UKBizDB.co.uk

STYLE TRAINING (UK) LTD

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

This company is commonly known as Style Training (uk) Ltd. The company was founded 12 years ago and was given the registration number 07921087. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 118 Pilgrim Street, , Newcastle Upon Tyne, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:STYLE TRAINING (UK) LTD
Company Number:07921087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2012
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:118 Pilgrim Street, Newcastle Upon Tyne, England, NE1 6SQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Kimberley, Washington, England, NE38 8TT

Director16 February 2022Active
125 Commissioners Wharf, Commissioners Wharf, North Shields, United Kingdom, NE29 6DS

Director02 March 2020Active
Rowlands House Portobello Road, Portobello Trading Estate, Birtley, Chester Le Street, England, DH3 2RY

Director19 July 2017Active
118, Pilgrim Street, Newcastle Upon Tyne, England, NE1 6SQ

Director12 July 2018Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director24 January 2012Active
5, Duke Street, Southport, United Kingdom, PR8 1SE

Director26 January 2012Active
5, Duke Street, Southport, PR8 1SE

Director01 July 2016Active

People with Significant Control

Mr Daniel James Gallagher
Notified on:16 February 2022
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:27, Kimberley, Washington, England, NE38 8TT
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Jordan Lawrence Edusei
Notified on:31 July 2020
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:United Kingdom
Address:Yorkshire Chambers, 112-114 Pilgrim Street, Newcastle Upon Tyne, United Kingdom, NE1 6SQ
Nature of control:
  • Significant influence or control
Mr Daniel Keith Hardy
Notified on:16 October 2019
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:118, Pilgrim Street, Newcastle Upon Tyne, England, NE1 6SQ
Nature of control:
  • Significant influence or control
Mr Daniel Gallagher
Notified on:19 July 2017
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:118, Pilgrim Street, Newcastle Upon Tyne, England, NE1 6SQ
Nature of control:
  • Significant influence or control
Dmi Training Limited
Notified on:18 July 2017
Status:Active
Country of residence:England
Address:Rowlands House, Portobello Road, Chester Le Street, England, DH3 2RY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Simpson
Notified on:24 January 2017
Status:Active
Date of birth:January 1951
Nationality:British
Address:5, Duke Street, Southport, PR8 1SE
Nature of control:
  • Ownership of shares 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Insolvency

Liquidation compulsory winding up order.

Download
2022-02-17Address

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

Download
2022-02-16Persons with significant control

Notification of a person with significant control.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2022-02-16Persons with significant control

Cessation of a person with significant control.

Download
2022-02-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2021-11-12Address

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

Download
2021-11-12Gazette

Gazette filings brought up to date.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-03-26Accounts

Accounts with accounts type micro entity.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Persons with significant control

Notification of a person with significant control.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-08-10Persons with significant control

Cessation of a person with significant control.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Persons with significant control

Cessation of a person with significant control.

Download
2019-10-31Persons with significant control

Notification of a person with significant control.

Download
2019-10-31Accounts

Accounts with accounts type micro entity.

Download
2019-10-25Address

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

Download

Copyright © 2024. All rights reserved.