About

Registered Number: 03366459
Date of Incorporation: 07/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Eastway Enterprise Centre, 7 Paynes Park, Hitchin, Hertfordshire, SG5 1EH,

 

Based in Hitchin in Hertfordshire, First Touch Training Ltd was setup in 1997, it has a status of "Active". The companies directors are listed as Randall, Nigel Steven, Mundy, Ronald Alan, Mundy, Jacqueline May at Companies House. Currently we aren't aware of the number of employees at the First Touch Training Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANDALL, Nigel Steven 17 September 2015 - 1
MUNDY, Jacqueline May 07 May 1997 17 September 2015 1
Secretary Name Appointed Resigned Total Appointments
MUNDY, Ronald Alan 07 May 1997 17 September 2015 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CS01 - N/A 07 May 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 07 May 2017
SH08 - Notice of name or other designation of class of shares 03 April 2017
RESOLUTIONS - N/A 27 March 2017
SH01 - Return of Allotment of shares 23 March 2017
AA - Annual Accounts 14 January 2017
AD01 - Change of registered office address 24 June 2016
AR01 - Annual Return 24 May 2016
AA01 - Change of accounting reference date 12 February 2016
TM02 - Termination of appointment of secretary 18 September 2015
TM01 - Termination of appointment of director 18 September 2015
AP01 - Appointment of director 18 September 2015
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 15 May 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 13 December 2007
287 - Change in situation or address of Registered Office 25 May 2007
363a - Annual Return 25 May 2007
AA - Annual Accounts 24 November 2006
363s - Annual Return 12 May 2006
AA - Annual Accounts 16 January 2006
AA - Annual Accounts 01 June 2005
363s - Annual Return 11 May 2005
363s - Annual Return 10 June 2004
AA - Annual Accounts 27 February 2004
363s - Annual Return 04 May 2003
AA - Annual Accounts 09 February 2003
363s - Annual Return 10 May 2002
AA - Annual Accounts 18 February 2002
287 - Change in situation or address of Registered Office 14 February 2002
363s - Annual Return 28 June 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 15 May 2000
AA - Annual Accounts 26 November 1999
CERTNM - Change of name certificate 10 September 1999
363s - Annual Return 09 May 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 24 May 1998
225 - Change of Accounting Reference Date 05 March 1998
NEWINC - New incorporation documents 07 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.