This company is commonly known as Training For Talent Ltd. The company was founded 10 years ago and was given the registration number 08587061. The firm's registered office is in WALSALL. You can find them at 17 Lichfield Street, , Walsall, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | TRAINING FOR TALENT LTD |
---|---|---|
Company Number | : | 08587061 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Lichfield Street, Walsall, England, WS1 1TU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, New Fetter Lane, London, United Kingdom, EC4A 1JP | Corporate Secretary | 13 July 2021 | Active |
12, New Fetter Lane, London, England, EC4A 1JP | Director | 22 February 2021 | Active |
12, New Fetter Lane, London, England, EC4A 1JP | Director | 22 February 2021 | Active |
18, Somerville Road, Sutton Coldfield, United Kingdom, B73 6JA | Director | 27 June 2013 | Active |
14, Luttrell Road, Sutton Coldfield, United Kingdom, B74 2SP | Director | 27 June 2013 | Active |
14, Luttrell Road, Sutton Coldfield, United Kingdom, B74 2SP | Director | 27 June 2013 | Active |
The Old Vicarage, 35 Church Street, Shepshed, United Kingdom, LE12 9RH | Director | 27 June 2013 | Active |
Mr James Stephen Price | ||
Notified on | : | 23 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, New Fetter Lane, London, England, EC4A 1JP |
Nature of control | : |
|
Mr Stephen Price | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, New Fetter Lane, London, England, EC4A 1JP |
Nature of control | : |
|
Mr Carole Madeleine Price | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, New Fetter Lane, London, England, EC4A 1JP |
Nature of control | : |
|
Mr Jeremy Charles Mcgrail | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Lichfield Street, Walsall, England, WS1 1TU |
Nature of control | : |
|
The Staffing Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 12, New Fetter Lane, London, United Kingdom, EC4A 1JP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Officers | Change person director company with change date. | Download |
2024-03-25 | Officers | Change person director company with change date. | Download |
2024-03-15 | Officers | Change person director company with change date. | Download |
2024-03-15 | Officers | Change person director company with change date. | Download |
2024-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-22 | Officers | Change person director company with change date. | Download |
2023-11-22 | Officers | Change person director company with change date. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-30 | Accounts | Change account reference date company current shortened. | Download |
2023-01-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-27 | Accounts | Legacy. | Download |
2023-01-27 | Other | Legacy. | Download |
2022-12-28 | Other | Legacy. | Download |
2022-08-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-14 | Officers | Appoint corporate secretary company with name date. | Download |
2022-05-17 | Other | Legacy. | Download |
2022-05-10 | Other | Legacy. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Officers | Change person director company with change date. | Download |
2021-03-02 | Officers | Change person director company with change date. | Download |
2021-02-26 | Officers | Termination director company with name termination date. | Download |
2021-02-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.