Company NameTransport And Logistics Training Ltd
DirectorsEmma Smith and Mark Smith
Company StatusActive
Company Number05065433
CategoryPrivate Limited Company
Incorporation Date5 March 2004(20 years ago)

Business Activity

Section PEducation
SIC 8041Driving school activities
SIC 85530Driving school activities

Directors

Director NameMiss Emma Smith
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2019(15 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address12e Orgreave Close
Sheffield
S13 9NP
Secretary NameMiss Emma Smith
StatusCurrent
Appointed06 March 2020(16 years after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address12e Orgreave Close
Sheffield
S13 9NP
Director NameMr Mark Smith
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(18 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleTraining Manager
Country of ResidenceEngland
Correspondence Address12e Orgreave Close
Sheffield
S13 9NP
Director NameMr Robert Stanton Allender
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address61 Orchard Way
Brinsworth
Rotherham
South Yorkshire
S60 5LZ
Director NameMr Abdulhakim Wais
Date of BirthJuly 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed05 March 2004(same day as company formation)
RoleExecutive Director
Correspondence Address68 Holywell Heights
Sheffield
South Yorkshire
S4 8AG
Director NameMr Nigel Timothy Smith
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address12e Orgreave Close
Sheffield
S13 9NP
Secretary NameMr Nigel Timothy Smith
NationalityBritish
StatusResigned
Appointed05 March 2004(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address12e Orgreave Close
Sheffield
S13 9NP
Director NameMrs Carol Smith
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(3 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 July 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12e Orgreave Close
Sheffield
S13 9NP
Director NameMr Mark Smith
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(15 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2022)
RoleTraining Manager
Country of ResidenceEngland
Correspondence Address12e Orgreave Close
Sheffield
S13 9NP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetaltrainingsheffield.co.uk

Location

Registered Address12e Orgreave Close
Sheffield
S13 9NP
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardWoodhouse
Built Up AreaSheffield

Shareholders

80 at £1Nigel Timothy Smith
80.00%
Ordinary
20 at £1Carol Smith
20.00%
Ordinary

Financials

Year2014
Net Worth£216,280
Cash£199,735
Current Liabilities£36,928

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 week, 2 days ago)
Next Return Due3 April 2025 (1 year from now)

