About

Registered Number: 08745259
Date of Incorporation: 23/10/2013 (10 years and 6 months ago)
Company Status: Active
Registered Address: 2 Penman Way, Grove Park, Enderby, Leicester, LE19 1ST,

 

Trainer (Holdings) Ltd was setup in 2013, it has a status of "Active". The current directors of this business are Davies, Keith, Dodd, Michael Peter, Trainer, Martin Andrew, Trainer, Neil Andrew, Trainer, Susan Julie. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Keith 21 November 2013 01 July 2017 1
DODD, Michael Peter 21 November 2013 01 July 2017 1
TRAINER, Martin Andrew 23 October 2013 01 July 2017 1
TRAINER, Neil Andrew 23 October 2013 01 July 2017 1
TRAINER, Susan Julie 21 November 2013 01 July 2017 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
PARENT_ACC - N/A 06 October 2020
AGREEMENT2 - N/A 06 October 2020
GUARANTEE2 - N/A 06 October 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 02 October 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 25 October 2018
CS01 - N/A 26 October 2017
RESOLUTIONS - N/A 14 August 2017
SH08 - Notice of name or other designation of class of shares 14 August 2017
PSC02 - N/A 10 August 2017
PSC07 - N/A 10 August 2017
MR04 - N/A 02 August 2017
AD01 - Change of registered office address 26 July 2017
AP01 - Appointment of director 25 July 2017
AP01 - Appointment of director 25 July 2017
TM01 - Termination of appointment of director 25 July 2017
TM01 - Termination of appointment of director 25 July 2017
TM01 - Termination of appointment of director 25 July 2017
TM01 - Termination of appointment of director 25 July 2017
TM01 - Termination of appointment of director 25 July 2017
TM01 - Termination of appointment of director 25 July 2017
TM01 - Termination of appointment of director 25 July 2017
AUD - Auditor's letter of resignation 11 July 2017
RESOLUTIONS - N/A 10 July 2017
RESOLUTIONS - N/A 10 July 2017
RP04SH01 - N/A 04 July 2017
AA - Annual Accounts 29 June 2017
MR04 - N/A 27 June 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 29 July 2015
AA01 - Change of accounting reference date 24 March 2015
MR01 - N/A 07 January 2015
MR01 - N/A 07 January 2015
AR01 - Annual Return 03 December 2014
RESOLUTIONS - N/A 04 June 2014
RESOLUTIONS - N/A 15 April 2014
SH08 - Notice of name or other designation of class of shares 15 April 2014
SH01 - Return of Allotment of shares 08 April 2014
RESOLUTIONS - N/A 08 April 2014
CH01 - Change of particulars for director 29 November 2013
CH01 - Change of particulars for director 29 November 2013
CH01 - Change of particulars for director 29 November 2013
CH01 - Change of particulars for director 29 November 2013
AD01 - Change of registered office address 29 November 2013
AP01 - Appointment of director 26 November 2013
AP01 - Appointment of director 26 November 2013
AP01 - Appointment of director 26 November 2013
NEWINC - New incorporation documents 23 October 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 December 2014 Fully Satisfied

N/A

A registered charge 30 December 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.