CONSULTANCY MANAGEMENT AND TRAINING SERVICES LTD.
BRIDGWATER

Hellopages » Somerset » Sedgemoor » TA6 4BH

Company number 03923139
Status Active
Incorporation Date 10 February 2000
Company Type Private Limited Company
Address UNIT A2, WYLDS ROAD, BRIDGWATER, SOMERSET, TA6 4BH
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Confirmation statement made on 10 February 2017 with updates; Total exemption full accounts made up to 31 July 2015. The most likely internet sites of CONSULTANCY MANAGEMENT AND TRAINING SERVICES LTD. are www.consultancymanagementandtrainingservices.co.uk, and www.consultancy-management-and-training-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and eight months. Consultancy Management and Training Services Ltd is a Private Limited Company. The company registration number is 03923139. Consultancy Management and Training Services Ltd has been working since 10 February 2000. The present status of the company is Active. The registered address of Consultancy Management and Training Services Ltd is Unit A2 Wylds Road Bridgwater Somerset Ta6 4bh. The company`s financial liabilities are £225.76k. It is £-45.55k against last year. The cash in hand is £17.41k. It is £11.23k against last year. And the total assets are £374.78k, which is £-100.14k against last year. BEST, Philip Alan is a Secretary of the company. BEST, Philip Alan is a Director of the company. HARDING, Raymond is a Director of the company. WILLS, Janet Marjorie is a Director of the company. WILLS, Michael John is a Director of the company. Secretary BEST, Philip Alan has been resigned. Secretary BROWN, Christopher Peter has been resigned. Secretary WILLS, Janet Marjorie has been resigned. Secretary WILLS, Janet Marjorie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other education n.e.c.".


consultancy management and training services Key Finiance

LIABILITIES £225.76k
-17%
CASH £17.41k
+181%
TOTAL ASSETS £374.78k
-22%
All Financial Figures

Current Directors

Secretary
BEST, Philip Alan
Appointed Date: 01 April 2014

Director
BEST, Philip Alan
Appointed Date: 01 November 2001
70 years old

Director
HARDING, Raymond
Appointed Date: 01 November 2001
82 years old

Director
WILLS, Janet Marjorie
Appointed Date: 01 January 2002
74 years old

Director
WILLS, Michael John
Appointed Date: 10 February 2000
78 years old

Resigned Directors

Secretary
BEST, Philip Alan
Resigned: 25 October 2007
Appointed Date: 01 November 2001

Secretary
BROWN, Christopher Peter
Resigned: 02 February 2011
Appointed Date: 25 October 2007

Secretary
WILLS, Janet Marjorie
Resigned: 31 March 2014
Appointed Date: 02 February 2011

Secretary
WILLS, Janet Marjorie
Resigned: 31 October 2001
Appointed Date: 10 February 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 February 2000
Appointed Date: 10 February 2000

CONSULTANCY MANAGEMENT AND TRAINING SERVICES LTD. Events

26 Apr 2017
Total exemption full accounts made up to 31 July 2016
15 Feb 2017
Confirmation statement made on 10 February 2017 with updates
30 Apr 2016
Total exemption full accounts made up to 31 July 2015
09 Mar 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10,004.0003

28 Nov 2015
Amended total exemption full accounts made up to 31 July 2014
...
... and 63 more events
16 Feb 2000
Resolutions
  • (W)ELRES ‐ S386 dis app auds 10/02/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Feb 2000
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 10/02/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Feb 2000
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 10/02/00

10 Feb 2000
Secretary resigned
10 Feb 2000
Incorporation

CONSULTANCY MANAGEMENT AND TRAINING SERVICES LTD. Charges

3 October 2014
Charge code 0392 3139 0006
Delivered: 18 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at mendip road rooksbridge near axbridge somerset…
3 October 2014
Charge code 0392 3139 0005
Delivered: 18 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit S8 mendip industrial estate rooksbridge somerset…
27 September 2013
Charge code 0392 3139 0004
Delivered: 16 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 28-30 duke street st austell cornwall. Notification of…
24 July 2009
Debenture
Delivered: 11 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 October 2008
Rent deposit deed
Delivered: 16 October 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: £4,250 together with all sums from time to time standing to…
19 April 2005
Rent deposit deed
Delivered: 23 April 2005
Status: Outstanding
Persons entitled: London & County (Plympton) Limited
Description: An initial deposit sum of £11,473.88 which was paid into…