UKBizDB.co.uk

TRAINING 4 PEOPLE LIMITED

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

This company is commonly known as Training 4 People Limited. The company was founded 29 years ago and was given the registration number 02984524. The firm's registered office is in NORWICH. You can find them at Corner Farm Low Road, Forncett St. Peter, Norwich, Norfolk. This company's SIC code is 85410 - Post-secondary non-tertiary education.

Company Information

Name:TRAINING 4 PEOPLE LIMITED
Company Number:02984524
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1994
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 85410 - Post-secondary non-tertiary education

Office Address & Contact

Registered Address:Corner Farm Low Road, Forncett St. Peter, Norwich, Norfolk, England, NR16 1JF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Corner Farm, Low Road, Forncett St. Peter, Norwich, England, NR16 1JF

Director01 November 2006Active
84 Knowland Grove, Norwich, NR5 8YA

Secretary16 March 1995Active
Corner Farm, Low Road, Forncett St. Peter, Norwich, England, NR16 1JF

Secretary28 October 2008Active
50 Badgers Brook Road, Drayton, Norwich, NR8 6EY

Secretary19 March 1998Active
The Triangle Holt Road, Aylmerton, Norwich, NR11 8QD

Secretary28 October 1994Active
West View, Norwich Road Dickleburgh, Diss, IP21 4NR

Corporate Secretary17 October 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 October 1994Active
84 Knowland Grove, Norwich, NR5 8YA

Director28 October 1994Active
Corner Farm, Low Road, Forncett St. Peter, Norwich, England, NR16 1JF

Director01 April 2003Active
5b Church Street, Cromer, Norwich, NR27 9ER

Director28 October 1994Active
50 Badgers Brook Road, Drayton, Norwich, NR8 6EY

Director28 October 1994Active
The Triangle Holt Road, Aylmerton, Norwich, NR11 8QD

Director28 October 1994Active

People with Significant Control

Mr Keith Gordon Fuller
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:England
Address:Corner Farm, Low Road, Norwich, England, NR16 1JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Patricia Mary Kreft
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:Corner Farm, Low Road, Norwich, England, NR16 1JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2021-06-08Gazette

Gazette dissolved voluntary.

Download
2021-03-23Gazette

Gazette notice voluntary.

Download
2021-03-11Dissolution

Dissolution application strike off company.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Persons with significant control

Cessation of a person with significant control.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2021-01-11Officers

Termination secretary company with name termination date.

Download
2020-07-20Accounts

Change account reference date company previous extended.

Download
2020-07-09Mortgage

Mortgage satisfy charge full.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Accounts

Accounts with accounts type total exemption full.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Accounts

Accounts with accounts type total exemption small.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-07-07Accounts

Accounts with accounts type total exemption small.

Download
2016-01-05Officers

Change person director company with change date.

Download
2016-01-05Officers

Change person secretary company with change date.

Download
2016-01-05Officers

Change person director company with change date.

Download
2016-01-05Address

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

Download
2015-11-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-20Accounts

Accounts with accounts type total exemption small.

Download
2014-11-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.