UKBizDB.co.uk

STRATEGIC TRAINING AND CONSULTING LIMITED

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

This company is commonly known as Strategic Training And Consulting Limited. The company was founded 26 years ago and was given the registration number 03530834. The firm's registered office is in KEDINGTON. You can find them at The, Coach House, Kedington, Suffolk. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:STRATEGIC TRAINING AND CONSULTING LIMITED
Company Number:03530834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:The, Coach House, Kedington, Suffolk, England, CB8 7QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Coach House, Cockhill, Kedington, CB9 7QL

Director19 March 1998Active
8 Cornwall Road, Bedford, MK40 3DH

Secretary19 March 1998Active
170 Ware Road, Hoddesdon, EN11 9EX

Secretary01 April 2001Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary19 March 1998Active
2 Morlais Street, Cardiff, CF23 5HQ

Director25 March 1998Active
8 Cornwall Road, Bedford, MK40 3DH

Director19 March 1998Active
Tyddyn Henfaes Llangyniew, Welshpool, SY21 9EL

Director25 March 1998Active
Alcrest House, Ellesmere Road Wellswood, Torquay, TQ1 2QH

Director25 March 1998Active
21 Strathmore Road, Gosport, PO12 1JR

Director25 March 1998Active
Iveragh House, 170 Ware Road, Hoddesdon, EN11 9EX

Director25 March 1998Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director19 March 1998Active

People with Significant Control

Mr Richard Szemiako
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Address:Iveragh House, Hoddesdon, EN11 9EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Nicholas Shirm
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:United Kingdom
Country of residence:England
Address:The Coach House, Rectory Road, Haverhill, England, CB9 7QL
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type micro entity.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Address

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

Download
2022-12-15Accounts

Accounts with accounts type micro entity.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type micro entity.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type micro entity.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Accounts

Accounts with accounts type micro entity.

Download
2018-03-21Confirmation statement

Confirmation statement with updates.

Download
2017-11-17Accounts

Accounts with accounts type micro entity.

Download
2017-10-30Address

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

Download
2017-10-25Officers

Termination director company with name termination date.

Download
2017-10-25Officers

Termination secretary company with name termination date.

Download
2017-10-25Persons with significant control

Cessation of a person with significant control.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-03-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-06Accounts

Accounts with accounts type total exemption small.

Download
2015-03-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-24Accounts

Accounts with accounts type total exemption small.

Download
2014-03-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.