UKBizDB.co.uk

TOTAL TRAINING COMPANY (UK) LIMITED

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

This company is commonly known as Total Training Company (uk) Limited. The company was founded 10 years ago and was given the registration number 08924818. The firm's registered office is in DUDLEY. You can find them at 1 St Josephs Court, Trindle Road, Dudley, West Midlands. This company's SIC code is 78300 - Human resources provision and management of human resources functions.

Company Information

Name:TOTAL TRAINING COMPANY (UK) LIMITED
Company Number:08924818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2014
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:1 St Josephs Court, Trindle Road, Dudley, West Midlands, DY2 7AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 St Josephs Court, Trindle Road, Dudley, United Kingdom, DY2 7AU

Director05 March 2014Active
1 St Josephs Court, Trindle Road, Dudley, United Kingdom, DY2 7AU

Director06 March 2014Active
1 St Josephs Court, Trindle Road, Dudley, United Kingdom, DY2 7AU

Director05 March 2014Active
1 St Josephs Court, Trindle Road, Dudley, United Kingdom, DY2 7AU

Director06 March 2014Active

People with Significant Control

Mr Michael Smith
Notified on:12 February 2020
Status:Active
Date of birth:October 1960
Nationality:Irish
Address:1 St Josephs Court, Trindle Road, Dudley, DY2 7AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Augustine Smith
Notified on:12 February 2020
Status:Active
Date of birth:October 1964
Nationality:British
Address:Inducta House, Fryers Road, Walsall, WS2 7LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Smith
Notified on:12 February 2020
Status:Active
Date of birth:August 1960
Nationality:Irish
Address:Inducta House, Fryers Road, Walsall, WS2 7LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Augustine Smith
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Address:1 St Josephs Court, Trindle Road, Dudley, DY2 7AU
Nature of control:
  • Significant influence or control as firm
Mrs Maeve Smith
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:Irish
Address:1 St Josephs Court, Trindle Road, Dudley, DY2 7AU
Nature of control:
  • Significant influence or control as firm
Mr Michael Smith
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:Irish
Address:1 St Josephs Court, Trindle Road, Dudley, DY2 7AU
Nature of control:
  • Significant influence or control as firm
Mrs Patricia Mary Smith
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Address:1 St Josephs Court, Trindle Road, Dudley, DY2 7AU
Nature of control:
  • Significant influence or control as firm
Mr John Augustine Smith
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Address:1 St Josephs Court, Trindle Road, Dudley, DY2 7AU
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 (6 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
2023-09-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-23Mortgage

Mortgage satisfy charge full.

Download
2022-07-27Address

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

Download
2022-07-18Insolvency

Liquidation voluntary statement of affairs.

Download
2022-07-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-18Resolution

Resolution.

Download
2022-03-05Change of name

Certificate change of name company.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2021-10-07Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-07Gazette

Gazette filings brought up to date.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Gazette

Gazette notice compulsory.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Persons with significant control

Notification of a person with significant control.

Download
2020-03-16Persons with significant control

Cessation of a person with significant control.

Download
2020-02-24Persons with significant control

Notification of a person with significant control.

Download
2020-02-24Persons with significant control

Notification of a person with significant control.

Download
2020-02-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2019-07-04Mortgage

Mortgage satisfy charge full.

Download
2019-05-13Mortgage

Mortgage satisfy charge full.

Download
2019-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.