accounts type total exemption full.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.