UKBizDB.co.uk

SRP TRAINING SERVICES LTD

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

This company is commonly known as Srp Training Services Ltd. The company was founded 3 years ago and was given the registration number 12924938. The firm's registered office is in ILFORD. You can find them at Olympic House, 28-42 Clements Road, Ilford, Essex. This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:SRP TRAINING SERVICES LTD
Company Number:12924938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2020
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:Olympic House, 28-42 Clements Road, Ilford, Essex, England, IG1 1BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
534, High Road, Ilford, England, IG3 8EG

Director05 February 2024Active
11, Horizon House, Azalea Drive, Swanley, United Kingdom, BR8 8FA

Director08 October 2021Active
11, Horizon House, Swanley, United Kingdom, BR8 8FA

Director02 September 2021Active
534, High Road, Ilford, England, IG3 8EG

Director03 February 2022Active
534, High Road, Ilford, England, IG3 8EG

Director03 October 2020Active

People with Significant Control

Mr Muhammed Miah
Notified on:05 February 2024
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:England
Address:534, High Road, Ilford, England, IG3 8EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Muhammad Umair
Notified on:27 September 2022
Status:Active
Date of birth:December 1994
Nationality:British
Country of residence:United Kingdom
Address:84, Monega Road, Ilford, United Kingdom, E7 8EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Thomas Howard
Notified on:21 October 2021
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:United Kingdom
Address:11, Horizon House, Swanley, United Kingdom, BR8 8FA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Muhammad Umair
Notified on:03 October 2020
Status:Active
Date of birth:December 1994
Nationality:British
Country of residence:England
Address:534, High Road, Essex, England, IG3 8EG
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 (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
2024-02-05Persons with significant control

Notification of a person with significant control.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2024-02-05Officers

Appoint person director company with name date.

Download
2024-01-13Gazette

Gazette filings brought up to date.

Download
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Gazette

Gazette notice compulsory.

Download
2023-07-25Accounts

Accounts with accounts type micro entity.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type micro entity.

Download
2022-09-27Persons with significant control

Cessation of a person with significant control.

Download
2022-09-27Persons with significant control

Notification of a person with significant control.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Persons with significant control

Cessation of a person with significant control.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-10-21Persons with significant control

Notification of a person with significant control.

Download
2021-10-08Officers

Appoint person director company with name date.

Download
2021-10-01Persons with significant control

Change to a person with significant control.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-05-28Officers

Change person director company with change date.

Download
2021-04-22Address

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

Download
2021-04-22Address

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

Download
2020-11-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.