Filing History

15 May 2023Micro company accounts made up to 31 March 2023 (3 pages)
5 April 2023Confirmation statement made on 30 March 2023 with updates (4 pages)
12 August 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
26 July 2022Termination of appointment of Nigel Timothy Smith as a director on 1 July 2022 (1 page)
26 July 2022Appointment of Mr Mark Smith as a director on 1 July 2022 (2 pages)
26 July 2022Change of details for Miss Emma Smith as a person with significant control on 1 July 2022 (2 pages)
26 July 2022Cessation of Nigel Timothy Smith as a person with significant control on 1 July 2022 (1 page)
15 July 2022Cancellation of shares. Statement of capital on 1 July 2022
  • GBP 70
(6 pages)
1 July 2022Termination of appointment of Mark Smith as a director on 1 July 2022 (1 page)
1 July 2022Termination of appointment of Carol Smith as a director on 1 July 2022 (1 page)
1 July 2022Termination of appointment of Nigel Timothy Smith as a secretary on 1 July 2022 (1 page)
3 May 2022Micro company accounts made up to 31 March 2022 (3 pages)
6 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
6 April 2022Cessation of Carol Smith as a person with significant control on 31 March 2022 (1 page)
12 January 2022Secretary's details changed for Miss Emma Smith on 12 January 2022 (1 page)
12 January 2022Change of details for Mr Nigel Timothy Smith as a person with significant control on 12 January 2022 (2 pages)
12 January 2022Director's details changed for Mr Nigel Timothy Smith on 12 January 2022 (2 pages)
12 January 2022Secretary's details changed for Mr Nigel Timothy Smith on 12 January 2022 (1 page)
12 January 2022Director's details changed for Mrs Carol Smith on 12 January 2022 (2 pages)
12 January 2022Registered office address changed from 12E Orgeave Close Sheffield S13 9NP to 12E Orgreave Close Sheffield S13 9NP on 12 January 2022 (1 page)
12 January 2022Change of details for Mrs Carol Smith as a person with significant control on 12 January 2022 (2 pages)
12 January 2022Change of details for Miss Emma Smith as a person with significant control on 12 January 2022 (2 pages)
12 January 2022Change of details for Mr Mark Smith as a person with significant control on 12 January 2022 (2 pages)
7 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 March 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
24 February 2021Confirmation statement made on 24 February 2021 with updates (4 pages)
24 June 2020Micro company accounts made up to 31 March 2020 (2 pages)
6 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
6 March 2020Appointment of Miss Emma Smith as a secretary on 6 March 2020 (2 pages)
3 December 2019Appointment of Miss Emma Smith as a director on 3 December 2019 (2 pages)
2 December 2019Appointment of Mr Mark Smith as a director on 2 December 2019 (2 pages)
11 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 April 2019Change of details for Mr Nigel Timothy Smith as a person with significant control on 19 March 2019 (2 pages)
1 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
15 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
2 July 2018Micro company accounts made up to 31 March 2018 (3 pages)
7 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
10 August 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
10 August 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (9 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (9 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(5 pages)
23 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(5 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
9 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
9 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
11 February 2015Registered office address changed from Khepera Business Centre 9 Orgreave Road Sheffield S13 9LQ England to 12E Orgeave Close Sheffield S13 9NP on 11 February 2015 (1 page)
11 February 2015Registered office address changed from Khepera Business Centre 9 Orgreave Road Sheffield S13 9LQ England to 12E Orgeave Close Sheffield S13 9NP on 11 February 2015 (1 page)
9 October 2014Registered office address changed from Globe Ii Business Centre 128 Maltravers Road Sheffield South Yorkshire S2 5AZ to Khepera Business Centre 9 Orgreave Road Sheffield S13 9LQ on 9 October 2014 (1 page)
9 October 2014Registered office address changed from Khepera Business Centre 9 Orgreave Road Sheffield S13 9LQ England to Khepera Business Centre 9 Orgreave Road Sheffield S13 9LQ on 9 October 2014 (1 page)
9 October 2014Registered office address changed from Khepera Business Centre 9 Orgreave Road Sheffield S13 9LQ England to Khepera Business Centre 9 Orgreave Road Sheffield S13 9LQ on 9 October 2014 (1 page)
9 October 2014Registered office address changed from Globe Ii Business Centre 128 Maltravers Road Sheffield South Yorkshire S2 5AZ to Khepera Business Centre 9 Orgreave Road Sheffield S13 9LQ on 9 October 2014 (1 page)
9 October 2014Registered office address changed from Khepera Business Centre 9 Orgreave Road Sheffield S13 9LQ England to Khepera Business Centre 9 Orgreave Road Sheffield S13 9LQ on 9 October 2014 (1 page)
9 October 2014Registered office address changed from Globe Ii Business Centre 128 Maltravers Road Sheffield South Yorkshire S2 5AZ to Khepera Business Centre 9 Orgreave Road Sheffield S13 9LQ on 9 October 2014 (1 page)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
24 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
24 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 April 2010Registered office address changed from 128 Globe Il, Business Centre Maltravers Road Sheffield South Yorkshire S2 5AB on 6 April 2010 (1 page)
6 April 2010Registered office address changed from 128 Globe Il, Business Centre Maltravers Road Sheffield South Yorkshire S2 5AB on 6 April 2010 (1 page)
6 April 2010Registered office address changed from 128 Globe Il, Business Centre Maltravers Road Sheffield South Yorkshire S2 5AB on 6 April 2010 (1 page)
16 March 2010Director's details changed for Carol Smith on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Carol Smith on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Nigel Timothy Smith on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Nigel Timothy Smith on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 March 2009Return made up to 05/03/09; full list of members (4 pages)
24 March 2009Return made up to 05/03/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 March 2008Location of register of members (1 page)
31 March 2008Location of debenture register (1 page)
31 March 2008Registered office changed on 31/03/2008 from globe ii, business centre maltravers road sheffield south yorkshire S2 5AB (1 page)
31 March 2008Return made up to 05/03/08; full list of members (4 pages)
31 March 2008Registered office changed on 31/03/2008 from globe ii, business centre maltravers road sheffield south yorkshire S2 5AB (1 page)
31 March 2008Location of register of members (1 page)
31 March 2008Return made up to 05/03/08; full list of members (4 pages)
31 March 2008Location of debenture register (1 page)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 September 2007New director appointed (1 page)
22 September 2007New director appointed (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
2 April 2007Return made up to 05/03/07; full list of members (3 pages)
2 April 2007Return made up to 05/03/07; full list of members (3 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
23 November 2006Director's particulars changed (1 page)
23 November 2006Director's particulars changed (1 page)
1 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 March 2006Return made up to 05/03/06; full list of members (3 pages)
30 March 2006Return made up to 05/03/06; full list of members (3 pages)
30 March 2006Secretary's particulars changed;director's particulars changed (1 page)
30 March 2006Director's particulars changed (1 page)
30 March 2006Director's particulars changed (1 page)
30 March 2006Secretary's particulars changed;director's particulars changed (1 page)
30 March 2006Director's particulars changed (1 page)
30 March 2006Director's particulars changed (1 page)
10 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 January 2006£ ic 100/90 03/12/05 £ sr 10@1=10 (1 page)
10 January 2006£ ic 100/90 03/12/05 £ sr 10@1=10 (1 page)
10 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 April 2005Return made up to 05/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 05/04/05
(4 pages)
5 April 2005Return made up to 05/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 05/04/05
(4 pages)
1 April 2005Director's particulars changed (1 page)
1 April 2005Director's particulars changed (1 page)
1 April 2005Director's particulars changed (1 page)
1 April 2005Secretary's particulars changed;director's particulars changed (1 page)
1 April 2005Secretary's particulars changed;director's particulars changed (1 page)
1 April 2005Director's particulars changed (1 page)
2 December 2004Director's particulars changed (1 page)
2 December 2004Director's particulars changed (1 page)
17 March 2004Ad 05/03/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
17 March 2004Ad 05/03/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New secretary appointed;new director appointed (2 pages)
12 March 2004New secretary appointed;new director appointed (2 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
5 March 2004Incorporation (17 pages)
5 March 2004Incorporation (17 pages)
5 March 2004Secretary resigned (1 page)
5 March 2004Director resigned (1 page)
5 March 2004Secretary resigned (1 page)
5 March 2004Director resigned (1 page)