Company NameDevelopment Training Solutions Ltd
DirectorKevin Stead
Company StatusActive
Company Number06796734
CategoryPrivate Limited Company
Incorporation Date21 January 2009(15 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Kevin Stead
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2009(same day as company formation)
RoleDriving Instructor
Country of ResidenceEngland
Correspondence Address6 Crossley Lane
Dalton
Huddersfield
West Yorkshire
HD5 9SX
Secretary NameMr George Brown
NationalityBritish
StatusCurrent
Appointed21 January 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLauren House 37a Wakefield Road
Tandem
Huddersfield
HD5 0AN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Contact

Websitedtslimited.com

Location

Registered AddressG.Brown & Co
Lauren House 37a Wakefield Road
Tandem
Huddersfield
HD5 0AN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Kevin Stead
100.00%
Ordinary

Financials

Year2014
Net Worth£29
Cash£504
Current Liabilities£4,271

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Filing History

3 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
7 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
7 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
7 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
18 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
18 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
2 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
19 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(3 pages)
19 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
27 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
27 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
21 July 2014Total exemption small company accounts made up to 31 January 2014 (13 pages)
21 July 2014Total exemption small company accounts made up to 31 January 2014 (13 pages)
5 February 2014Registered office address changed from 601a Wakefield Road Waterloo Huddersfield Huddersfield West Yorkshire HD5 9XP on 5 February 2014 (1 page)
5 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 February 2014Registered office address changed from 601a Wakefield Road Waterloo Huddersfield Huddersfield West Yorkshire HD5 9XP on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 601a Wakefield Road Waterloo Huddersfield Huddersfield West Yorkshire HD5 9XP on 5 February 2014 (1 page)
26 March 2013Total exemption full accounts made up to 31 January 2013 (13 pages)
26 March 2013Total exemption full accounts made up to 31 January 2013 (13 pages)
18 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
24 April 2012Total exemption full accounts made up to 31 January 2012 (14 pages)
24 April 2012Total exemption full accounts made up to 31 January 2012 (14 pages)
6 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
15 July 2011Total exemption full accounts made up to 31 January 2011 (13 pages)
15 July 2011Total exemption full accounts made up to 31 January 2011 (13 pages)
1 February 2011Secretary's details changed for Mr George Brown on 1 December 2010 (1 page)
1 February 2011Secretary's details changed for Mr George Brown on 1 December 2010 (1 page)
1 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
1 February 2011Secretary's details changed for Mr George Brown on 1 December 2010 (1 page)
1 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
7 July 2010Total exemption full accounts made up to 31 January 2010 (14 pages)
7 July 2010Total exemption full accounts made up to 31 January 2010 (14 pages)
8 March 2010Director's details changed for Kevin Stead on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Kevin Stead on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Kevin Stead on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
2 February 2009Director appointed kevin stead (2 pages)
2 February 2009Secretary appointed george brown (2 pages)
2 February 2009Secretary appointed george brown (2 pages)
2 February 2009Director appointed kevin stead (2 pages)
21 January 2009Incorporation (9 pages)
21 January 2009Appointment terminated director yomtov jacobs (1 page)
21 January 2009Incorporation (9 pages)
21 January 2009Appointment terminated director yomtov jacobs (1 page)