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.
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 | : |
|
Registered Address | : | 1 St Josephs Court, Trindle Road, Dudley, West Midlands, DY2 7AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 St Josephs Court, Trindle Road, Dudley, United Kingdom, DY2 7AU | Director | 05 March 2014 | Active |
1 St Josephs Court, Trindle Road, Dudley, United Kingdom, DY2 7AU | Director | 06 March 2014 | Active |
1 St Josephs Court, Trindle Road, Dudley, United Kingdom, DY2 7AU | Director | 05 March 2014 | Active |
1 St Josephs Court, Trindle Road, Dudley, United Kingdom, DY2 7AU | Director | 06 March 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-27 | Address | Change registered office address company with date old address new address. | Download |
2022-07-18 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-07-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-07-18 | Resolution | Resolution. | Download |
2022-03-05 | Change of name | Certificate change of name company. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2021-10-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-10-07 | Gazette | Gazette filings brought up to date. | Download |
2021-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-28 | Gazette | Gazette notice compulsory. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-24 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-02-21 | Officers | Termination director company with name termination date. | Download |
2020-02-21 | Officers | Termination director company with name termination date. | Download |
2019-07-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.