UKBizDB.co.uk

TRN (TRAIN) LTD.

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

This company is commonly known as Trn (train) Ltd.. The company was founded 23 years ago and was given the registration number 04170619. The firm's registered office is in GATESHEAD. You can find them at Endeavour House Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, Tyne And Wear. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:TRN (TRAIN) LTD.
Company Number:04170619
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Endeavour House Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, Tyne And Wear, England, NE11 0EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
200, Strand, London, England, WC2R 1DJ

Director13 April 2018Active
Endeavour House, Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0EF

Director01 February 2009Active
200, Strand, London, England, WC2R 1DJ

Director13 April 2018Active
Houghton House New Road, Team Valley Trading Estate, Gateshead, NE11 0JU

Secretary01 January 2013Active
Primrose Lodge, Dissington Lane, Ponteland, NE15 0AB

Secretary01 March 2001Active
28 Bourne Avenue, Darlington, DL1 1LN

Secretary31 December 2003Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary01 March 2001Active
11 Bonnington Crescent, The Grove, Billingham, TS23 3WJ

Director04 March 2001Active
62, Cornmoor Road, Whickham, Newcastle-Upon-Tyne, NE16 4PU

Director01 July 2009Active
7, Middle Garth Drive, South Cave, Brough, England, HU15 2AY

Director14 October 2013Active
Primrose Lodge, Dissington Lane, Ponteland, NE15 0AB

Director01 March 2001Active
47 Pilgrims Way, Gilesgate, Durham, DH1 1HB

Director01 January 2004Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director01 March 2001Active

People with Significant Control

Skills Training Academy Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Endevour House, Colmet Court, Queensway South, Gateshead, United Kingdom, NE11 0EF
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Officers

Change person director company with change date.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Annual return

Annual return company with made up date full list shareholders.

Download
2018-07-02Annual return

Annual return company with made up date full list shareholders.

Download
2018-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-18Officers

Appoint person director company with name date.

Download
2018-04-18Officers

Appoint person director company with name date.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-08Address

Move registers to sail company with new address.

Download
2017-03-08Address

Change sail address company with new address.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2017-02-03Mortgage

Mortgage satisfy charge full.

Download
2016-06-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.