UKBizDB.co.uk

SPG CONSULTANCY AND TRAINING LIMITED

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

This company is commonly known as Spg Consultancy And Training Limited. The company was founded 10 years ago and was given the registration number 08963529. The firm's registered office is in ASHFORD. You can find them at King Arthurs Court Maidstone Road, Charing, Ashford, Kent. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:SPG CONSULTANCY AND TRAINING LIMITED
Company Number:08963529
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England, TN27 0JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Attlee Avenue, Aylesham, Canterbury, United Kingdom, CT3 3BS

Secretary27 March 2014Active
4, Attlee Avenue, Aylesham, Canterbury, England, CT3 3BS

Director31 March 2017Active
4 Attlee Avenue, Aylesham, Canterbury, United Kingdom, CT3 3BS

Director27 March 2014Active

People with Significant Control

Mr Daniel Paul Garrity
Notified on:08 February 2022
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:4 Attlee Avenue, Aylesham, Canterbury, United Kingdom, CT3 3BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sara Wenda Garrity
Notified on:08 February 2022
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:King Arthurs Court, Maidstone Road, Ashford, England, TN27 0JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sara Wenda Garrity
Notified on:19 November 2021
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:King Arthurs Court, Maidstone Road, Ashford, England, TN27 0JS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Sara Wenda Garrity
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:King Arthurs Court, Maidstone Road, Ashford, England, TN27 0JS
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Gazette

Gazette notice voluntary.

Download
2024-04-15Dissolution

Dissolution application strike off company.

Download
2024-04-07Confirmation statement

Confirmation statement with no updates.

Download
2024-03-03Address

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

Download
2023-11-09Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Persons with significant control

Notification of a person with significant control.

Download
2022-02-08Persons with significant control

Notification of a person with significant control.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Persons with significant control

Cessation of a person with significant control.

Download
2021-11-26Persons with significant control

Notification of a person with significant control.

Download
2021-11-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Officers

Change person director company with change date.

Download
2020-06-19Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-07-12Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Address

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

Download
2018-04-08Confirmation statement

Confirmation statement with no updates.

Download
2017-06-09Accounts

Accounts with accounts type total exemption full.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.