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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
200, Strand, London, England, WC2R 1DJ | Director | 13 April 2018 | Active |
Endeavour House, Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0EF | Director | 01 February 2009 | Active |
200, Strand, London, England, WC2R 1DJ | Director | 13 April 2018 | Active |
Houghton House New Road, Team Valley Trading Estate, Gateshead, NE11 0JU | Secretary | 01 January 2013 | Active |
Primrose Lodge, Dissington Lane, Ponteland, NE15 0AB | Secretary | 01 March 2001 | Active |
28 Bourne Avenue, Darlington, DL1 1LN | Secretary | 31 December 2003 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 01 March 2001 | Active |
11 Bonnington Crescent, The Grove, Billingham, TS23 3WJ | Director | 04 March 2001 | Active |
62, Cornmoor Road, Whickham, Newcastle-Upon-Tyne, NE16 4PU | Director | 01 July 2009 | Active |
7, Middle Garth Drive, South Cave, Brough, England, HU15 2AY | Director | 14 October 2013 | Active |
Primrose Lodge, Dissington Lane, Ponteland, NE15 0AB | Director | 01 March 2001 | Active |
47 Pilgrims Way, Gilesgate, Durham, DH1 1HB | Director | 01 January 2004 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 01 March 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-09 | Officers | Change person director company with change date. | Download |
2021-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2018-07-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2018-04-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-18 | Officers | Appoint person director company with name date. | Download |
2018-04-18 | Officers | Appoint person director company with name date. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-03-08 | Address | Move registers to sail company with new address. | Download |
2017-03-08 | Address | Change sail address company with new address. | Download |
2017-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-03 | Mortgage | Mortgage satisfy charge full. | Download |
2016-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.