Sheffield
S13 9NP
Secretary Name | Miss Emma Smith |
---|---|
Status | Current |
Appointed | 06 March 2020(16 years after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | 12e Orgreave Close Sheffield S13 9NP |
Director Name | Mr Mark Smith |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Training Manager |
Country of Residence | England |
Correspondence Address | 12e Orgreave Close Sheffield S13 9NP |
Director Name | Mr Robert Stanton Allender |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 61 Orchard Way Brinsworth Rotherham South Yorkshire S60 5LZ |
Director Name | Mr Abdulhakim Wais |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Role | Executive Director |
Correspondence Address | 68 Holywell Heights Sheffield South Yorkshire S4 8AG |
Director Name | Mr Nigel Timothy Smith |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 12e Orgreave Close Sheffield S13 9NP |
Secretary Name | Mr Nigel Timothy Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 12e Orgreave Close Sheffield S13 9NP |
Director Name | Mrs Carol Smith |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(3 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 July 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12e Orgreave Close Sheffield S13 9NP |
Director Name | Mr Mark Smith |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2019(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 2022) |
Role | Training Manager |
Country of Residence | England |
Correspondence Address | 12e Orgreave Close Sheffield S13 9NP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | taltrainingsheffield.co.uk |
---|
Registered Address | 12e Orgreave Close Sheffield S13 9NP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Woodhouse |
Built Up Area | Sheffield |
80 at £1 | Nigel Timothy Smith 80.00% Ordinary |
---|---|
20 at £1 | Carol Smith 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £216,280 |
Cash | £199,735 |
Current Liabilities | £36,928 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 3 April 2025 (1 year from now) |
15 May 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
5 April 2023 | Confirmation statement made on 30 March 2023 with updates (4 pages) |
12 August 2022 | Purchase of own shares.
|
26 July 2022 | Termination of appointment of Nigel Timothy Smith as a director on 1 July 2022 (1 page) |
26 July 2022 | Appointment of Mr Mark Smith as a director on 1 July 2022 (2 pages) |
26 July 2022 | Change of details for Miss Emma Smith as a person with significant control on 1 July 2022 (2 pages) |
26 July 2022 | Cessation of Nigel Timothy Smith as a person with significant control on 1 July 2022 (1 page) |
15 July 2022 | Cancellation of shares. Statement of capital on 1 July 2022
|
1 July 2022 | Termination of appointment of Mark Smith as a director on 1 July 2022 (1 page) |
1 July 2022 | Termination of appointment of Carol Smith as a director on 1 July 2022 (1 page) |
1 July 2022 | Termination of appointment of Nigel Timothy Smith as a secretary on 1 July 2022 (1 page) |
3 May 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
6 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
6 April 2022 | Cessation of Carol Smith as a person with significant control on 31 March 2022 (1 page) |
12 January 2022 | Secretary's details changed for Miss Emma Smith on 12 January 2022 (1 page) |
12 January 2022 | Change of details for Mr Nigel Timothy Smith as a person with significant control on 12 January 2022 (2 pages) |
12 January 2022 | Director's details changed for Mr Nigel Timothy Smith on 12 January 2022 (2 pages) |
12 January 2022 | Secretary's details changed for Mr Nigel Timothy Smith on 12 January 2022 (1 page) |
12 January 2022 | Director's details changed for Mrs Carol Smith on 12 January 2022 (2 pages) |
12 January 2022 | Registered 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 2022 | Change of details for Mrs Carol Smith as a person with significant control on 12 January 2022 (2 pages) |
12 January 2022 | Change of details for Miss Emma Smith as a person with significant control on 12 January 2022 (2 pages) |
12 January 2022 | Change of details for Mr Mark Smith as a person with significant control on 12 January 2022 (2 pages) |
7 June 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
30 March 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
24 February 2021 | Confirmation statement made on 24 February 2021 with updates (4 pages) |
24 June 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
6 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
6 March 2020 | Appointment of Miss Emma Smith as a secretary on 6 March 2020 (2 pages) |
3 December 2019 | Appointment of Miss Emma Smith as a director on 3 December 2019 (2 pages) |
2 December 2019 | Appointment of Mr Mark Smith as a director on 2 December 2019 (2 pages) |
11 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 April 2019 | Change of details for Mr Nigel Timothy Smith as a person with significant control on 19 March 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 1 April 2019 with updates (4 pages) |
15 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
2 July 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
7 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
10 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
10 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
17 March 2017 | Confirmation statement made on 5 March 2017 with updates (9 pages) |
17 March 2017 | Confirmation statement made on 5 March 2017 with updates (9 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
11 February 2015 | Registered 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 2015 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 April 2010 | Registered office address changed from 128 Globe Il, Business Centre Maltravers Road Sheffield South Yorkshire S2 5AB on 6 April 2010 (1 page) |
6 April 2010 | Registered office address changed from 128 Globe Il, Business Centre Maltravers Road Sheffield South Yorkshire S2 5AB on 6 April 2010 (1 page) |
6 April 2010 | Registered office address changed from 128 Globe Il, Business Centre Maltravers Road Sheffield South Yorkshire S2 5AB on 6 April 2010 (1 page) |
16 March 2010 | Director's details changed for Carol Smith on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Carol Smith on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Nigel Timothy Smith on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Nigel Timothy Smith on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 March 2008 | Location of register of members (1 page) |
31 March 2008 | Location of debenture register (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from globe ii, business centre maltravers road sheffield south yorkshire S2 5AB (1 page) |
31 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
31 March 2008 | Registered office changed on 31/03/2008 from globe ii, business centre maltravers road sheffield south yorkshire S2 5AB (1 page) |
31 March 2008 | Location of register of members (1 page) |
31 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
31 March 2008 | Location of debenture register (1 page) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 September 2007 | New director appointed (1 page) |
22 September 2007 | New director appointed (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
2 April 2007 | Return made up to 05/03/07; full list of members (3 pages) |
2 April 2007 | Return made up to 05/03/07; full list of members (3 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
1 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 March 2006 | Return made up to 05/03/06; full list of members (3 pages) |
30 March 2006 | Return made up to 05/03/06; full list of members (3 pages) |
30 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 2006 | Director's particulars changed (1 page) |
30 March 2006 | Director's particulars changed (1 page) |
30 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 2006 | Director's particulars changed (1 page) |
30 March 2006 | Director's particulars changed (1 page) |
10 January 2006 | Resolutions
|
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 2006 | Resolutions
|
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 April 2005 | Return made up to 05/03/05; full list of members
|
5 April 2005 | Return made up to 05/03/05; full list of members
|
1 April 2005 | Director's particulars changed (1 page) |
1 April 2005 | Director's particulars changed (1 page) |
1 April 2005 | Director's particulars changed (1 page) |
1 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 April 2005 | Director's particulars changed (1 page) |
2 December 2004 | Director's particulars changed (1 page) |
2 December 2004 | Director's particulars changed (1 page) |
17 March 2004 | Ad 05/03/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
17 March 2004 | Ad 05/03/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New secretary appointed;new director appointed (2 pages) |
12 March 2004 | New secretary appointed;new director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
5 March 2004 | Incorporation (17 pages) |
5 March 2004 | Incorporation (17 pages) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Director resigned (1 page) |