DLT TRAINING LIMITED
BRIDGEND

Hellopages » Bridgend » Bridgend » CF31 3UT

Company number 02754039
Status Active
Incorporation Date 8 October 1992
Company Type Private Limited Company
Address THE TRAINING CENTRE UNIT 17 QUEENS ROAD, BRIDGEND INDUSTRIAL ESTATE, BRIDGEND, CF31 3UT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 October 2015 with full list of shareholders Statement of capital on 2015-10-08 GBP 22,762 . The most likely internet sites of DLT TRAINING LIMITED are www.dlttraining.co.uk, and www.dlt-training.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Wildmill Rail Station is 1.9 miles; to Sarn Rail Station is 3.2 miles; to Pyle Rail Station is 6.5 miles; to Garth (Bridgend) Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dlt Training Limited is a Private Limited Company. The company registration number is 02754039. Dlt Training Limited has been working since 08 October 1992. The present status of the company is Active. The registered address of Dlt Training Limited is The Training Centre Unit 17 Queens Road Bridgend Industrial Estate Bridgend Cf31 3ut. . CANNON, Graham is a Director of the company. DAVID, Adrian Harry is a Director of the company. Secretary DEANE, Kenneth has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary JONES, Gareth Huw has been resigned. Secretary WHITTINGHAM, Howard Edwin has been resigned. Secretary WHITTINGHAM, Jean Catherine has been resigned. Director BOWDEN, Eldon has been resigned. Director BURGIN, Malcolm has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director DEANE, Kenneth William has been resigned. Director EVANS, Jane Marjorie has been resigned. Director JARMAN, Margaret Linda has been resigned. Director JONES, Gareth Huw has been resigned. Director MATTHEWS, James Frank has been resigned. Director ROBERTS, David William has been resigned. Director WHITTINGHAM, Howard Edwin has been resigned. Director WILKINS, Sarah Jane has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CANNON, Graham
Appointed Date: 15 September 2006
72 years old

Director
DAVID, Adrian Harry
Appointed Date: 18 March 2011
66 years old

Resigned Directors

Secretary
DEANE, Kenneth
Resigned: 08 October 2015
Appointed Date: 18 March 2011

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 08 October 1992
Appointed Date: 08 October 1992

Secretary
JONES, Gareth Huw
Resigned: 28 February 2011
Appointed Date: 15 September 2006

Secretary
WHITTINGHAM, Howard Edwin
Resigned: 15 September 2006
Appointed Date: 01 July 1994

Secretary
WHITTINGHAM, Jean Catherine
Resigned: 01 July 1994
Appointed Date: 08 October 1992

Director
BOWDEN, Eldon
Resigned: 15 September 2006
Appointed Date: 01 July 1994
84 years old

Director
BURGIN, Malcolm
Resigned: 30 September 2014
Appointed Date: 15 September 2006
74 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 08 October 1992
Appointed Date: 08 October 1992

Director
DEANE, Kenneth William
Resigned: 01 February 2010
Appointed Date: 15 September 2006
78 years old

Director
EVANS, Jane Marjorie
Resigned: 17 October 2011
Appointed Date: 01 February 2010
59 years old

Director
JARMAN, Margaret Linda
Resigned: 15 September 2006
Appointed Date: 01 July 1994
80 years old

Director
JONES, Gareth Huw
Resigned: 28 February 2011
Appointed Date: 01 February 2010
61 years old

Director
MATTHEWS, James Frank
Resigned: 01 February 2010
Appointed Date: 15 September 2006
66 years old

Director
ROBERTS, David William
Resigned: 13 February 1996
Appointed Date: 01 July 1994
77 years old

Director
WHITTINGHAM, Howard Edwin
Resigned: 15 September 2006
Appointed Date: 08 October 1992
82 years old

Director
WILKINS, Sarah Jane
Resigned: 26 October 2012
Appointed Date: 15 September 2006
51 years old

Persons With Significant Control

Mr Graham Cannon
Notified on: 8 October 2016
72 years old
Nature of control: Has significant influence or control

Mr Adrian Harry David
Notified on: 8 October 2016
66 years old
Nature of control: Has significant influence or control

DLT TRAINING LIMITED Events

14 Oct 2016
Confirmation statement made on 8 October 2016 with updates
25 Apr 2016
Total exemption small company accounts made up to 31 December 2015
08 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 22,762

08 Oct 2015
Termination of appointment of Kenneth Deane as a secretary on 8 October 2015
30 Jul 2015
Satisfaction of charge 3 in full
...
... and 105 more events
12 Nov 1992
Particulars of mortgage/charge

17 Oct 1992
New secretary appointed;director resigned
17 Oct 1992
Secretary resigned;new director appointed

17 Oct 1992
Registered office changed on 17/10/92 from: birr crown house 64 whitchurch road cardiff CF4 3LX

08 Oct 1992
Incorporation

DLT TRAINING LIMITED Charges

22 June 2009
Debenture
Delivered: 27 June 2009
Status: Satisfied on 30 July 2015
Persons entitled: Finance Wales Investments (6) Limited
Description: Fixed and floating charge over the undertaking and all…
21 September 2006
Charge
Delivered: 22 September 2006
Status: Satisfied on 30 July 2015
Persons entitled: Industrial Common Ownership Fund PLC
Description: All fixed and floating assets.
21 September 2006
Charge
Delivered: 22 September 2006
Status: Satisfied on 30 July 2015
Persons entitled: Industrial Common Ownership Finance LTD
Description: All fixed and floating assets.
21 September 2006
Charge
Delivered: 22 September 2006
Status: Satisfied on 30 July 2015
Persons entitled: Co-Operative Action LTD
Description: All fixed and floating assets.
14 September 2006
Debenture
Delivered: 28 September 2006
Status: Satisfied on 30 July 2015
Persons entitled: Finance Wales Investments Limited
Description: Fixed and floating charges over the undertaking and all…
10 November 1992
Fixed and floating charge
Delivered: 12 November 1992
Status: Satisfied on 17 August 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over goodwill bookdebts and…