UKBizDB.co.uk

TRANSFORMATIONAL LEARNING CONSULTANTS LIMITED

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

This company is commonly known as Transformational Learning Consultants Limited. The company was founded 24 years ago and was given the registration number 03788389. The firm's registered office is in BRIGHTON. You can find them at 2/3 Pavilion Buildings, , Brighton, East Sussex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:TRANSFORMATIONAL LEARNING CONSULTANTS LIMITED
Company Number:03788389
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 June 1999
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 Saint Francis Way, Chadwell St Mary, Grays, RM16 4PD

Secretary01 August 2002Active
24 Saint Francis Way, Chadwell St Mary, RM16 4PD

Director11 June 1999Active
Park Lodge, Waldingfield Road, Sudbury, CO10 2QS

Secretary07 September 2001Active
Park Lodge, Waldingfield Road, Sudbury, CO10 2QS

Secretary11 June 1999Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary11 June 1999Active
Park Lodge, Waldingfield Road, Sudbury, CO10 2QS

Director17 January 2000Active
120 East Road, London, N1 6AA

Nominee Director11 June 1999Active
12 Blakeborough Drive, Harold Wood, Romford, RM3 0WS

Director01 June 2004Active

People with Significant Control

Mr Boon Beng Teh
Notified on:12 June 2016
Status:Active
Date of birth:June 1954
Nationality:Malaysian
Country of residence:United Kingdom
Address:24 St Francis Way, Chadwell St Mary, Essex, United Kingdom, RM16 4PD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Miss Sarah Marian Storer
Notified on:12 June 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:12 Blakeborough Drive, Harold Wood, United Kingdom, RM3 0WS
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-23Gazette

Gazette dissolved liquidation.

Download
2020-09-23Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-10-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-23Address

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

Download
2019-09-20Resolution

Resolution.

Download
2019-09-20Insolvency

Liquidation voluntary statement of affairs.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-30Officers

Termination director company with name termination date.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Accounts

Accounts with accounts type total exemption small.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-21Address

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

Download
2015-08-27Accounts

Accounts with accounts type total exemption small.

Download
2015-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-28Accounts

Accounts with accounts type total exemption small.

Download
2014-06-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-12Accounts

Accounts with accounts type total exemption small.

Download
2013-06-18Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-05Accounts

Accounts with accounts type total exemption small.

Download
2012-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2011-07-18Accounts

Accounts with accounts type total exemption small.

Download
2011-06-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.