About

Registered Number: 04671682
Date of Incorporation: 19/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 2 Nelson Cottages, Yatton Keynell, Chippenham, Wiltshire, SN14 7BN

 

Total Training Consultancy Ltd was setup in 2003, it's status at Companies House is "Active". We don't know the number of employees at this company. The company has 5 directors listed as Thomas, Steven Jeffrey, Marsh, Stacey Claire, Minty, Roberta Claire, Coulthard, Julia Caroline, Marsh, Stacey Claire.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSH, Stacey Claire 22 December 2009 - 1
MINTY, Roberta Claire 19 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Steven Jeffrey 22 December 2009 - 1
COULTHARD, Julia Caroline 19 February 2003 19 September 2006 1
MARSH, Stacey Claire 19 September 2006 22 December 2009 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 28 February 2018
PSC01 - N/A 22 February 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AP01 - Appointment of director 22 December 2009
AP03 - Appointment of secretary 22 December 2009
TM02 - Termination of appointment of secretary 22 December 2009
AA - Annual Accounts 11 August 2009
DISS40 - Notice of striking-off action discontinued 16 June 2009
GAZ1 - First notification of strike-off action in London Gazette 16 June 2009
363a - Annual Return 15 June 2009
288c - Notice of change of directors or secretaries or in their particulars 15 June 2009
AA - Annual Accounts 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
287 - Change in situation or address of Registered Office 29 October 2008
288c - Notice of change of directors or secretaries or in their particulars 30 September 2008
287 - Change in situation or address of Registered Office 30 September 2008
363a - Annual Return 25 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
AA - Annual Accounts 24 September 2007
225 - Change of Accounting Reference Date 21 July 2007
363s - Annual Return 21 May 2007
288b - Notice of resignation of directors or secretaries 18 October 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
AA - Annual Accounts 18 October 2006
363s - Annual Return 19 April 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 04 August 2005
287 - Change in situation or address of Registered Office 28 February 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 31 March 2004
288a - Notice of appointment of directors or secretaries 30 October 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
287 - Change in situation or address of Registered Office 03 September 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
NEWINC - New incorporation documents 19 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.