UKBizDB.co.uk

TRAINSAFE LTD

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

This company is commonly known as Trainsafe Ltd. The company was founded 4 years ago and was given the registration number 12261372. The firm's registered office is in HERNE BAY. You can find them at The Nook 17 Busheyfields Road, Herne, Herne Bay, Kent. This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:TRAINSAFE LTD
Company Number:12261372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2019
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education
  • 85510 - Sports and recreation education
  • 85600 - Educational support services

Office Address & Contact

Registered Address:The Nook 17 Busheyfields Road, Herne, Herne Bay, Kent, CT6 7LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64, Goodwin Avenue, Whitstable, England, CT5 2QZ

Director19 February 2023Active
Willow Suite, 1 The Links, Kent Enterprise House, Herne Bay, United Kingdom, CT6 7GQ

Director14 October 2019Active
Willow Suite, 1 The Links, Kent Enterprise House, Herne Bay, United Kingdom, CT6 7GQ

Director14 October 2019Active
Willow Suite, 1 The Links, Kent Enterprise House, Herne Bay, United Kingdom, CT6 7GQ

Director14 October 2019Active

People with Significant Control

Mr Mark Harrison
Notified on:13 February 2024
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:64, Goodwin Avenue, Whitstable, England, CT5 2QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Winston Cassell Dwyer
Notified on:14 October 2019
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:Willow Suite, 1 The Links, Herne Bay, United Kingdom, CT6 7GQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas David Best
Notified on:14 October 2019
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:United Kingdom
Address:Willow Suite, 1 The Links, Herne Bay, United Kingdom, CT6 7GQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Fiona Nancy Rennie
Notified on:14 October 2019
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:Willow Suite, 1 The Links, Herne Bay, United Kingdom, CT6 7GQ
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
2024-02-27Address

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

Download
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2024-02-27Persons with significant control

Notification of a person with significant control.

Download
2024-02-27Persons with significant control

Cessation of a person with significant control.

Download
2024-02-27Officers

Termination director company with name termination date.

Download
2024-02-12Accounts

Accounts with accounts type micro entity.

Download
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2023-04-06Address

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

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2023-02-20Persons with significant control

Cessation of a person with significant control.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Officers

Termination director company with name termination date.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-10-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Address

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

Download
2019-10-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.