About

Registered Number: 02758558
Date of Incorporation: 23/10/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: 1148a Stratford Road, Hall Green, Birmingham, B28 8AF

 

Credit Management Training Ltd was setup in 1992, it has a status of "Active". We do not know the number of employees at the business. There are 6 directors listed as Armstrong, Moira, Jordanou, Kypros, Savva, Eftychia, Smith, Brian James, Smith, Brian James, Trought, Denis James Henry for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Brian James 25 February 2011 27 November 2014 1
TROUGHT, Denis James Henry 02 November 1992 21 November 1994 1
Secretary Name Appointed Resigned Total Appointments
ARMSTRONG, Moira 09 April 1999 18 November 2002 1
JORDANOU, Kypros 23 January 1995 30 September 1995 1
SAVVA, Eftychia 01 October 1995 09 April 1999 1
SMITH, Brian James 25 February 2011 27 November 2014 1

Filing History

Document Type Date
CS01 - N/A 24 October 2019
AA - Annual Accounts 17 September 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 25 September 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 15 December 2014
TM01 - Termination of appointment of director 15 December 2014
TM01 - Termination of appointment of director 15 December 2014
TM02 - Termination of appointment of secretary 15 December 2014
TM01 - Termination of appointment of director 03 December 2014
TM02 - Termination of appointment of secretary 03 December 2014
TM01 - Termination of appointment of director 03 December 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 27 September 2011
AD01 - Change of registered office address 06 August 2011
AP03 - Appointment of secretary 28 February 2011
TM02 - Termination of appointment of secretary 28 February 2011
AP01 - Appointment of director 28 February 2011
AR01 - Annual Return 21 December 2010
AP01 - Appointment of director 19 October 2010
AA01 - Change of accounting reference date 18 October 2010
MG01 - Particulars of a mortgage or charge 24 June 2010
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 18 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 February 2008
353 - Register of members 18 February 2008
287 - Change in situation or address of Registered Office 18 February 2008
AA - Annual Accounts 01 May 2007
363s - Annual Return 27 November 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 17 February 2006
AA - Annual Accounts 14 April 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 02 May 2003
363s - Annual Return 22 April 2003
288b - Notice of resignation of directors or secretaries 28 November 2002
288a - Notice of appointment of directors or secretaries 28 November 2002
225 - Change of Accounting Reference Date 15 November 2001
AA - Annual Accounts 30 October 2001
363s - Annual Return 30 October 2001
363s - Annual Return 09 November 2000
AA - Annual Accounts 12 October 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 29 July 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
363s - Annual Return 08 February 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 06 February 1998
AA - Annual Accounts 06 October 1997
363s - Annual Return 18 March 1997
AA - Annual Accounts 04 October 1996
AA - Annual Accounts 05 December 1995
363s - Annual Return 28 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 1995
288 - N/A 20 October 1995
288 - N/A 20 October 1995
RESOLUTIONS - N/A 11 October 1995
RESOLUTIONS - N/A 11 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1995
123 - Notice of increase in nominal capital 11 October 1995
287 - Change in situation or address of Registered Office 29 January 1995
288 - N/A 29 January 1995
363s - Annual Return 25 October 1994
287 - Change in situation or address of Registered Office 03 October 1994
AA - Annual Accounts 30 August 1994
363s - Annual Return 26 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 January 1993
287 - Change in situation or address of Registered Office 04 December 1992
288 - N/A 20 November 1992
288 - N/A 20 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1992
288 - N/A 17 November 1992
288 - N/A 17 November 1992
287 - Change in situation or address of Registered Office 17 November 1992
NEWINC - New incorporation documents 23 October 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.