Company NameTrainpro Limited
DirectorFiona Dales
Company StatusActive
Company Number05700690
CategoryPrivate Limited Company
Incorporation Date7 February 2006(18 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Fiona Dales
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(15 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Rice Close
Beverley
HU17 0FU
Director NamePaul Russell Turner
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Ferriby Road
Hessle
East Yorkshire
HU13 0HS
Secretary NameFiona Jane Dales
NationalityBritish
StatusResigned
Appointed07 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address49 Ferriby Road
Hessle
East Yorkshire
HU13 0HS
Secretary NameAudrey Elizabeth Foster
NationalityBritish
StatusResigned
Appointed01 March 2007(1 year after company formation)
Appointment Duration10 years, 10 months (resigned 01 January 2018)
RoleCompany Director
Correspondence Address2 Greenmarsh Road
Thorngumbald
North Humberside
HU12 9QE
Director NameMrs Audrey Foster
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(11 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Rice Close
Beverley
HU17 0FU

Contact

Telephone01482 646044
Telephone regionHull

Location

Registered Address52 Ferriby Road
Hessle
HU13 0HT
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,385
Current Liabilities£1,385

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return27 August 2023 (8 months, 1 week ago)
Next Return Due10 September 2024 (4 months, 1 week from now)

Filing History

4 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
7 September 2022Confirmation statement made on 27 August 2022 with updates (4 pages)
7 September 2022Registered office address changed from 7 Rice Close Beverley HU17 0FU England to 52 Ferriby Road Hessle HU13 0HT on 7 September 2022 (1 page)
26 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
27 August 2021Confirmation statement made on 27 August 2021 with updates (4 pages)
22 August 2021Termination of appointment of Audrey Foster as a director on 20 August 2021 (1 page)
22 August 2021Notification of Fiona Dales as a person with significant control on 20 August 2021 (2 pages)
22 August 2021Cessation of Audrey Foster as a person with significant control on 20 August 2021 (1 page)
22 August 2021Registered office address changed from 2 Green Marsh Road Thorngumbald Hull HU12 9QE England to 7 Rice Close Beverley HU17 0FU on 22 August 2021 (1 page)
9 August 2021Appointment of Mrs Fiona Dales as a director on 1 August 2021 (2 pages)
29 March 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
2 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
21 October 2019Micro company accounts made up to 28 February 2019 (4 pages)
6 April 2019Compulsory strike-off action has been discontinued (1 page)
4 April 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
29 November 2018Micro company accounts made up to 28 February 2018 (4 pages)
2 January 2018Termination of appointment of Audrey Elizabeth Foster as a secretary on 1 January 2018 (1 page)
2 January 2018Appointment of Mrs Audrey Foster as a director on 1 January 2018 (2 pages)
2 January 2018Appointment of Mrs Audrey Foster as a director on 1 January 2018 (2 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
2 January 2018Termination of appointment of Audrey Elizabeth Foster as a secretary on 1 January 2018 (1 page)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
14 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
14 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
21 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-20
(3 pages)
21 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-20
(3 pages)
20 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 20 April 2017 with no updates (3 pages)
20 April 2017Company name changed trainpro LIMITED\certificate issued on 20/04/17 (3 pages)
20 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 20 April 2017 with no updates (3 pages)
20 April 2017Company name changed trainpro LIMITED\certificate issued on 20/04/17 (3 pages)
19 April 2017Registered office address changed from 2 Elsham Rise Hessle HU13 0HP England to 2 Green Marsh Road Thorngumbald Hull HU12 9QE on 19 April 2017 (1 page)
19 April 2017Termination of appointment of Paul Russell Turner as a director on 19 April 2017 (1 page)
19 April 2017Termination of appointment of Paul Russell Turner as a director on 19 April 2017 (1 page)
19 April 2017Registered office address changed from 2 Elsham Rise Hessle HU13 0HP England to 2 Green Marsh Road Thorngumbald Hull HU12 9QE on 19 April 2017 (1 page)
18 February 2017Registered office address changed from 49 Ferriby Road Hessle East Yorkshire HU13 0HS to 2 Elsham Rise Hessle HU13 0HP on 18 February 2017 (1 page)
18 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
18 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
18 February 2017Registered office address changed from 49 Ferriby Road Hessle East Yorkshire HU13 0HS to 2 Elsham Rise Hessle HU13 0HP on 18 February 2017 (1 page)
2 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
2 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
22 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(4 pages)
22 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(4 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
9 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
9 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
9 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
11 August 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
11 August 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
15 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
1 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
25 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
19 May 2010Change of name notice (2 pages)
19 May 2010Change of name notice (2 pages)
19 May 2010Company name changed 360 safety LTD\certificate issued on 19/05/10
  • RES15 ‐ Change company name resolution on 2010-05-14
(2 pages)
19 May 2010Company name changed 360 safety LTD\certificate issued on 19/05/10
  • RES15 ‐ Change company name resolution on 2010-05-14
(2 pages)
17 May 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Paul Russell Turner on 7 February 2010 (2 pages)
17 May 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Paul Russell Turner on 7 February 2010 (2 pages)
17 May 2010Director's details changed for Paul Russell Turner on 7 February 2010 (2 pages)
2 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
2 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
28 May 2009Return made up to 07/02/09; full list of members (3 pages)
28 May 2009Return made up to 07/02/09; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
21 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
8 April 2008Return made up to 07/02/08; full list of members (3 pages)
8 April 2008Return made up to 07/02/08; full list of members (3 pages)
16 July 2007Secretary resigned (1 page)
16 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
16 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
16 July 2007New secretary appointed (2 pages)
16 July 2007New secretary appointed (2 pages)
16 July 2007Secretary resigned (1 page)
2 April 2007Return made up to 07/02/07; full list of members (2 pages)
2 April 2007Return made up to 07/02/07; full list of members (2 pages)
7 February 2006Incorporation (14 pages)
7 February 2006Incorporation (14 pages)