About

Registered Number: 03596982
Date of Incorporation: 13/07/1998 (26 years and 8 months ago)
Company Status: Active
Registered Address: 1 Tye Green Paddock, Glemsford, Sudbury, Suffolk, CO10 7TS

 

The Training Workshop Ltd was registered on 13 July 1998 and are based in Suffolk, it has a status of "Active". We do not know the number of employees at The Training Workshop Ltd. The Training Workshop Ltd has 3 directors listed as Kitchener, Kristina Joanne, Cornelius, Gloria, Cornelius, George in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORNELIUS, George 21 July 1998 21 June 2004 1
Secretary Name Appointed Resigned Total Appointments
KITCHENER, Kristina Joanne 21 June 2004 - 1
CORNELIUS, Gloria 21 July 1998 21 June 2004 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 13 July 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 13 July 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 17 July 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 25 July 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 18 August 2014
DISS40 - Notice of striking-off action discontinued 02 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 13 July 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 21 July 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 13 July 2007
AA - Annual Accounts 27 April 2007
363a - Annual Return 17 July 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 22 July 2005
363s - Annual Return 09 November 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
287 - Change in situation or address of Registered Office 02 June 2004
AA - Annual Accounts 02 June 2004
AA - Annual Accounts 26 September 2003
363s - Annual Return 22 July 2003
AA - Annual Accounts 19 September 2002
363s - Annual Return 05 July 2002
363s - Annual Return 11 July 2001
AA - Annual Accounts 11 April 2001
363s - Annual Return 06 July 2000
AA - Annual Accounts 30 May 2000
AA - Annual Accounts 05 November 1999
225 - Change of Accounting Reference Date 05 November 1999
363s - Annual Return 09 September 1999
288a - Notice of appointment of directors or secretaries 29 July 1998
288a - Notice of appointment of directors or secretaries 29 July 1998
287 - Change in situation or address of Registered Office 29 July 1998
288b - Notice of resignation of directors or secretaries 20 July 1998
288b - Notice of resignation of directors or secretaries 20 July 1998
287 - Change in situation or address of Registered Office 20 July 1998
NEWINC - New incorporation documents 13 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.