About

Registered Number: 03596982
Date of Incorporation: 13/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 1 Tye Green Paddock, Glemsford, Sudbury, Suffolk, CO10 7TS

 

The Training Workshop Ltd was founded on 13 July 1998, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The companies directors are Kitchener, Kristina Joanne, Cornelius, Gloria, Cornelius, George.

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.