This company is commonly known as The Training Hub Group Ltd. The company was founded 6 years ago and was given the registration number 11345276. The firm's registered office is in MANCHESTER. You can find them at 281 Palatine Road, , Manchester, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | THE TRAINING HUB GROUP LTD |
---|---|---|
Company Number | : | 11345276 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 May 2018 |
End of financial year | : | 31 May 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 281 Palatine Road, Manchester, England, M22 4ET |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX | Director | 03 May 2018 | Active |
281, Palatine Road, Manchester, England, M22 4ET | Director | 03 May 2018 | Active |
Mr Jehanzaib Ali Yassir | ||
Notified on | : | 14 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1981 |
Nationality | : | British |
Address | : | 6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX |
Nature of control | : |
|
Mr Neil Andrew Degg | ||
Notified on | : | 03 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 281, Palatine Road, Manchester, England, M22 4ET |
Nature of control | : |
|
Mr Neil Andrew Degg | ||
Notified on | : | 03 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Address | : | 6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-18 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-18 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-09-27 | Address | Change registered office address company with date old address new address. | Download |
2022-03-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-22 | Insolvency | Liquidation disclaimer notice. | Download |
2021-02-10 | Address | Change registered office address company with date old address new address. | Download |
2021-02-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-02-10 | Resolution | Resolution. | Download |
2021-02-10 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-06 | Officers | Termination director company with name termination date. | Download |
2018-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-06 | Officers | Appoint person director company with name date. | Download |
2018-05-03 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.