Company Information for MISSION TRAINING AND CONSULTANCY LTD.
SECURITY HOUSE, 3 SIMMONDS ROAD, CANTERBURY, KENT, CT1 3RA,
|
Company Registration Number
03948480
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
MISSION TRAINING AND CONSULTANCY LTD. | ||||
Legal Registered Office | ||||
SECURITY HOUSE 3 SIMMONDS ROAD CANTERBURY KENT CT1 3RA Other companies in CT1 | ||||
Previous Names | ||||
|
Company Number | 03948480 | |
---|---|---|
Company ID Number | 03948480 | |
Date formed | 2000-03-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 15/03/2016 | |
Return next due | 12/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB866822291 |
Last Datalog update: | 2024-08-05 21:56:55 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LYNNE ANN FILMER |
||
ANTHONY GERALD SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNA BUSH |
Company Secretary | ||
KENNETH KARL SILK |
Company Secretary | ||
CHRISTOPHER MARK GEARY |
Company Secretary | ||
CHERIE TERESA BIGG |
Company Secretary | ||
CARL ROBERT CLARKE |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RIGHT GUARD SECURITY GLOBAL LIMITED | Director | 2009-05-08 | CURRENT | 2009-05-08 | Active - Proposal to Strike off | |
RIGHT GUARD SECURITY UK LIMITED | Director | 2009-05-08 | CURRENT | 2009-05-08 | Active | |
RIGHT GUARD SOLUTIONS LIMITED | Director | 2008-03-08 | CURRENT | 2008-03-08 | Dissolved 2014-11-04 |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES | ||
SECRETARY'S DETAILS CHNAGED FOR LYNNE ANN FILMER on 2017-09-27 | ||
CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/03/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Joanna Bush on 2015-04-13 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Lynne Ann Filmer as company secretary on 2015-04-13 | |
LATEST SOC | 15/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/03/12 FULL LIST | |
AR01 | 31/03/12 FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOANNA BUSH on 2011-05-31 | |
CH01 | Director's details changed for Mr Anthony Gerald Smith on 2011-05-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/11 FROM 34 Simmonds Road Wincheap Canterbury Kent CT1 3RA | |
AR01 | 15/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/03/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED MISSION TRAINING AND CONSULTANCY SERVICES LIMITED CERTIFICATE ISSUED ON 19/02/07 | |
363s | RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED MISSION SECURITY TRAINING SERVIC ES LIMITED CERTIFICATE ISSUED ON 09/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
CERTNM | COMPANY NAME CHANGED MISSION SECURITY SERVICES LIMITE D CERTIFICATE ISSUED ON 27/07/04 | |
363s | RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
ELRES | S386 DISP APP AUDS 07/09/03 | |
ELRES | S80A AUTH TO ALLOT SEC 07/09/03 | |
CERTNM | COMPANY NAME CHANGED MISSION SECURITY LIMITED CERTIFICATE ISSUED ON 14/10/03 | |
363s | RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/03/02 FROM: 65 THE OLD HIGH STREET FOLKESTONE KENT CT20 1RN | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due Within One Year | 2012-04-01 | £ 8,182 |
---|
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MISSION TRAINING AND CONSULTANCY LTD.
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 1,930 |
Current Assets | 2012-04-01 | £ 6,684 |
Debtors | 2012-04-01 | £ 4,754 |
Fixed Assets | 2012-04-01 | £ 2,339 |
Shareholder Funds | 2012-04-01 | £ 841 |
Tangible Fixed Assets | 2012-04-01 | £ 2,339 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as MISSION TRAINING AND CONSULTANCY LTD. are:
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. |