About

Registered Number: 04302725
Date of Incorporation: 11/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Unit 12b Zone 1, Deeside Industrial Estate, Deeside, Flintshire, CH5 2LR

 

Based in Deeside in Flintshire, Flintshire Training Services Ltd was established in 2001, it has a status of "Active". The companies director is listed as Taylor, Christopher Mark. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Christopher Mark 19 May 2005 05 July 2006 1

Filing History

Document Type Date
AA - Annual Accounts 06 February 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 06 November 2018
AA - Annual Accounts 15 June 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 28 November 2016
TM01 - Termination of appointment of director 28 November 2016
TM02 - Termination of appointment of secretary 28 November 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 11 October 2013
CH01 - Change of particulars for director 11 October 2013
CH01 - Change of particulars for director 11 October 2013
CH03 - Change of particulars for secretary 11 October 2013
AD01 - Change of registered office address 11 October 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
288c - Notice of change of directors or secretaries or in their particulars 26 August 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 25 July 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 25 May 2007
363a - Annual Return 12 February 2007
225 - Change of Accounting Reference Date 07 November 2006
AA - Annual Accounts 04 September 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
CERTNM - Change of name certificate 10 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2006
363a - Annual Return 23 December 2005
288c - Notice of change of directors or secretaries or in their particulars 23 December 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
CERTNM - Change of name certificate 17 May 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 31 August 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 18 August 2003
363s - Annual Return 11 February 2003
288a - Notice of appointment of directors or secretaries 13 May 2002
288a - Notice of appointment of directors or secretaries 04 November 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
287 - Change in situation or address of Registered Office 22 October 2001
CERTNM - Change of name certificate 18 October 2001
NEWINC - New incorporation documents 11 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.