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

COMPLETE TRAINING SOLUTIONS LTD

HAVERTON HILL INDUSTRIAL ESTATE, BILLINGHAM, CLEVELAND, TS23 1PZ,
Company Registration Number
07795103
Private Limited Company
Active

Company Overview

About Complete Training Solutions Ltd
COMPLETE TRAINING SOLUTIONS LTD was founded on 2011-10-03 and has its registered office in Billingham. The organisation's status is listed as "Active". Complete Training Solutions Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COMPLETE TRAINING SOLUTIONS LTD
 
Legal Registered Office
HAVERTON HILL INDUSTRIAL ESTATE
BILLINGHAM
CLEVELAND
TS23 1PZ
Other companies in L3
 
Previous Names
COMPLETESITESAFETY LTD28/07/2016
Filing Information
Company Number 07795103
Company ID Number 07795103
Date formed 2011-10-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 30/12/2024
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB359213394  
Last Datalog update: 2024-01-09 01:10:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPLETE TRAINING SOLUTIONS LTD
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 COMPLETE TRAINING SOLUTIONS LTD
The following companies were found which have the same name as COMPLETE TRAINING SOLUTIONS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMPLETE TRAINING SOLUTIONS LIMITED SOUTHGATE BUSINESS CENTRE GILLYGATE PONTEFRACT WEST YORKSHIRE WF8 1PQ Dissolved Company formed on the 2012-04-30
COMPLETE TRAINING SOLUTIONS, LLC 6635 CLOUDSCAPE WAY - MAINEVILLE OH 45039 Active Company formed on the 2013-11-14
COMPLETE TRAINING SOLUTIONS LLC 2750 W WIGWAM AVENUE, APT. 2214 LAS VEGAS NV 89123 Revoked Company formed on the 2014-05-07
COMPLETE TRAINING SOLUTIONS PTY LTD Strike-off action in progress Company formed on the 2005-05-06
COMPLETE TRAINING SOLUTIONS LLC Delaware Unknown
COMPLETE TRAINING SOLUTIONS INC Delaware Unknown
COMPLETE TRAINING SOLUTIONS LLC Michigan UNKNOWN

Company Officers of COMPLETE TRAINING SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
SAID AMIN AMIRI
Director 2018-05-03
THOMAS DAFYDD POWELL
Director 2014-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
LYNN LOCK
Director 2017-10-11 2018-05-03
DAVID JAMES MURRAY
Director 2017-10-11 2018-05-03
PAUL ANTHONY WILLIAMS
Director 2011-10-03 2017-10-11
JOY SANORA WILLIAMS
Director 2011-10-18 2014-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAID AMIN AMIRI TRAINING AND EDUCATION HOLDINGS LTD Director 2018-05-03 CURRENT 2018-03-21 In Administration/Administrative Receiver
SAID AMIN AMIRI TSL TRAINING SOLUTIONS LTD Director 2018-04-20 CURRENT 2018-04-20 In Administration/Administrative Receiver

