About

Registered Number: 02580215
Date of Incorporation: 06/02/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: London House 1-3 Penallta Road, Ystrad Mynach, Hengoed, CF82 7AP,

 

Network Training Services Ltd was setup in 1991, it's status in the Companies House registry is set to "Active". Santos, Sarah, Gadd, Michael Rodney, Goodridge, Nigel David, Hatton Bell, John Edwin, Jones, Derek Edward are the current directors of the organisation. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GADD, Michael Rodney N/A 23 March 1994 1
GOODRIDGE, Nigel David 01 October 2010 22 June 2015 1
HATTON BELL, John Edwin 19 June 2003 31 March 2013 1
JONES, Derek Edward 06 February 1991 15 July 1994 1
Secretary Name Appointed Resigned Total Appointments
SANTOS, Sarah 11 October 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 April 2020
CS01 - N/A 12 February 2020
PSC05 - N/A 27 January 2020
AA - Annual Accounts 29 April 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 19 February 2018
AD01 - Change of registered office address 21 December 2017
AP03 - Appointment of secretary 01 November 2017
MR04 - N/A 10 May 2017
AA - Annual Accounts 28 April 2017
MR01 - N/A 31 March 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 07 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 April 2016
TM01 - Termination of appointment of director 06 July 2015
TM01 - Termination of appointment of director 06 July 2015
TM01 - Termination of appointment of director 06 July 2015
TM02 - Termination of appointment of secretary 06 July 2015
AP01 - Appointment of director 06 July 2015
AP01 - Appointment of director 06 July 2015
AD01 - Change of registered office address 06 July 2015
RESOLUTIONS - N/A 02 July 2015
RESOLUTIONS - N/A 02 July 2015
SH06 - Notice of cancellation of shares 02 July 2015
MR01 - N/A 24 June 2015
AA - Annual Accounts 30 April 2015
SH06 - Notice of cancellation of shares 16 April 2015
SH03 - Return of purchase of own shares 16 April 2015
AR01 - Annual Return 16 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2015
TM01 - Termination of appointment of director 28 August 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 28 February 2014
TM01 - Termination of appointment of director 31 January 2014
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 21 February 2013
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 25 March 2011
SH03 - Return of purchase of own shares 23 March 2011
AP01 - Appointment of director 12 November 2010
TM01 - Termination of appointment of director 12 November 2010
AA - Annual Accounts 22 September 2010
AA - Annual Accounts 17 February 2010
AR01 - Annual Return 11 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
363a - Annual Return 18 March 2009
AA - Annual Accounts 19 December 2008
363s - Annual Return 19 February 2008
AA - Annual Accounts 19 September 2007
225 - Change of Accounting Reference Date 08 August 2007
363s - Annual Return 15 May 2007
AA - Annual Accounts 04 January 2007
363s - Annual Return 06 April 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 09 March 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 23 July 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 04 April 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 20 April 2001
AA - Annual Accounts 08 January 2001
363s - Annual Return 19 April 2000
AA - Annual Accounts 31 January 2000
287 - Change in situation or address of Registered Office 16 September 1999
363s - Annual Return 16 February 1999
288a - Notice of appointment of directors or secretaries 24 September 1998
AA - Annual Accounts 14 July 1998
363s - Annual Return 12 February 1998
AA - Annual Accounts 21 May 1997
363s - Annual Return 04 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 1996
AA - Annual Accounts 24 May 1996
363s - Annual Return 12 March 1996
AA - Annual Accounts 16 June 1995
363s - Annual Return 19 April 1995
287 - Change in situation or address of Registered Office 07 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 21 November 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 November 1994
288 - N/A 19 August 1994
287 - Change in situation or address of Registered Office 29 July 1994
288 - N/A 29 July 1994
287 - Change in situation or address of Registered Office 22 June 1994
288 - N/A 07 April 1994
288 - N/A 29 March 1994
363s - Annual Return 25 February 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 December 1993
AA - Annual Accounts 07 September 1993
363s - Annual Return 16 February 1993
AA - Annual Accounts 03 September 1992
RESOLUTIONS - N/A 24 March 1992
363s - Annual Return 18 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 August 1991
NEWINC - New incorporation documents 06 February 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2017 Outstanding

N/A

A registered charge 22 June 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.