Company number 07198578
Status Active
Incorporation Date 22 March 2010
Company Type Private Limited Company
Address "THE OLD DOCTOR'S HOUSE " 74, GRANGE ROAD, DUDLEY, WEST MIDLANDS, DY1 2AW
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc
Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
GBP 100
. The most likely internet sites of STARTRIGHT TRAINING LIMITED are www.startrighttraining.co.uk, and www.startright-training.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. Startright Training Limited is a Private Limited Company.
The company registration number is 07198578. Startright Training Limited has been working since 22 March 2010.
The present status of the company is Active. The registered address of Startright Training Limited is The Old Doctor S House 74 Grange Road Dudley West Midlands Dy1 2aw. . GRICE, Stephen Michael is a Director of the company. NEVILLE, Mark William is a Director of the company. The company operates in "Technical and vocational secondary education".
Current Directors
Persons With Significant Control
Mr. Mark William Neville
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Stephen Michael Grice
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
STARTRIGHT TRAINING LIMITED Events
10 Apr 2017
Confirmation statement made on 22 March 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
11 Jun 2015
Total exemption small company accounts made up to 31 March 2015
08 Jun 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-06-08
...
... and 8 more events
25 Mar 2011
Director's details changed for Stephen Michael Grice on 22 March 2011
25 Mar 2011
Director's details changed for Mark William Neville on 22 March 2011
25 Jan 2011
Registered office address changed from Castlemill 403S Burnt Tree Dudley Tipton West Midlands DY4 7UF on 25 January 2011
16 Nov 2010
Particulars of a mortgage or charge / charge no: 1
22 Mar 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted