UKBizDB.co.uk

UK FIRE TRAINING LIMITED

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

This company is commonly known as Uk Fire Training Limited. The company was founded 19 years ago and was given the registration number 05185137. The firm's registered office is in BIRMINGHAM. You can find them at 4 Vicarage Road, Edgbaston, Birmingham, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:UK FIRE TRAINING LIMITED
Company Number:05185137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:4 Vicarage Road, Edgbaston, Birmingham, England, B15 3ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Vicarage Road, Edgbaston, Birmingham, England, B15 3ES

Director21 August 2020Active
4, Vicarage Road, Edgbaston, Birmingham, England, B15 3ES

Director21 August 2020Active
7 Hill Fold, South Elmsall, Pontefract, WF9 2BZ

Secretary20 July 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary20 July 2004Active
Vicarage Court, 4 Vicarage Road, Edgbaston, Birmingham, England, B15 3ES

Director13 March 2020Active
Vicarage Court, 4 Vicarage Road, Edgbaston, Birmingham, England, B15 3ES

Director13 March 2020Active
Meridian House, Hanbury Road, Stoke Prior, Bromsgrove, England, B60 4AD

Director02 January 2019Active
Vicarage Court, 4 Vicarage Road, Edgbaston, Birmingham, England, B15 3ES

Director13 March 2020Active
16 Begonia Close, South Anston, Sheffield, S25 5HU

Director20 July 2004Active
Meridian House, Hanbury Road, Stoke Prior, Bromsgrove, England, B60 4AD

Director02 January 2019Active
4, Vicarage Road, Edgbaston, Birmingham, England, B15 3ES

Director21 August 2020Active
Vicarage Court, 4 Vicarage Road, Edgbaston, Birmingham, England, B15 3ES

Director13 March 2020Active

People with Significant Control

Bullitt Investments Limited
Notified on:02 January 2019
Status:Active
Country of residence:England
Address:The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Number One Park Limited
Notified on:02 January 2019
Status:Active
Country of residence:England
Address:5 Deansway, Deansway, Worcester, England, WR1 2JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ian Austin Potter
Notified on:10 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:Meridian House, Hanbury Road, Bromsgrove, England, B60 4AD
Nature of control:
  • Ownership of shares 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 (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
2023-12-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-13Accounts

Legacy.

Download
2023-12-13Other

Legacy.

Download
2023-12-13Other

Legacy.

Download
2023-11-14Address

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

Download
2023-11-08Address

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

Download
2023-09-07Accounts

Change account reference date company previous shortened.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2023-03-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-16Accounts

Legacy.

Download
2023-03-16Other

Legacy.

Download
2023-03-16Other

Legacy.

Download
2022-12-19Accounts

Change account reference date company previous shortened.

Download
2022-09-09Mortgage

Mortgage satisfy charge full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-14Accounts

Legacy.

Download
2021-12-14Other

Legacy.

Download
2021-12-14Other

Legacy.

Download
2021-10-21Accounts

Legacy.

Download
2021-10-19Other

Legacy.

Download
2021-10-19Other

Legacy.

Download
2021-09-14Accounts

Change account reference date company previous extended.

Download
2021-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.