CMT LEARNING LIMITED
BRISTOL SPORT PLUS LIMITED

Hellopages » Bristol » Bristol, City of » BS8 1AG

Company number 06985329
Status Active
Incorporation Date 8 August 2009
Company Type Private Limited Company
Address PJE CHARTERED ACCOUNTANTS, 4 CLIFTON ROAD, BRISTOL, ENGLAND, BS8 1AG
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 15 November 2016 with updates; Appointment of Mr Rikki Mace as a director on 1 September 2016. The most likely internet sites of CMT LEARNING LIMITED are www.cmtlearning.co.uk, and www.cmt-learning.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. Cmt Learning Limited is a Private Limited Company. The company registration number is 06985329. Cmt Learning Limited has been working since 08 August 2009. The present status of the company is Active. The registered address of Cmt Learning Limited is Pje Chartered Accountants 4 Clifton Road Bristol England Bs8 1ag. The company`s financial liabilities are £11.09k. It is £-55.11k against last year. The cash in hand is £80.29k. It is £-162.79k against last year. And the total assets are £96.98k, which is £-213.54k against last year. HOBSON, Dale is a Director of the company. MACE, Rikki is a Director of the company. TREMBATH, Christopher Richard is a Director of the company. WRIGHT, Anthony John is a Director of the company. Secretary RUDGE, Lee Anthony has been resigned. Director HOBSON, Dale has been resigned. Director JONES, Stephen has been resigned. Director RUDGE, Lee Anthony has been resigned. Director SMITH, Philip Meyrick has been resigned. Director WHARTON, Malcolm has been resigned. The company operates in "Technical and vocational secondary education".


cmt learning Key Finiance

LIABILITIES £11.09k
-84%
CASH £80.29k
-67%
TOTAL ASSETS £96.98k
-69%
All Financial Figures

Current Directors

Director
HOBSON, Dale
Appointed Date: 01 December 2015
77 years old

Director
MACE, Rikki
Appointed Date: 01 September 2016
36 years old

Director
TREMBATH, Christopher Richard
Appointed Date: 08 August 2009
64 years old

Director
WRIGHT, Anthony John
Appointed Date: 01 October 2010
63 years old

Resigned Directors

Secretary
RUDGE, Lee Anthony
Resigned: 01 September 2009
Appointed Date: 08 August 2009

Director
HOBSON, Dale
Resigned: 01 October 2010
Appointed Date: 01 October 2010
77 years old

Director
JONES, Stephen
Resigned: 30 November 2015
Appointed Date: 01 August 2012
51 years old

Director
RUDGE, Lee Anthony
Resigned: 01 September 2009
Appointed Date: 08 August 2009
52 years old

Director
SMITH, Philip Meyrick
Resigned: 31 March 2015
Appointed Date: 01 October 2010
63 years old

Director
WHARTON, Malcolm
Resigned: 30 March 2012
Appointed Date: 01 December 2011
76 years old

Persons With Significant Control

Mr Rikki Mace
Notified on: 1 September 2016
36 years old
Nature of control: Has significant influence or control

Mr Christopher Trembath
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Dale Hobson
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony John Wright
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

CMT LEARNING LIMITED Events

24 May 2017
Total exemption small company accounts made up to 30 September 2016
16 Nov 2016
Confirmation statement made on 15 November 2016 with updates
15 Nov 2016
Appointment of Mr Rikki Mace as a director on 1 September 2016
15 Nov 2016
Statement of capital following an allotment of shares on 15 November 2016
  • GBP 1,250

15 Nov 2016
Statement of capital following an allotment of shares on 1 December 2015
  • GBP 1,000

...
... and 29 more events
20 Oct 2009
Registered office address changed from 1 High Street Taunton Somerset TA1 3PG England on 20 October 2009
01 Oct 2009
Appointment terminated director lee rudge
29 Sep 2009
Appointment terminated secretary lee rudge
19 Sep 2009
Company name changed sport plus LIMITED\certificate issued on 21/09/09
08 Aug 2009
Incorporation