Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRAINING 2000 LIMITED
Company Information for

TRAINING 2000 LIMITED

Harris Building, Corporation Street, Preston, LANCASHIRE, PR1 2HE,
Company Registration Number
02380675
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Training 2000 Ltd
TRAINING 2000 LIMITED was founded on 1989-05-08 and has its registered office in Preston. The organisation's status is listed as "Active". Training 2000 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TRAINING 2000 LIMITED
 
Legal Registered Office
Harris Building
Corporation Street
Preston
LANCASHIRE
PR1 2HE
Other companies in BB1
 
Charity Registration
Charity Number 701770
Charity Address TRAINING 2000 LIMITED, HARWOOD STREET, BLACKBURN, LANCASHIRE, BB1 3BD
Charter THE COMPANY DELIVERS TRAINING TO MEET NATIONAL SKILLS STRATEGIES FOR EMPLOYERS AND LEARNERS COVERING APPRENTICESHIP PROGRAMMES ACROSS 7 SKILL SECTORS INCLUDING; ENGINEERING, AUTOMOTIVE AND HEALTHCARE. OTHER TRAINING ACTIVITIES COVERED ARE; ENTRY TO EMPLOYMENT, ADULT JCP PROGRAMMES, SCHOOLS VOCATIONAL ACTIVITIES, SCAFFOLDING, FORKLIFT TRUCK TRAINING AND HEALTH & SAFETY TRAINING FOR EMPLOYERS
Filing Information
Company Number 02380675
Company ID Number 02380675
Date formed 1989-05-08
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2024-05-08
Return next due 2025-05-22
Type of accounts FULL
VAT Number /Sales tax ID GB174865426  
Last Datalog update: 2024-05-13 10:45:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRAINING 2000 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TRAINING 2000 LIMITED
The following companies were found which have the same name as TRAINING 2000 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRAINING 2000 (SERVICES) LIMITED HARWOOD STREET BLACKBURN BLACKBURN LANCASHIRE BB1 3BD Dissolved Company formed on the 1989-11-30
TRAINING 2000 PTE LTD ORCHARD ROAD Singapore 238873 Dissolved Company formed on the 2008-09-10
TRAINING 2000 California Unknown

