Company Information for THE BRITISH TRAINING ACADEMY LIMITED
2ND FLOOR, ONE HOBBS HOUSE HARROVIAN BUSINESS VILLAGE, BESSBOROUGH ROAD, HARROW, MIDDLESEX, HA1 3EX,
|
Company Registration Number
06697389
Private Limited Company
Active |
Company Name | ||
---|---|---|
THE BRITISH TRAINING ACADEMY LIMITED | ||
Legal Registered Office | ||
2ND FLOOR, ONE HOBBS HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3EX Other companies in NW8 | ||
Previous Names | ||
|
Company Number | 06697389 | |
---|---|---|
Company ID Number | 06697389 | |
Date formed | 2008-09-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 15/09/2015 | |
Return next due | 13/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-10-05 22:59:33 |
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 |
---|---|---|
WAYNE JAMES GROVE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREYMAN SERVICES LTD | Director | 2014-06-19 | CURRENT | 2014-06-19 | Active - Proposal to Strike off | |
CRISIS INTERVENTION LIMITED | Director | 2014-02-19 | CURRENT | 2014-02-19 | Dissolved 2016-04-05 | |
ASSET PROTECTION (CONSULTANCY AND TRAINING) LTD | Director | 2013-01-01 | CURRENT | 2011-06-13 | Dissolved 2015-03-31 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES | |
PSC07 | CESSATION OF WAYNE JAMES GROVE AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAHESHCHANDRA HARI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAYNE JAMES GROVE | |
AP01 | DIRECTOR APPOINTED MR MAHESHCHANDRA HARI | |
CH01 | Director's details changed for Mr Wayne James Grove on 2020-08-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/20 FROM 71-75 Shelton Street London WC2H 9JQ | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/09/16 TOTAL EXEMPTION SMALL | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
LATEST SOC | 08/11/16 STATEMENT OF CAPITAL;GBP 102 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2016-09-15 | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 15/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
CH01 | Director's details changed for Mr Wayne James Grove on 2015-02-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/15 FROM 55 Loudoun Road St John's Wood London NW8 0DL | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 15/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 73/75 MORTIMER STREET LONDON W1W 7SQ | |
RES13 | GENERAL INFORMATION OF COMPANY PRINCIPAL BUSINESS ACTIVITIES 22/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LORD WAYNE JAMES GROVE / 06/11/2013 | |
AR01 | 15/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/09/12 FULL LIST | |
RES15 | CHANGE OF NAME 31/08/2012 | |
CERTNM | COMPANY NAME CHANGED THE SECURITY TRAINING SCHOOL LIMITED CERTIFICATE ISSUED ON 24/09/12 | |
NM06 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 15/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LORD WAYNE JAMES GROVE / 15/09/2010 | |
RES01 | ADOPT ARTICLES 20/05/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/09/09 FULL LIST | |
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 | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
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 THE BRITISH TRAINING ACADEMY LIMITED
THE BRITISH TRAINING ACADEMY LIMITED owns 1 domain names.
elitespartans.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as THE BRITISH TRAINING ACADEMY LIMITED 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. |