About

Registered Number: 04386509
Date of Incorporation: 04/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 1 Tye Green Paddock, Glemsford, Sudbury, Suffolk, CO10 7TS

 

Associated Trainers Ltd was registered on 04 March 2002 and are based in Suffolk, it's status is listed as "Active". We don't currently know the number of employees at the company. This company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOALER HYSETT, Victor Charles Frederick 04 March 2002 - 1
HALL, Ellen Mary 01 December 2013 - 1
Secretary Name Appointed Resigned Total Appointments
ROSCOE, Sally Jane 04 March 2002 01 January 2007 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 02 March 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 03 March 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 10 October 2016
CH01 - Change of particulars for director 18 April 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 22 October 2014
CH01 - Change of particulars for director 11 June 2014
AR01 - Annual Return 06 March 2014
AP01 - Appointment of director 04 December 2013
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 14 November 2012
TM02 - Termination of appointment of secretary 24 August 2012
TM01 - Termination of appointment of director 24 August 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 18 December 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 27 December 2010
AP01 - Appointment of director 26 November 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 05 March 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 07 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 06 April 2005
AA - Annual Accounts 31 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2004
395 - Particulars of a mortgage or charge 03 April 2004
363s - Annual Return 25 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2004
AA - Annual Accounts 29 September 2003
363s - Annual Return 21 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
NEWINC - New incorporation documents 04 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 26 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.