Company Officers of TRAINING 2000 LIMITED

Current Directors
Officer Role Date Appointed
IAN MICHAEL FISHER
Company Secretary 2017-07-28
LYNNE MARGARET LIVESEY
Director 2017-07-28
OLIVER JOHN MCCANN
Director 2012-09-05
TIMOTHY JOHN HENRY WEBBER
Director 2012-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN GRAY
Director 2012-04-12 2018-07-10
KATHRYN HELEN WALKDEN
Company Secretary 2013-10-31 2017-07-28
HARRY CATHERALL
Director 2015-01-27 2017-07-28
STEPHEN COLLIER
Director 2010-02-11 2017-07-28
ANDREW BRYCE
Director 2011-06-15 2016-07-20
MICHAEL JOHN BOND
Director 2000-10-19 2015-01-08
DAVID GREENWOOD
Director 2004-04-05 2014-02-03
ALAN HOOD
Company Secretary 2013-02-25 2013-09-30
PETER MANLEY
Director 2006-09-14 2013-09-11
JOANNE SHERRINGTON
Company Secretary 2011-03-31 2013-02-25
ALAN MALCOLM HOOD
Director 2009-02-11 2012-11-23
GIUSEPPE LICATA
Director 2006-06-22 2011-05-20
STEPHEN JOHN GRAY
Company Secretary 2008-03-31 2011-03-31
MARTIN JOHN GLANVILLE
Director 2008-07-08 2009-09-12
ANTHONY HUTCHINSON
Director 1992-05-08 2009-09-02
JULIE HAZEL GREEN-JONES
Director 2009-02-11 2009-08-21
MARTIN JOHN GLANVILLE
Director 2006-02-27 2008-05-20
ROGER HARLING
Company Secretary 2000-06-01 2008-03-31
JOE JOSEPH MCDOWELL
Director 2007-06-04 2008-02-06
BERNARD MICHAEL HUNT
Director 1998-03-30 2006-09-14
JOHN LEE MALE
Director 2005-12-14 2006-06-09
ALAN CLARKE
Director 1993-04-22 2006-02-08
IAN EDWARDS
Director 2000-10-20 2003-11-30
STUART JOHN BARLEY
Director 2001-02-15 2002-10-28
IAN MCDERMOTT
Director 1997-11-05 2000-10-19
JEFFREY ALAN COWBURN
Company Secretary 1992-05-08 2000-05-31
NORMAN BURDEKIN
Director 1997-11-15 1998-09-30
RAY WILFRED MADDISON
Director 1994-10-06 1997-06-10
JOHN PETER MARSDEN
Director 1992-05-08 1994-06-21
NIGEL TIMOTHY MADDEN
Director 1992-05-08 1993-02-04
ALAN BENNETT
Director 1992-05-08 1991-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYNNE MARGARET LIVESEY UCLAN DENTAL CLINIC LIMITED Director 2014-07-23 CURRENT 2011-12-08 Active - Proposal to Strike off
LYNNE MARGARET LIVESEY PRESTON INCORPORATED LAW SOCIETY Director 2011-04-12 CURRENT 1896-07-23 Active
OLIVER JOHN MCCANN WESTHOLME SCHOOL LIMITED Director 2017-11-27 CURRENT 1968-02-01 Active
TIMOTHY JOHN HENRY WEBBER BARNFIELD BLACKBURN LTD Director 2018-06-11 CURRENT 2018-06-11 Active
TIMOTHY JOHN HENRY WEBBER HBB ROMAN WAY LIMITED Director 2018-04-23 CURRENT 2018-04-23 Active
TIMOTHY JOHN HENRY WEBBER BARNFIELD HEATON LTD Director 2018-02-01 CURRENT 2018-02-01 Active
TIMOTHY JOHN HENRY WEBBER CRAVEN BARNFIELD REGENERATION LTD Director 2017-07-07 CURRENT 2017-07-07 Active - Proposal to Strike off
TIMOTHY JOHN HENRY WEBBER PENDLE ENTERPRISE AND REGENERATION (BRIERFIELD MILL) LIMITED Director 2012-02-15 CURRENT 2012-02-15 Active
TIMOTHY JOHN HENRY WEBBER BARNFIELD AND BURNLEY (DEVELOPMENTS) LIMITED Director 2011-10-06 CURRENT 2011-10-06 Active
TIMOTHY JOHN HENRY WEBBER PENDLE ENTERPRISE AND REGENERATION (2) LIMITED Director 2009-10-27 CURRENT 2008-09-01 Active
TIMOTHY JOHN HENRY WEBBER PENDLE ENTERPRISE AND REGENERATION LIMITED Director 2007-09-19 CURRENT 2007-09-19 Active
TIMOTHY JOHN HENRY WEBBER RIBBLE PROPERTY DEVELOPMENTS LIMITED Director 1999-10-11 CURRENT 1999-01-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31FULL ACCOUNTS MADE UP TO 31/07/23
2023-09-29DIRECTOR APPOINTED PROFESSOR MICHAEL JOYSTON AROKIARAJ FERNANDO
2023-09-28DIRECTOR APPOINTED MR BRYAN JONES
2023-09-14APPOINTMENT TERMINATED, DIRECTOR EBRAHIM AYUB ADIA
2023-08-04APPOINTMENT TERMINATED, DIRECTOR IAN KEVIN ALLISON
2023-05-16Director's details changed for Mr Michael William Tynan on 2023-05-16
2023-05-16CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES
2023-03-06FULL ACCOUNTS MADE UP TO 31/07/22
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2022-02-21AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-11-04AP01DIRECTOR APPOINTED PROFESSOR EBRAHIM AYUB ADIA
2021-11-04TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE MARGARET LIVESEY
2021-09-10RES01ADOPT ARTICLES 10/09/21
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2020-12-10AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-11-07MEM/ARTSARTICLES OF ASSOCIATION
2020-11-05CC04Statement of company's objects
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2020-01-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-11-20AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-10-31CH01Director's details changed for Professor Ian Kevin Allison on 2019-10-28
2019-10-29CH01Director's details changed for Professor Ian Kevin Allison on 2019-10-28
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-04-01AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM TYNAN
2018-12-06AP01DIRECTOR APPOINTED PROFESSOR IAN KEVIN ALLISON
2018-10-31AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN GRAY
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2018-05-08CH01Director's details changed for Mr Timothy John Henry Webber on 2016-11-01
2017-11-16MEM/ARTSARTICLES OF ASSOCIATION
2017-11-16RES01ADOPT ARTICLES 16/11/17
2017-10-31AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/17 FROM Training 2000 Limited Harwood Street Furthergate Business Park Blackburn Lancashire BB1 3BD
2017-08-14AP03Appointment of Mr Ian Michael Fisher as company secretary on 2017-07-28
