About

Registered Number: 04744188
Date of Incorporation: 25/04/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 2, Charlotte Street Mews, Hull, HU1 3BP

 

Established in 2003, Hull Business Training Centre Ltd has its registered office in Hull, it's status is listed as "Active". The companies directors are listed as Rudd, Johanna, Wingfield, Margaret Ann in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUDD, Johanna 14 February 2011 - 1
WINGFIELD, Margaret Ann 25 April 2003 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 11 May 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 25 April 2019
CH01 - Change of particulars for director 16 October 2018
AA - Annual Accounts 08 October 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 15 June 2015
CH01 - Change of particulars for director 15 June 2015
AD01 - Change of registered office address 15 June 2015
CH03 - Change of particulars for secretary 15 June 2015
AD01 - Change of registered office address 15 June 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 26 April 2014
MR01 - N/A 08 April 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 10 May 2011
AP01 - Appointment of director 08 March 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 19 November 2009
CH03 - Change of particulars for secretary 17 November 2009
CH01 - Change of particulars for director 17 November 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 15 February 2008
363a - Annual Return 29 June 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 22 May 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 17 May 2005
287 - Change in situation or address of Registered Office 21 April 2005
AA - Annual Accounts 21 December 2004
225 - Change of Accounting Reference Date 11 October 2004
363s - Annual Return 14 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2003
288b - Notice of resignation of directors or secretaries 04 May 2003
288b - Notice of resignation of directors or secretaries 04 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
287 - Change in situation or address of Registered Office 04 May 2003
NEWINC - New incorporation documents 25 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.