UKBizDB.co.uk

THE TRAINING INITIATIVE GROUP LTD

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

This company is commonly known as The Training Initiative Group Ltd. The company was founded 7 years ago and was given the registration number 10766424. The firm's registered office is in TAMWORTH. You can find them at 12 Victoria Road, , Tamworth, . This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:THE TRAINING INITIATIVE GROUP LTD
Company Number:10766424
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:12 Victoria Road, Tamworth, England, B79 7HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 8, Tamworth Enterprise Centre, Philip Dix House, Corporation Street,, Tamworth, England, B79 7DN

Director11 May 2017Active
Office 8, Tamworth Enterprise Centre, Philip Dix House, Corporation Street,, Tamworth, England, B79 7DN

Director11 May 2017Active

People with Significant Control

Jds Holdings (West Midlands) Ltd
Notified on:01 October 2020
Status:Active
Country of residence:England
Address:8, Caroline Street, Birmingham, England, B3 1UF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mrs Jayne Louise Mannox
Notified on:11 May 2017
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:Office 8, Tamworth Enterprise Centre, Philip Dix House, Corporation Street,, Tamworth, England, B79 7DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr Christopher Thomas Gowlett
Notified on:11 May 2017
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:England
Address:Office 8, Tamworth Enterprise Centre, Philip Dix House, Corporation Street,, Tamworth, England, B79 7DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-29Persons with significant control

Cessation of a person with significant control.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2024-02-29Persons with significant control

Change to a person with significant control.

Download
2023-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-01Accounts

Accounts with accounts type total exemption full.

Download
2023-09-01Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Accounts

Change account reference date company previous shortened.

Download
2023-07-28Accounts

Change account reference date company previous shortened.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts amended with accounts type total exemption full.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Address

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

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Change account reference date company current extended.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2020-11-06Persons with significant control

Notification of a person with significant control.

Download
2020-11-05Mortgage

Mortgage satisfy charge full.

Download
2020-10-28Accounts

Accounts with accounts type micro entity.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Accounts

Accounts with accounts type micro entity.

Download
2019-11-28Mortgage

Mortgage satisfy charge full.

Download
2019-10-07Address

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

Download
2019-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.