2017-08-10AP01DIRECTOR APPOINTED MRS LYNNE MARGARET LIVESEY
2017-08-09TM02Termination of appointment of Kathryn Helen Walkden on 2017-07-28
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR HARRY CATHERALL
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COLLIER
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-05-03AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 023806750004
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVE RUMBELOW
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRYCE
2016-07-13RES01ADOPT ARTICLES 13/07/16
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA SMITH
2016-05-20AR0108/05/16 NO MEMBER LIST
2016-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE RUMBELOW / 01/05/2016
2016-02-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2015-09-23AP01DIRECTOR APPOINTED MRS PAMELA SMITH
2015-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2015-05-13AR0108/05/15 NO MEMBER LIST
2015-02-23AP01DIRECTOR APPOINTED MR HARRY CATHERALL
2015-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN COLLIER / 07/06/2014
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOND
2014-10-06ANNOTATIONPart Rectified
2014-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SUTTON
2014-05-21AR0108/05/14 NO MEMBER LIST
2014-05-08ANNOTATIONOther
2014-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 023806750003
2014-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREENWOOD
2013-11-13TM02TERMINATE SEC APPOINTMENT
2013-11-12AP03SECRETARY APPOINTED MRS KATHRYN HELEN WALKDEN
2013-11-12TM02APPOINTMENT TERMINATED, SECRETARY ALAN HOOD
2013-11-12TM02APPOINTMENT TERMINATED, SECRETARY ALAN HOOD
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER MANLEY
2013-05-30AR0108/05/13 NO MEMBER LIST
2013-03-08AP03SECRETARY APPOINTED MR ALAN HOOD
2013-03-08TM02APPOINTMENT TERMINATED, SECRETARY JOANNE SHERRINGTON
2013-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2013-02-06AP01DIRECTOR APPOINTED MR STEVE RUMBELOW
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HOOD
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR KARL VELLA
2012-09-18AP01DIRECTOR APPOINTED MR OLIVER JOHN MCCANN
2012-06-12AP01DIRECTOR APPOINTED MR TIMOTHY JOHN HENRY WEBBER
2012-05-21AR0108/05/12 NO MEMBER LIST
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MALCOLM HOOD / 18/04/2012
2012-04-16AP01DIRECTOR APPOINTED MR STEPHEN JOHN GRAY
2012-03-14RES01ALTER ARTICLES 16/02/2012
2012-02-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-06-22AP01DIRECTOR APPOINTED MR ANDREW BRYCE
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE LICATA
2011-05-17AR0108/05/11 NO MEMBER LIST
2011-04-12TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN GRAY
2011-04-12AP03SECRETARY APPOINTED MRS JOANNE SHERRINGTON
2011-02-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2010-05-27AR0108/05/10 NO MEMBER LIST
2010-04-30AP01DIRECTOR APPOINTED MR STEVE COLLIER
2010-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GREENWOOD / 05/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BOND / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GREENWOOD / 04/11/2009
2009-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GLANVILLE
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL BRIAN VELLA / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HERBERT JOHN SUTTON / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MANLEY / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE LICATA / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MALCOLM HOOD / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GREENWOOD / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN GLANVILLE / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BOND / 21/10/2009
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN GRAY / 21/10/2009
2009-10-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-09-13288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY HUTCHINSON
2009-08-27288bAPPOINTMENT TERMINATED DIRECTOR JULIE GREEN-JONES
2009-05-19363aANNUAL RETURN MADE UP TO 08/05/09
2009-05-19287REGISTERED OFFICE CHANGED ON 19/05/2009 FROM HARWOOD STREET FURTHERGATE INDUSTRIAL PARK BLACKBURN LANCASHIRE BB1 3BD
2009-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08
2009-03-12288aDIRECTOR APPOINTED JULIE HAZEL GREEN-JONES
2009-03-04288aDIRECTOR APPOINTED KARL BRIAN VELLA
2009-03-02288aDIRECTOR APPOINTED ALAN MALCOLM HOOD
2009-03-02RES01ADOPT ARTICLES 11/02/2009
2008-10-22288bAPPOINTMENT TERMINATED DIRECTOR ROBERT WESTWELL
2008-08-06288aDIRECTOR APPOINTED MARTIN JOHN GLANVILLE
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR NICOLA PHELPS
2008-05-29363aANNUAL RETURN MADE UP TO 08/05/08
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR MARTIN GLANVILLE
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TRAINING 2000 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRAINING 2000 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-14 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-05-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-08-24 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1999-02-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of TRAINING 2000 LIMITED registering or being granted any patents
Domain Names

