UKBizDB.co.uk

TRADEMARK TRAINING

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

This company is commonly known as Trademark Training. The company was founded 22 years ago and was given the registration number NI041862. The firm's registered office is in BELFAST. You can find them at Ng2 North Building, Twin Spires Centre 155 Northumberland Street, Belfast, Antrim. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:TRADEMARK TRAINING
Company Number:NI041862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2001
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Ng2 North Building, Twin Spires Centre 155 Northumberland Street, Belfast, Antrim, BT13 3JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Moor Road, Ballydrumman, Castlewellan, Northern Ireland, BT31 9TY

Secretary02 November 2001Active
Ng2, North Building, Twin Spires Centre 155 Northumberland Street, Belfast, BT13 3JF

Director27 July 2017Active
7, Squires View, Belfast, Northern Ireland, BT14 8FT

Director26 November 2009Active
49, Church Road, Holywood, Northern Ireland, BT18 9BU

Director27 July 2017Active
86, Lisburn Road, Belfast, Northern Ireland, BT9 6AF

Director01 May 2015Active
19, Alexandra Park Avenue, Belfast, United Kingdom, BT15 3GB

Director27 January 2006Active
Ng2, North Building, Twin Spires Centre 155 Northumberland Street, Belfast, BT13 3JF

Director01 November 2019Active
88 Mount Pleasant Road, Newtownabbey, BT37 0NQ

Director19 November 2001Active
Ng2, North Building, Twin Spires Centre 155 Northumberland Street, Belfast, Northern Ireland, BT13 3JF

Director26 November 2009Active
Ng2, North Building, Twin Spires Centre 155 Northumberland Street, Belfast, Northern Ireland, BT13 3JF

Director26 November 2009Active
84 Willowbank Gardens, Belfast, BT15 5AJ

Director04 January 2002Active
Ng2, North Building, Twin Spires Centre 155 Northumberland Street, Belfast, BT13 3JF

Director27 July 2017Active
60 Glenview Park, Whiteabbey, Newtownabbey, BT36 7TG

Director01 November 2007Active
9 Sunnyside Street, Ormeau Road, Belfast, BT7 3EX

Director06 January 2002Active
Ng2, North Building, Twin Spires Centre 155 Northumberland Street, Belfast, Northern Ireland, BT13 3JF

Director26 November 2009Active
31 Kilmaine Road, Bangor, Co Down, BT19 6DT

Director02 November 2001Active
6 Hesketh Park, Belfast, BT14 7JR

Director26 January 2006Active

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
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Officers

Termination director company with name termination date.

Download
2019-11-11Officers

Appoint person director company with name date.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type total exemption full.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Officers

Change person secretary company with change date.

Download
2017-11-02Accounts

Accounts with accounts type total exemption full.

Download
2017-07-31Officers

Appoint person director company with name date.

Download
2017-07-27Officers

Appoint person director company with name date.

Download
2017-07-27Officers

Appoint person director company with name date.

Download
2016-12-30Accounts

Accounts with accounts type total exemption full.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-08-09Officers

Termination director company with name termination date.

Download
2016-07-27Incorporation

Memorandum articles.

Download
2016-07-15Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.