CENTRAL TRAINING ACADEMY LIMITED
WESTCLIFF ON SEA

Hellopages » Essex » Southend-on-Sea » SS0 9PE

Company number 02703089
Status Active
Incorporation Date 2 April 1992
Company Type Private Limited Company
Address KINGSRIDGE HOUSE, 601 LONDON ROAD, WESTCLIFF ON SEA, ESSEX, SS0 9PE
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 200 . The most likely internet sites of CENTRAL TRAINING ACADEMY LIMITED are www.centraltrainingacademy.co.uk, and www.central-training-academy.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-three years and six months. Central Training Academy Limited is a Private Limited Company. The company registration number is 02703089. Central Training Academy Limited has been working since 02 April 1992. The present status of the company is Active. The registered address of Central Training Academy Limited is Kingsridge House 601 London Road Westcliff On Sea Essex Ss0 9pe. The company`s financial liabilities are £330.49k. It is £195.01k against last year. The cash in hand is £724.63k. It is £218.21k against last year. And the total assets are £994.26k, which is £-0.84k against last year. WRIGHT, Andrew James is a Secretary of the company. KOLTON, Martin Philip is a Director of the company. WRIGHT, Andrew James is a Director of the company. Secretary KOLTON, Ruth Karen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GALVIN, Joshua Cecil has been resigned. Director HILLMAN, Russell has been resigned. The company operates in "Hairdressing and other beauty treatment".


central training academy Key Finiance

LIABILITIES £330.49k
+143%
CASH £724.63k
+43%
TOTAL ASSETS £994.26k
-1%
All Financial Figures

Current Directors

Secretary
WRIGHT, Andrew James
Appointed Date: 16 October 1995

Director
KOLTON, Martin Philip
Appointed Date: 02 April 1992
73 years old

Director
WRIGHT, Andrew James
Appointed Date: 02 April 1992
68 years old

Resigned Directors

Secretary
KOLTON, Ruth Karen
Resigned: 16 October 1995
Appointed Date: 02 April 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 April 1992
Appointed Date: 02 April 1992

Director
GALVIN, Joshua Cecil
Resigned: 12 September 1995
Appointed Date: 02 April 1992
87 years old

Director
HILLMAN, Russell
Resigned: 01 February 1994
Appointed Date: 02 April 1992
74 years old

CENTRAL TRAINING ACADEMY LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 July 2016
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
18 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 200

11 May 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 200

06 May 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 59 more events
09 Feb 1994
Accounts for a small company made up to 30 April 1993

12 May 1993
Ad 10/04/92--------- £ si 200@1

12 May 1993
Return made up to 02/04/93; full list of members

07 Apr 1992
Secretary resigned

02 Apr 1992
Incorporation

CENTRAL TRAINING ACADEMY LIMITED Charges

9 January 2006
Legal charge
Delivered: 14 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 112-114 london road southend-on-sea essex t/ns EX188313 and…
4 January 2006
Legal charge
Delivered: 6 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 104 city view house and parking space number 6 bethnal…
17 November 2004
Legal charge
Delivered: 23 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: And at 525 cambridge heath road london E2 9BU. By way of…
19 December 2000
Mortgage debenture
Delivered: 22 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 July 2000
Legal mortgage
Delivered: 25 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 519-523 cambridge heath road…
18 June 1999
Legal mortgage
Delivered: 2 July 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 44 alexandra street southend on sea…
15 May 1996
Deed of deposit
Delivered: 18 May 1996
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The sum of £1,875.00 to be held in a deposit account as…