This company is commonly known as Training Publications Limited. The company was founded 32 years ago and was given the registration number 02700784. The firm's registered office is in WATFORD. You can find them at Unit 2, The Orient Centre, Greycaine Road, Watford, . This company's SIC code is 18129 - Printing n.e.c..
Name | : | TRAINING PUBLICATIONS LIMITED |
---|---|---|
Company Number | : | 02700784 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 1992 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2, The Orient Centre, Greycaine Road, Watford, WD24 7GP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, The Orient Centre, Greycaine Road, Watford, WD24 7GP | Director | 24 October 2016 | Active |
Unit 2, The Orient Centre, Greycaine Road, Watford, WD24 7GP | Director | 01 December 2015 | Active |
Unit 2, The Orient Centre, Greycaine Road, Watford, England, WD24 7GP | Secretary | 31 May 2012 | Active |
20 Beech Park Way, Watford, WD17 3TY | Secretary | 06 March 1995 | Active |
34 Bridgewater Road, Berkhamsted, HP4 1HP | Secretary | 04 November 2004 | Active |
69, Postern Road, Tatenhill, Burton-On-Trent, United Kingdom, DE13 9SJ | Secretary | 31 March 2009 | Active |
Brampton Lea, 6 Green Paark Prestwood, Great Missenden, HP16 0PZ | Secretary | 20 November 2006 | Active |
26 Coleswood Road, Harpenden, AL5 1EQ | Secretary | 01 April 2001 | Active |
14 Upton Road, Watford, WD18 0JT | Secretary | 01 January 2011 | Active |
27 Sandridge Road, St Albans, AL1 4AE | Secretary | 18 October 2002 | Active |
27 Sandridge Road, St Albans, AL1 4AE | Secretary | 26 March 1992 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 26 March 1992 | Active |
Unit 2, The Orient Centre, Greycaine Road, Watford, England, WD24 7GP | Director | 31 May 2012 | Active |
11 Fairacres, Bardolph Avenue, Croydon, CR0 9JY | Director | 01 April 2001 | Active |
38 Chipperfield Road, Kings Langley, WD4 9JA | Director | 06 March 1995 | Active |
Farthing Cottage Hunger Hill, Henley In Arden, Solihull, B95 5ND | Director | 26 March 1992 | Active |
Unit 2, The Orient Centre, Greycaine Road, Watford, WD24 7GP | Director | 24 October 2016 | Active |
Whitegate, Edgcott, Aylesbury, HP18 0TW | Director | 05 August 2002 | Active |
31 Murray Mews, London, NW1 9RH | Director | 03 July 1995 | Active |
27 Sandridge Road, St Albans, AL1 4AE | Director | 18 October 2002 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 26 March 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2022-05-24 | Gazette | Gazette dissolved voluntary. | Download |
2022-04-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-03-08 | Gazette | Gazette notice voluntary. | Download |
2022-03-01 | Dissolution | Dissolution application strike off company. | Download |
2021-11-03 | Accounts | Accounts with accounts type small. | Download |
2021-10-19 | Officers | Change person director company with change date. | Download |
2021-07-14 | Capital | Legacy. | Download |
2021-07-14 | Capital | Capital statement capital company with date currency figure. | Download |
2021-07-14 | Insolvency | Legacy. | Download |
2021-07-14 | Resolution | Resolution. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-28 | Accounts | Accounts with accounts type small. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-09 | Officers | Termination director company with name termination date. | Download |
2019-12-23 | Accounts | Accounts with accounts type small. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-23 | Accounts | Accounts with accounts type small. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-28 | Accounts | Accounts with accounts type small. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-31 | Officers | Appoint person director company with name date. | Download |
2016-10-31 | Officers | Appoint person director company with name date. | Download |
2016-06-29 | Accounts | Accounts with accounts type full. | Download |
2016-04-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.