TRAINING 26 LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS8 1JB

Company number 03799538
Status Active
Incorporation Date 1 July 1999
Company Type Private Limited Company
Address FLAT 1 81 OLD PARK ROAD, ROUNDHAY, LEEDS, LS8 1JB
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of TRAINING 26 LIMITED are www.training26.co.uk, and www.training-26.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Training 26 Limited is a Private Limited Company. The company registration number is 03799538. Training 26 Limited has been working since 01 July 1999. The present status of the company is Active. The registered address of Training 26 Limited is Flat 1 81 Old Park Road Roundhay Leeds Ls8 1jb. The company`s financial liabilities are £6.78k. It is £-2.66k against last year. The cash in hand is £2.18k. It is £2.05k against last year. And the total assets are £21.13k, which is £-1.41k against last year. FURNESS, Paul is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary PRICE, Jacqui Louise has been resigned. Secretary SUNTER, Pam has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director PRICE, Jacqui Louise has been resigned. The company operates in "Information technology consultancy activities".


training 26 Key Finiance

LIABILITIES £6.78k
-29%
CASH £2.18k
+1577%
TOTAL ASSETS £21.13k
-7%
All Financial Figures

Current Directors

Director
FURNESS, Paul
Appointed Date: 01 July 1999
76 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 01 July 1999
Appointed Date: 01 July 1999

Secretary
PRICE, Jacqui Louise
Resigned: 18 December 2008
Appointed Date: 16 September 1999

Secretary
SUNTER, Pam
Resigned: 15 September 1999
Appointed Date: 01 July 1999

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 01 July 1999
Appointed Date: 01 July 1999

Director
PRICE, Jacqui Louise
Resigned: 18 December 2008
Appointed Date: 01 July 1999
52 years old

Persons With Significant Control

Mr Paul Furness
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

TRAINING 26 LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
30 Aug 2016
Confirmation statement made on 1 July 2016 with updates
23 Nov 2015
Total exemption small company accounts made up to 30 June 2015
20 Aug 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2

23 Dec 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 41 more events
06 Jul 1999
New director appointed
06 Jul 1999
New director appointed
06 Jul 1999
New secretary appointed
06 Jul 1999
Registered office changed on 06/07/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
01 Jul 1999
Incorporation