UKBizDB.co.uk

THE ASSOCIATION OF INDUSTRIAL TRUCK TRAINERS

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

This company is commonly known as The Association Of Industrial Truck Trainers. The company was founded 23 years ago and was given the registration number 04131410. The firm's registered office is in HUGGLESCOTE. You can find them at Unit 4 Grange Farm Business Park, Grange Road, Hugglescote, Leicestershire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE ASSOCIATION OF INDUSTRIAL TRUCK TRAINERS
Company Number:04131410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 December 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 4 Grange Farm Business Park, Grange Road, Hugglescote, Leicestershire, England, LE67 2BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Grange Farm Business Park, Grange Road, Hugglescote, England, LE67 2BT

Secretary15 December 2015Active
Unit 4, Grange Farm Business Park, Grange Road, Hugglescote, England, LE67 2BT

Director01 January 2022Active
Unit 4, Grange Farm Business Park, Grange Road, Hugglescote, England, LE67 2BT

Director10 May 2022Active
2a Jackers Road, Aldermans Green, Coventry, CV2 1PF

Secretary27 December 2000Active
270 Ecclesall Road South, Sheffield, S11 9PS

Secretary21 May 2005Active
Unit 4, Grange Farm Business Park, Grange Road, Hugglescote, England, LE67 2BT

Director05 March 2017Active
Unit 20, Springboard Centre, Mantle Lane, Coalville, England, LE67 3DN

Director07 February 2012Active
2a Jackers Road, Aldermans Green, Coventry, CV2 1PF

Director27 December 2000Active
26 Equestrian Way, Weedon, NN7 4NZ

Director27 December 2000Active
46 Springfield Avenue, Sandiacre, NG10 5LZ

Director21 May 2005Active
270 Ecclesall Road South, Sheffield, S11 9PS

Director21 May 2005Active
Unit 4, Grange Farm Business Park, Grange Road, Hugglescote, England, LE67 2BT

Director24 October 2018Active
Unit 4, Grange Farm Business Park, Grange Road, Hugglescote, England, LE67 2BT

Director01 September 2015Active

People with Significant Control

Mr Simon Ambridge
Notified on:01 January 2022
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:Unit 4, Grange Farm Business Park, Hugglescote, England, LE67 2BT
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Adam Edward Patrick Smith
Notified on:01 December 2018
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:Unit 4, Grange Farm Business Park, Hugglescote, England, LE67 2BT
Nature of control:
  • Significant influence or control as firm
Mr Mark John Asplen
Notified on:22 November 2018
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:Unit 4, Grange Farm Business Park, Hugglescote, England, LE67 2BT
Nature of control:
  • Significant influence or control
Mr Richard John Shore
Notified on:30 June 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:270, Ecclesall Road South, Sheffield, England, S11 9PS
Nature of control:
  • Significant influence or control

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 (5 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
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

Accounts with accounts type small.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-09-20Persons with significant control

Cessation of a person with significant control.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2022-01-05Persons with significant control

Cessation of a person with significant control.

Download
2022-01-05Persons with significant control

Notification of a person with significant control.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type small.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Accounts

Accounts with accounts type small.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type small.

Download
2018-12-04Persons with significant control

Notification of a person with significant control.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Persons with significant control

Notification of a person with significant control.

Download
2018-11-05Officers

Appoint person director company with name date.

Download
2018-11-05Persons with significant control

Cessation of a person with significant control.

Download
2018-05-21Accounts

Accounts with accounts type small.

Download
2018-03-22Officers

Termination director company with name termination date.

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.