Company number 04479884
Status Active
Incorporation Date 8 July 2002
Company Type Private Limited Company
Address UNIT 18, PARKHALL BUSINESS VILLAGE, LONGTON, STOKE ON TRENT, ST3 5XA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 85600 - Educational support services
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Micro company accounts made up to 20 November 2016; Confirmation statement made on 8 July 2016 with updates; Total exemption small company accounts made up to 20 November 2015. The most likely internet sites of ACTION TRAINING (STOKE) LTD are www.actiontrainingstoke.co.uk, and www.action-training-stoke.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Action Training Stoke Ltd is a Private Limited Company.
The company registration number is 04479884. Action Training Stoke Ltd has been working since 08 July 2002.
The present status of the company is Active. The registered address of Action Training Stoke Ltd is Unit 18 Parkhall Business Village Longton Stoke On Trent St3 5xa. The company`s financial liabilities are £115.6k. It is £104.25k against last year. And the total assets are £141.5k, which is £121.83k against last year. FOSTER, Derek Samuel is a Secretary of the company. FOSTER, Derek Samuel is a Director of the company. FOSTER, Gail is a Director of the company. FOSTER, Sam Mathew Eden is a Director of the company. Nominee Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director KING, Leonard William has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
action training (stoke) Key Finiance
LIABILITIES
£115.6k
+917%
CASH
n/a
TOTAL ASSETS
£141.5k
+619%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 15 July 2002
Appointed Date: 08 July 2002
Nominee Director
CREDITREFORM LIMITED
Resigned: 15 July 2002
Appointed Date: 08 July 2002
Persons With Significant Control
Mr Derek Samuel Foster
Notified on: 15 July 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Gail Foster
Notified on: 15 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Sam Foster
Notified on: 15 July 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ACTION TRAINING (STOKE) LTD Events
29 Mar 2017
Micro company accounts made up to 20 November 2016
18 Jul 2016
Confirmation statement made on 8 July 2016 with updates
12 May 2016
Total exemption small company accounts made up to 20 November 2015
17 Jul 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
17 Apr 2015
Total exemption small company accounts made up to 20 November 2014
...
... and 32 more events
19 Jul 2002
Registered office changed on 19/07/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
19 Jul 2002
New director appointed
19 Jul 2002
Secretary resigned
19 Jul 2002
Director resigned
08 Jul 2002
Incorporation