UKBizDB.co.uk

TRAINING FOR SUCCESS LIMITED

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

This company is commonly known as Training For Success Limited. The company was founded 26 years ago and was given the registration number 03455902. The firm's registered office is in MAIDENHEAD. You can find them at 11 Castle Hill, , Maidenhead, Berkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:TRAINING FOR SUCCESS LIMITED
Company Number:03455902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:11 Castle Hill, Maidenhead, Berkshire, England, SL6 4AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Bloomfield Drive, Wick Hill, Bracknell, RG12 2JW

Secretary27 October 1997Active
2 Bloomfield Drive, Wick Hill, Bracknell, RG12 2JW

Director27 October 1997Active
6 Cell Farm Avenue, Old Windsor, Windsor, SL4 2PD

Director27 October 1999Active
6 Cell Farm Avenue, Old Windsor, Windsor, SL4 2PD

Director27 October 1997Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Secretary27 October 1997Active
2 Bloomfield Drive, Wick Hill, Bracknell, RG12 2JW

Director27 October 1998Active
37 Homestead Avenue, Wall Meadow, Worcester, WR4 0DA

Director01 January 2001Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Director27 October 1997Active

People with Significant Control

Mr Robert William Mcharg
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:United Kingdom
Address:6 Cell Farm Avenue, Old Windsor, United Kingdom, SL4 2PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Jeffrey Kirke
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:2 Bloomfield Drive, Bracknell, United Kingdom, RG12 2JW
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-10-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-17Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-31Confirmation statement

Confirmation statement with updates.

Download
2017-09-20Accounts

Accounts with accounts type unaudited abridged.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-10-17Accounts

Accounts with accounts type total exemption small.

Download
2016-07-12Address

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

Download
2015-11-04Accounts

Accounts with accounts type total exemption small.

Download
2015-10-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-02Officers

Termination director company with name termination date.

Download
2014-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-26Accounts

Accounts with accounts type total exemption small.

Download
2013-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-07Accounts

Accounts with accounts type total exemption small.

Download
2012-12-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.