UKBizDB.co.uk

T & C TRAINING SERVICES LTD

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

This company is commonly known as T & C Training Services Ltd. The company was founded 28 years ago and was given the registration number 03109633. The firm's registered office is in WALSALL. You can find them at Unit 4 Ashmore Industrial Estate, Longacre Street, Walsall, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:T & C TRAINING SERVICES LTD
Company Number:03109633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 4 Ashmore Industrial Estate, Longacre Street, Walsall, WS2 8QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40 Goldieslie Road, Sutton Coldfield, B73 5PQ

Secretary14 February 2001Active
40 Goldieslie Road, Sutton Coldfield, B73 5PQ

Director03 October 1995Active
40 Goldieslie Road, Sutton Coldfield, B73 5PQ

Director14 February 2001Active
290 Birmingham Road, Sutton Coldfield, B72 1DP

Director01 November 2005Active
Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS

Director20 September 2016Active
260 Boldmere Road, Sutton Coldfield, B73 5LW

Secretary03 October 1995Active
260 Boldmere Road, Sutton Coldfield, B73 5LW

Secretary30 May 1997Active
152 City Road, London, EC1V 2NX

Corporate Nominee Secretary03 October 1995Active
260 Boldmere Road, Sutton Coldfield, B73 5LW

Director01 December 1997Active
317 Highbridge Road, Sutton Coldfield, B73 5RB

Director05 December 1997Active
152 City Road, London, EC1V 2NX

Nominee Director03 October 1995Active
27 Upper Holland Road, Sutton Coldfield, B72 1SU

Director03 October 1995Active

People with Significant Control

Mr Peter Philip Cresswell
Notified on:20 September 2016
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:United Kingdom
Address:40 Goldieslie Road, Sutton Coldfield, United Kingdom, B73 5PQ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Richard John Cresswell
Notified on:20 September 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:290 Birmingham Road, Sutton Coldfield, United Kingdom, B72 1DP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Johanna Florence Walpole
Notified on:20 September 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:317 Highbridge Road, Sutton Coldfield, England, B73 5RB
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2017-10-05Officers

Change person director company.

Download
2017-10-05Confirmation statement

Confirmation statement with updates.

Download
2017-10-05Persons with significant control

Change to a person with significant control.

Download
2017-07-26Accounts

Accounts with accounts type total exemption full.

Download
2016-11-23Accounts

Accounts with accounts type total exemption small.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download
2015-12-15Accounts

Accounts with accounts type micro entity.

Download
2015-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-16Accounts

Accounts with accounts type total exemption small.

Download
2014-10-06Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-26Accounts

Accounts with accounts type total exemption small.

Download
2013-10-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.