UKBizDB.co.uk

SOUTH STAFFORDSHIRE TRAINING ASSOCIATION LIMITED(THE)

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

This company is commonly known as South Staffordshire Training Association Limited(the). The company was founded 39 years ago and was given the registration number 01880192. The firm's registered office is in BILSTON. You can find them at 12 Johnson Street, Woodross, Bilston, West Midlands. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SOUTH STAFFORDSHIRE TRAINING ASSOCIATION LIMITED(THE)
Company Number:01880192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:12 Johnson Street, Woodross, Bilston, West Midlands, WV14 9RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Johnson Street, Woodross, Bilston, England, WV14 9RL

Director15 June 1994Active
12, Johnson Street, Woodross, Bilston, England, WV14 9RL

Director07 July 2009Active
12, Johnson Street, Woodross, Bilston, England, WV14 9RL

Director-Active
58 Sutton Oak Road, Sutton Coldfield, B73 6TL

Secretary-Active
150 Sutton Road, Walsall, WS5 3AQ

Secretary18 June 1997Active
3 Skylark Close, Huntington, Cannock, WS12 4TL

Director03 July 2002Active
9 Griffiths Green, Claverley, Wolverhampton, WV5 7BG

Director-Active
36 Hyde Road, Wednesfield, Wolverhampton, WV11 3EU

Director-Active
6 Summerfield Avenue, West Bromwich, B70 8SS

Director20 May 1993Active
124 Longwood Road, Barr Beacon Aldridge, Walsall, WS9 0TD

Director03 July 2002Active
87 Pelsall Road, Walsall, WS8 7DL

Director06 July 2000Active
150 Sutton Road, Walsall, WS5 3AQ

Director20 May 1992Active
Hope Cottage, 60, Mount Road Tettenhall Wood, Wolverhampton, WV6 8SU

Director07 July 2009Active
Hope Cottage, Mount Road, Tettenhall Wood, Wolverhampton, WV6 8HQ

Director14 October 1997Active
3 Dormston Drive, Sedgley, Dudley, DY3 1JD

Director19 July 2006Active
17 Wyntor Lane, West Bromwich, B71 2HW

Director03 July 2002Active
15 Stencills Drive, Walsall, WS4 2HP

Director-Active
76 Braden Road, Penn, Wolverhampton, WV4 4JL

Director-Active
12 Vestry Court, Wollaston, Stourbridge, DY8 3SF

Director24 June 1998Active
1 Links Drive, Norton, Stourbridge, DY8 2AP

Director-Active
11 Leigh Road, Walsall, WS4 2DT

Director15 June 1994Active
19, Blenheim Court, Alsager, Stoke On Trent, ST7 2BY

Director19 July 2006Active
145 Amblecote Road, Brierley Hill, DY5 2YD

Director15 June 1994Active

People with Significant Control

Mr Andrew Gordon Siddons
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Address:12, Johnson Street, Bilston, WV14 9RL
Nature of control:
  • Significant influence or control

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
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Accounts

Accounts with accounts type total exemption full.

Download
2017-07-14Confirmation statement

Confirmation statement with no updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2015-12-16Accounts

Accounts with accounts type total exemption full.

Download
2015-07-10Annual return

Annual return company with made up date no member list.

Download
2015-01-28Accounts

Accounts with accounts type total exemption full.

Download
2014-07-22Annual return

Annual return company with made up date no member list.

Download
2014-01-16Accounts

Accounts with accounts type total exemption full.

Download
2013-09-12Annual return

Annual return company with made up date no member list.

Download
2012-11-30Accounts

Accounts with accounts type full.

Download
2012-07-24Annual return

Annual return company with made up date no member list.

Download
2012-07-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.