Company NameMelmerby Training Services Ltd
DirectorsDavid Garland and Tracy Louise Garland
Company StatusActive
Company Number07958049
CategoryPrivate Limited Company
Incorporation Date21 February 2012(12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Garland
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed21 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarker Business Park Melmerby Green Road
Melmerby
Ripon
HG4 5NB
Director NameMrs Tracy Louise Garland
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2022(10 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarker Business Park Melmerby Green Road
Melmerby
Ripon
HG4 5NB

Contact

Websitemelmerbytraining.co.uk
Email address[email protected]
Telephone01765 640518
Telephone regionRipon

Location

Registered AddressBarker Business Park Melmerby Green Road
Melmerby
Ripon
HG4 5NB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishHutton Conyers
WardWathvale
Built Up AreaMelmerby
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1David Garland
100.00%
Ordinary

Financials

Year2014
Net Worth£263,696
Cash£252,794
Current Liabilities£192,603

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return21 February 2024 (1 month ago)
Next Return Due7 March 2025 (11 months, 1 week from now)

Filing History

5 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
21 November 2022Total exemption full accounts made up to 28 February 2022 (13 pages)
28 October 2022Appointment of Mrs Tracy Louise Garland as a director on 24 October 2022 (2 pages)
1 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
19 January 2022Second filing of Confirmation Statement dated 21 February 2019 (6 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (14 pages)
7 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 28 February 2020 (9 pages)
28 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
7 March 2019Confirmation statement made on 21 February 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 was registered on 19/01/22
(4 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
3 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
15 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
18 August 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
19 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 100
(3 pages)
19 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 100
(3 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
15 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 100
(3 pages)
15 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 100
(3 pages)
8 December 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
20 August 2014Registered office address changed from The Goods Yard Melmerby Ripon North Yorkshire HG4 5ET to Barker Business Park Melmerby Green Road Melmerby Ripon HG4 5NB on 20 August 2014 (1 page)
20 August 2014Registered office address changed from The Goods Yard Melmerby Ripon North Yorkshire HG4 5ET to Barker Business Park Melmerby Green Road Melmerby Ripon HG4 5NB on 20 August 2014 (1 page)
17 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
17 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
2 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
21 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)