TRAINING 2000 LIMITED owns 1 domain names.

training2000.co.uk  

Trademarks
We have not found any records of TRAINING 2000 LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE TRAINING 2000 (SERVICES) LIMITED 1992-02-11 Outstanding
DEBENTURE TRAINING 2000 (SERVICES) LIMITED 1992-02-11 Outstanding

We have found 2 mortgage charges which are owed to TRAINING 2000 LIMITED

Income
Government Income

Government spend with TRAINING 2000 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Blackpool Council 2015-02-18 GBP £6,000 Other Local Authorities
Blackburn with Darwen Council 2015-02-17 GBP £520 Financial Services
Blackburn with Darwen Council 2015-02-17 GBP £520 Financial Services
Blackburn with Darwen Council 2015-02-17 GBP £520 Financial Services
Blackburn with Darwen Council 2015-01-21 GBP £895 Financial Services
Blackburn with Darwen Council 2014-09-22 GBP £895 Financial Services
Blackburn with Darwen Council 2014-04-30 GBP £600
Blackburn with Darwen Council 2014-03-11 GBP £1,000 Human Resources
Salford City Council 2013-02-15 GBP £625 Pupil Assistance
Preston City Council 2013-01-23 GBP £1,200 TRAINING & COLLEGE EXPENSES
Blackburn with Darwen Council 2011-08-30 GBP £20,000 Human Resources
Blackburn with Darwen Council 2011-08-30 GBP £4,472 Human Resources
Wigan Council 2011-08-26 GBP £799 Third Party Payments
Blackburn with Darwen Council 2011-05-20 GBP £20,944 Human Resources
Blackburn with Darwen Council 2011-05-18 GBP £7,000 Human Resources
Blackburn with Darwen Council 2011-04-27 GBP £-7,946 Human Resources
Blackburn with Darwen Council 2011-03-31 GBP £43,304 Human Resources
Blackburn with Darwen Council 2011-02-22 GBP £15,892 Human Resources

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for TRAINING 2000 LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Carlisle City Council OFFICES AND PREMISES SUITE 5,1 ST MARYS GATE CARLISLE CA3 8SX GBP £3,450

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by TRAINING 2000 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-02-0191031000Clocks with watch movements, electrically operated (excl. wrist-watches, pocket-watches and other watches of heading 9101 or 9102, and instrument panel clocks and the like of heading 9104)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRAINING 2000 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRAINING 2000 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.