Company NameRs Learning And Development Ltd
Company StatusDissolved
Company Number07199611
CategoryPrivate Limited Company
Incorporation Date23 March 2010(14 years, 1 month ago)
Dissolution Date27 October 2020 (3 years, 5 months ago)
Previous NameD3S Training Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Collin Baber
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2018(8 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 27 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeview House 4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
Director NameAnn O'Toole
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeview House 4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ

Contact

Websited3s-training.com
Email address[email protected]
Telephone01702 305935
Telephone regionSouthend-on-Sea

Location

Registered AddressLakeview House
4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1000 at £1Ann O'toole
100.00%
Ordinary

Financials

Year2014
Net Worth£1,026
Cash£4,544
Current Liabilities£6,970

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Filing History

6 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 December 2016Company name changed D3S training LIMITED\certificate issued on 09/12/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-08
(3 pages)
20 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
(3 pages)
1 April 2016Director's details changed for Ann O'toole on 12 February 2016 (2 pages)
19 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 July 2012Director's details changed for Ann O'toole on 28 May 2012 (2 pages)
11 July 2012Registered office address changed from 98 Manners Way Southend-on-Sea Essex SS2 6PZ on 11 July 2012 (1 page)
17 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
26 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
23 March 2010Incorporation (41 pages)