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
2023-11-29APPOINTMENT TERMINATED, DIRECTOR ROBERT STEPHEN DONNELLY
2023-11-29DIRECTOR APPOINTED MR COLIN LEYDEN
2023-09-07CONFIRMATION STATEMENT MADE ON 19/08/23, WITH UPDATES
2023-08-14REGISTERED OFFICE CHANGED ON 14/08/23 FROM Switch House, Suite B2, First Floor Northern Perimeter Road Bootle L30 7PT England
2023-07-24Memorandum articles filed
2023-07-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-14DIRECTOR APPOINTED MR TORBEN HARRING
2023-07-14APPOINTMENT TERMINATED, DIRECTOR EAMMON PRICE
2023-07-14APPOINTMENT TERMINATED, DIRECTOR JAYNE WORTHINGTON
2023-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077951030005
2022-12-2230/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA30/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-16Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-16Memorandum articles filed
2022-11-16Memorandum articles filed
2022-11-16MEM/ARTSARTICLES OF ASSOCIATION
2022-11-16RES01ADOPT ARTICLES 16/11/22
2022-11-15DIRECTOR APPOINTED MR ROBERT STEPHEN DONNELLY
2022-11-15DIRECTOR APPOINTED MR ROBERT STEPHEN DONNELLY
2022-11-15DIRECTOR APPOINTED BIRGITTE POULSEN
2022-11-15DIRECTOR APPOINTED BIRGITTE POULSEN
2022-11-15Change of details for Progress Group Holdings Limited. as a person with significant control on 2022-10-27
2022-11-15Change of details for Progress Group Holdings Limited. as a person with significant control on 2022-10-27
2022-11-15PSC05Change of details for Progress Group Holdings Limited. as a person with significant control on 2022-10-27
2022-11-15AP01DIRECTOR APPOINTED MR ROBERT STEPHEN DONNELLY
2022-09-20SH08Change of share class name or designation
2022-09-20SH10Particulars of variation of rights attached to shares
2022-09-12CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2021-12-2230/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA30/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES
2021-04-17AA30/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077951030004
2020-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/20 FROM C/O Progress Group Switch House, Suite B2 North Perimeter Road Bootle L30 7PT England
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES
2020-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077951030003
2020-07-29RP04PSC02Second filing of notification of person of significant controlProgress Group Holdings Ltd
2020-07-23AA30/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/20 FROM 1 C/O Progress to Excellence 1 Mann Island 3rd Floor Liverpool L3 1BP England
2020-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 077951030005
2020-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 077951030004
2020-07-06PSC02Notification of Progress Group Holdings Limited as a person with significant control on 2020-07-01
2020-07-06PSC07CESSATION OF CTSL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA KIRKHAM
2020-06-17TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DAFYDD POWELL
2020-03-16AP01DIRECTOR APPOINTED MRS JAYNE WORTHINGTON
2020-03-13AP01DIRECTOR APPOINTED MR EAMMON PRICE
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR SAID AMIN AMIRI
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER BARKES
2019-12-16AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/19 FROM G8 Pacific Road Birkenhead Merseyside CH41 1LJ England
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES
2018-10-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAID AMIN AMIRI
2018-10-10AA01Current accounting period extended from 31/03/18 TO 31/03/19
2018-08-21AP01DIRECTOR APPOINTED MR OLIVER BARKES
2018-06-11RES13Resolutions passed:
  • Issued share capital 03/05/2018
  • ADOPT ARTICLES
2018-06-11RES01ADOPT ARTICLES 03/05/2018
2018-06-07LATEST SOC07/06/18 STATEMENT OF CAPITAL;GBP 500180
2018-06-07SH0103/05/18 STATEMENT OF CAPITAL GBP 500180
2018-06-04PSC02Notification of Ctsl Holdings Limited as a person with significant control on 2018-05-03
2018-06-04PSC07CESSATION OF THOMAS DAFYDD POWELL AS A PSC
2018-06-04PSC07CESSATION OF DAVID JAMES MURRAY AS A PSC
2018-06-04PSC07CESSATION OF LYNN LOCK AS A PSC
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR LYNN LOCK
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MURRAY
2018-06-04AP01DIRECTOR APPOINTED MR SAID AMIN AMIRI
2018-06-04AA01Previous accounting period shortened from 31/10/18 TO 31/03/18
2018-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/18 FROM C/O Percy Westhead & Company 1 Booth Street Manchester Lancashire M2 4AD England
2018-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 077951030002
2018-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 077951030003
2018-05-01AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-23LATEST SOC23/01/18 STATEMENT OF CAPITAL;GBP 180
2018-01-23SH0113/11/17 STATEMENT OF CAPITAL GBP 180
2018-01-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2018-01-22RES12VARYING SHARE RIGHTS AND NAMES
2017-10-26PSC04PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES MURRAY / 11/10/2017
