About

Registered Number: 07771817
Date of Incorporation: 13/09/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: Unit 2 Oaksey Road, Poole Keynes, Cirencester, GL7 6EA,

 

The Training Shop Ltd was founded on 13 September 2011, it's status at Companies House is "Active". The business has 3 directors listed as Gardiner, Richard Peter, Farnfield, Timothy Francis, Thomas, Betsan Wyn at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDINER, Richard Peter 22 November 2012 - 1
FARNFIELD, Timothy Francis 13 September 2011 23 January 2019 1
THOMAS, Betsan Wyn 13 September 2011 13 September 2011 1

Filing History

Document Type Date
CS01 - N/A 20 September 2020
AA - Annual Accounts 20 May 2020
AD01 - Change of registered office address 07 February 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 07 February 2019
PSC04 - N/A 06 February 2019
PSC07 - N/A 06 February 2019
TM01 - Termination of appointment of director 06 February 2019
AA01 - Change of accounting reference date 23 October 2018
MR04 - N/A 09 October 2018
CS01 - N/A 08 October 2018
CS01 - N/A 26 September 2017
AD01 - Change of registered office address 26 September 2017
AA - Annual Accounts 10 August 2017
CH01 - Change of particulars for director 06 July 2017
AA - Annual Accounts 13 January 2017
CS01 - N/A 20 September 2016
SH01 - Return of Allotment of shares 12 May 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 16 September 2014
CH01 - Change of particulars for director 16 September 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 04 October 2013
AP01 - Appointment of director 22 November 2012
AA - Annual Accounts 14 November 2012
AA01 - Change of accounting reference date 07 November 2012
AR01 - Annual Return 04 October 2012
SH01 - Return of Allotment of shares 23 April 2012
MG01 - Particulars of a mortgage or charge 15 October 2011
CERTNM - Change of name certificate 23 September 2011
CONNOT - N/A 23 September 2011
TM01 - Termination of appointment of director 22 September 2011
AP01 - Appointment of director 22 September 2011
AD01 - Change of registered office address 21 September 2011
NEWINC - New incorporation documents 13 September 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 30 September 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.