UNIVERSAL TRAINING COMPANY LIMITED
TRING

Hellopages » Hertfordshire » Dacorum » HP23 5HW

Company number 02933756
Status Active
Incorporation Date 27 May 1994
Company Type Private Limited Company
Address 4 THE HOLLIES, BROOK STREET, TRING, HERTFORDSHIRE, ENGLAND, HP23 5HW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Secretary's details changed for Mr Nigel John Pates on 16 May 2016. The most likely internet sites of UNIVERSAL TRAINING COMPANY LIMITED are www.universaltrainingcompany.co.uk, and www.universal-training-company.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-one years and five months. The distance to to Wendover Rail Station is 4.5 miles; to Berkhamsted Rail Station is 4.7 miles; to Leighton Buzzard Rail Station is 8.3 miles; to Chalfont and Latimer Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Universal Training Company Limited is a Private Limited Company. The company registration number is 02933756. Universal Training Company Limited has been working since 27 May 1994. The present status of the company is Active. The registered address of Universal Training Company Limited is 4 The Hollies Brook Street Tring Hertfordshire England Hp23 5hw. The company`s financial liabilities are £1162.54k. It is £0k against last year. The cash in hand is £0.41k. It is £0k against last year. And the total assets are £1162.58k, which is £0k against last year. PATES, Nigel John is a Secretary of the company. PATES, Nigel John is a Director of the company. Secretary ALEXANDER, Christopher John has been resigned. Secretary BALL, Andrew Derek has been resigned. Secretary BARKER, Jack has been resigned. Secretary CUTHBERT, Elizabeth has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary MANNERING, Christopher has been resigned. Secretary PATES, Nigel John has been resigned. Secretary RICHARDSON, Ian has been resigned. Secretary RICHARDSON, Ian Ashley has been resigned. Secretary SGH COMPANY SECRETARIES LIMITED has been resigned. Director ALEXANDER, Christopher John has been resigned. Director BARKER, Jack has been resigned. Director CUTHBERT, Elizabeth has been resigned. Director CUTHBERT, Gary David has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director GRIMES, Michael Leonard Julian has been resigned. Director RICHMOND, Timothy Stewart has been resigned. The company operates in "Other service activities n.e.c.".


universal training company Key Finiance

LIABILITIES £1162.54k
CASH £0.41k
TOTAL ASSETS £1162.58k
All Financial Figures

Current Directors

Secretary
PATES, Nigel John
Appointed Date: 01 July 2012

Director
PATES, Nigel John
Appointed Date: 06 December 2005
63 years old

Resigned Directors

Secretary
ALEXANDER, Christopher John
Resigned: 01 May 2007
Appointed Date: 08 October 2006

Secretary
BALL, Andrew Derek
Resigned: 08 August 1999
Appointed Date: 29 April 1999

Secretary
BARKER, Jack
Resigned: 01 November 1994
Appointed Date: 01 June 1994

Secretary
CUTHBERT, Elizabeth
Resigned: 13 October 1998
Appointed Date: 01 November 1994

Nominee Secretary
DWYER, Daniel John
Resigned: 01 June 1994
Appointed Date: 27 May 1994

Secretary
MANNERING, Christopher
Resigned: 01 August 1999
Appointed Date: 29 April 1999

Secretary
PATES, Nigel John
Resigned: 08 October 2006
Appointed Date: 16 December 2005

Secretary
RICHARDSON, Ian
Resigned: 16 December 2005
Appointed Date: 08 August 1999

Secretary
RICHARDSON, Ian Ashley
Resigned: 29 April 1999
Appointed Date: 13 October 1998

Secretary
SGH COMPANY SECRETARIES LIMITED
Resigned: 01 July 2012
Appointed Date: 08 August 2007

Director
ALEXANDER, Christopher John
Resigned: 01 May 2007
Appointed Date: 08 October 2006
60 years old

Director
BARKER, Jack
Resigned: 01 November 1994
Appointed Date: 01 June 1994
93 years old

Director
CUTHBERT, Elizabeth
Resigned: 29 April 1999
Appointed Date: 01 November 1994
62 years old

Director
CUTHBERT, Gary David
Resigned: 15 September 2006
Appointed Date: 01 November 1994
65 years old

Nominee Director
DOYLE, Betty June
Resigned: 01 June 1994
Appointed Date: 27 May 1994
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 01 June 1994
Appointed Date: 27 May 1994
84 years old

Director
GRIMES, Michael Leonard Julian
Resigned: 01 November 1994
Appointed Date: 01 June 1994
60 years old

Director
RICHMOND, Timothy Stewart
Resigned: 01 August 1999
Appointed Date: 29 April 1999
77 years old

Persons With Significant Control

Q.Bit Holdings Ltd
Notified on: 11 July 2016
Nature of control: Ownership of shares – 75% or more

UNIVERSAL TRAINING COMPANY LIMITED Events

10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
11 Jul 2016
Confirmation statement made on 30 June 2016 with updates
11 Jul 2016
Secretary's details changed for Mr Nigel John Pates on 16 May 2016
11 Jul 2016
Director's details changed for Nigel John Pates on 16 May 2015
11 Jul 2016
Registered office address changed from 85 Meadow Way Leighton Buzzard Bedfordshire LU7 3XN to 4 the Hollies Brook Street Tring Hertfordshire HP23 5HW on 11 July 2016
...
... and 114 more events
21 Nov 1994
Secretary resigned;director resigned;new director appointed

10 Jun 1994
Registered office changed on 10/06/94 from: 50 lincolns inn fields, london, WC2A 3PF

10 Jun 1994
Director resigned;new director appointed

10 Jun 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 May 1994
Incorporation

UNIVERSAL TRAINING COMPANY LIMITED Charges

16 December 2005
Debenture
Delivered: 5 January 2006
Status: Satisfied on 17 October 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 August 1999
Debenture
Delivered: 10 August 1999
Status: Satisfied on 6 June 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 October 1998
Debenture
Delivered: 16 October 1998
Status: Satisfied on 17 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
12 February 1997
Fixed and floating charge
Delivered: 14 February 1997
Status: Satisfied on 20 November 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 March 1996
Debenture
Delivered: 19 March 1996
Status: Satisfied on 20 November 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…