Warning: file_put_contents(c/0b9af615ba3864c49dc449396ae96d5f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Symco Training Limited, CW6 9AQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SYMCO TRAINING LIMITED

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

This company is commonly known as Symco Training Limited. The company was founded 23 years ago and was given the registration number 04061532. The firm's registered office is in TARPORLEY. You can find them at Egerton Cottage, Beech Lane, Eaton, Tarporley, Cheshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SYMCO TRAINING LIMITED
Company Number:04061532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2000
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Egerton Cottage, Beech Lane, Eaton, Tarporley, Cheshire, CW6 9AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Egerton Cottage, Beech Lane, Eaton, Tarporley, CW6 9AQ

Director28 September 2004Active
Egerton Cottage, Beech Lane, Eaton, Tarporley, CW6 9AQ

Director31 August 2000Active
10, Kilnhurst Close, Longwell Green, Bristol, England, BS30 9AB

Secretary31 August 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary29 August 2000Active
5 Amington Close, Four Oaks, Sutton Coldfield, B75 5UB

Director12 March 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director29 August 2000Active

People with Significant Control

Mr Simon Andrew Bowkett
Notified on:29 August 2016
Status:Active
Date of birth:July 1973
Nationality:Australian
Address:Egerton Cottage, Beech Lane, Tarporley, CW6 9AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Emma Jean Bowkett
Notified on:29 August 2016
Status:Active
Date of birth:June 1972
Nationality:Scottish
Address:Egerton Cottage, Beech Lane, Tarporley, CW6 9AQ
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Accounts

Accounts with accounts type micro entity.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type micro entity.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Accounts

Accounts with accounts type micro entity.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type micro entity.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Accounts

Accounts with accounts type micro entity.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Officers

Change person director company with change date.

Download
2018-08-29Officers

Change person director company with change date.

Download
2018-08-29Officers

Termination secretary company with name termination date.

Download
2017-10-17Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download
2016-11-10Accounts

Accounts with accounts type total exemption small.

Download
2016-09-06Confirmation statement

Confirmation statement with updates.

Download
2015-10-13Accounts

Accounts with accounts type total exemption small.

Download
2015-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-11Accounts

Accounts with accounts type total exemption small.

Download
2014-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-29Accounts

Accounts with accounts type total exemption small.

Download
2013-09-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.