Ipswich
Suffolk
IP2 8SJ
Website | trainingprofessionals.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 0948812 |
Telephone region | Unknown |
Registered Address | Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Sible Hedingham |
Ward | Hedingham |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Gillian Joan Clegg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,516 |
Cash | £11,961 |
Current Liabilities | £15,977 |
Latest Accounts | 23 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 23 July |
16 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2022 | Application to strike the company off the register (3 pages) |
11 August 2021 | Confirmation statement made on 5 August 2021 with updates (4 pages) |
24 September 2020 | Total exemption full accounts made up to 23 July 2020 (7 pages) |
14 August 2020 | Director's details changed for Ms Gillain Joan Clegg on 12 August 2020 (2 pages) |
13 August 2020 | Confirmation statement made on 5 August 2020 with updates (4 pages) |
13 August 2020 | Change of details for Ms Gillian Joan Clegg as a person with significant control on 12 August 2020 (2 pages) |
3 January 2020 | Total exemption full accounts made up to 23 July 2019 (7 pages) |
12 August 2019 | Confirmation statement made on 5 August 2019 with updates (4 pages) |
28 June 2019 | Total exemption full accounts made up to 23 July 2018 (7 pages) |
29 April 2019 | Previous accounting period shortened from 31 July 2018 to 23 July 2018 (1 page) |
24 July 2018 | Confirmation statement made on 22 July 2018 with updates (4 pages) |
22 June 2018 | Director's details changed for Ms Gillain Joan Clegg on 21 June 2018 (2 pages) |
21 June 2018 | Change of details for Ms Gillian Joan Clegg as a person with significant control on 21 June 2018 (2 pages) |
31 May 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
1 August 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
2 August 2016 | Confirmation statement made on 22 July 2016 with updates (4 pages) |
2 August 2016 | Confirmation statement made on 22 July 2016 with updates (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
26 July 2015 | Registered office address changed from Unit 6 Cherrytree Farm Blackmore End, Sible Hedingham Halstead Essex CO9 3LZ to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 26 July 2015 (1 page) |
26 July 2015 | Director's details changed for Ms Gillain Joan Clegg on 18 March 2015 (2 pages) |
26 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
26 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
26 July 2015 | Director's details changed for Ms Gillain Joan Clegg on 18 March 2015 (2 pages) |
26 July 2015 | Registered office address changed from Unit 6 Cherrytree Farm Blackmore End, Sible Hedingham Halstead Essex CO9 3LZ to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 26 July 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
4 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
26 November 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
8 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
29 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
8 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 April 2012 | Registered office address changed from 1 Brewery House Brook Street Wivenhoe Essex CO7 9DS on 12 April 2012 (1 page) |
12 April 2012 | Registered office address changed from 1 Brewery House Brook Street Wivenhoe Essex CO7 9DS on 12 April 2012 (1 page) |
29 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
5 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (3 pages) |
16 March 2010 | Registered office address changed from Ian Maxwell the Colchester Centre Hawkins Road Colchester Essex CO2 8JX United Kingdom on 16 March 2010 (1 page) |
16 March 2010 | Registered office address changed from Ian Maxwell the Colchester Centre Hawkins Road Colchester Essex CO2 8JX United Kingdom on 16 March 2010 (1 page) |
10 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
29 October 2009 | Director's details changed for Ms Gillain Joan Clegg on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 22 July 2009 with a full list of shareholders (3 pages) |
29 October 2009 | Director's details changed for Ms Gillain Joan Clegg on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 22 July 2009 with a full list of shareholders (3 pages) |
22 July 2008 | Incorporation (13 pages) |
22 July 2008 | Incorporation (13 pages) |