2017-10-26PSC04PSC'S CHANGE OF PARTICULARS / MRS LYNN LOCK / 11/10/2017
2017-10-26PSC07CESSATION OF PAUL WILLIAMS AS A PSC
2017-10-26PSC04PSC'S CHANGE OF PARTICULARS / MR THOMAS DAFYDD POWELL / 11/10/2017
2017-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2017 FROM UNIT 12, GLACIERE BUILDINGS BRUNSWICK BUSINESS PARK HARRINGTON ROAD LIVERPOOL MERSEYSIDE L3 4BH ENGLAND
2017-10-18AP01DIRECTOR APPOINTED MRS LYNN LOCK
2017-10-18AP01DIRECTOR APPOINTED MR DAVID JAMES MURRAY
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS
2017-10-13LATEST SOC13/10/17 STATEMENT OF CAPITAL;GBP 160
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2017-10-10PSC04PSC'S CHANGE OF PARTICULARS / MR THOMAS DAFYDD POWELL / 30/08/2017
2017-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAFYDD POWELL / 30/08/2017
2017-09-12LATEST SOC12/09/17 STATEMENT OF CAPITAL;GBP 160
2017-09-12SH0125/07/17 STATEMENT OF CAPITAL GBP 160
2017-09-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-09-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-09-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNN LOCK
2017-09-01PSC04PSC'S CHANGE OF PARTICULARS / MR THOMAS DAFYDD POWELL / 25/07/2017
2017-09-01PSC07CESSATION OF SHON DAFYDD POWELL AS A PSC
2017-09-01PSC04PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES MURRAY / 25/07/2017
2017-09-01PSC04PSC'S CHANGE OF PARTICULARS / MR PAUL WILLIAMS / 25/07/2017
2017-09-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES MURRAY
2017-07-28AA31/10/16 TOTAL EXEMPTION SMALL
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 120
2017-04-10SH0125/10/16 STATEMENT OF CAPITAL GBP 120
2017-04-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-04-05RES12VARYING SHARE RIGHTS AND NAMES
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY WILLIAMS / 03/10/2016
2016-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2016 FROM UNIT 211 CENTURY BUILDING BRUNSWICK BUSINESS PARK LIVERPOOL L3 4BJ
2016-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAFYDD POWELL / 03/10/2016
2016-09-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077951030001
2016-08-08AA31/10/15 TOTAL EXEMPTION SMALL
2016-07-28RES15CHANGE OF NAME 01/07/2016
2016-07-28CERTNMCOMPANY NAME CHANGED COMPLETESITESAFETY LTD CERTIFICATE ISSUED ON 28/07/16
2016-06-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 077951030001
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-20AR0103/10/15 FULL LIST
2015-08-11AA31/10/14 TOTAL EXEMPTION SMALL
2014-11-06AP01DIRECTOR APPOINTED MR THOMAS DAFYDD POWELL
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-13AR0103/10/14 FULL LIST
2014-07-02AA31/10/13 TOTAL EXEMPTION SMALL
2014-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2014 FROM UNIT 117 CENTURY BUILDING BRUNSWICK BUSINESS PARK LIVERPOOL L3 4BJ ENGLAND
2014-06-09SH0123/05/14 STATEMENT OF CAPITAL GBP 100.00
2014-06-06RES12VARYING SHARE RIGHTS AND NAMES
2014-06-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JOY WILLIAMS
2013-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2013 FROM UNIT 7 MERSEY HOUSE 140 THE MATCHWORKS SPEKE ROAD LIVERPOOL L19 2PH
2013-10-14AR0103/10/13 FULL LIST
2013-07-03AA31/10/12 TOTAL EXEMPTION SMALL
2013-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 1 DYSERTH ROAD RHYL DENBIGHSHIRE LL18 4DW
2013-02-26AD05AD05 - CHANGE LOCATION OF RO FROM WALES TO ENGLAND AND WALES
2013-02-02DISS40DISS40 (DISS40(SOAD))
2013-01-30AR0103/10/12 FULL LIST
2013-01-29GAZ1FIRST GAZETTE
2011-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2011 FROM 1 DYSERTH ROAD RHYL LL18 4NH WALES
2011-10-24AP01DIRECTOR APPOINTED JOY SANORA WILLIAMS
2011-10-03MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-10-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COMPLETE TRAINING SOLUTIONS LTD 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 COMPLETE TRAINING SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of COMPLETE TRAINING SOLUTIONS LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2011-10-03 £ 32,201

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2021-03-30

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 COMPLETE TRAINING SOLUTIONS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-03 £ 2
Cash Bank In Hand 2011-10-03 £ 40,931
Current Assets 2011-10-03 £ 40,931
Fixed Assets 2011-10-03 £ 2,763
Shareholder Funds 2011-10-03 £ 11,493
Tangible Fixed Assets 2011-10-03 £ 2,763

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COMPLETE TRAINING SOLUTIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COMPLETE TRAINING SOLUTIONS LTD
Trademarks
We have not found any records of COMPLETE TRAINING SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPLETE TRAINING SOLUTIONS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as COMPLETE TRAINING SOLUTIONS LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where COMPLETE TRAINING SOLUTIONS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPLETE TRAINING SOLUTIONS LTD 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 COMPLETE TRAINING SOLUTIONS LTD 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.