About

Registered Number: 04120247
Date of Incorporation: 06/12/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Boo Hole, Bury New Road, Heywood, Lancashire, OL10 3JY

 

Having been setup in 2000, Training Assessment Safety Consultants Ltd has its registered office in Lancashire. Training Assessment Safety Consultants Ltd has 5 directors listed. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAMFORD, Michael 04 October 2004 - 1
BENNETT, Holly 13 October 2005 31 January 2007 1
CHEETHAM, Ronnie Anthony 06 December 2000 06 October 2005 1
DACK, Simon Christopher 06 December 2000 23 October 2001 1
STARKIE, Adrian James 01 July 2006 30 April 2007 1

Filing History

Document Type Date
AA - Annual Accounts 28 April 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 28 April 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 29 April 2015
AD01 - Change of registered office address 16 February 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 30 December 2011
AA01 - Change of accounting reference date 30 December 2011
AR01 - Annual Return 19 December 2011
AD01 - Change of registered office address 09 December 2011
AD01 - Change of registered office address 04 January 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 21 December 2010
AD01 - Change of registered office address 10 June 2010
AD01 - Change of registered office address 09 June 2010
AR01 - Annual Return 26 January 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 13 November 2009
CH03 - Change of particulars for secretary 13 November 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 24 February 2009
RESOLUTIONS - N/A 19 November 2008
AA - Annual Accounts 15 September 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
AA - Annual Accounts 28 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
363s - Annual Return 29 March 2008
287 - Change in situation or address of Registered Office 29 March 2008
288b - Notice of resignation of directors or secretaries 27 April 2007
363s - Annual Return 05 February 2007
AA - Annual Accounts 10 November 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2006
363s - Annual Return 14 December 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
288b - Notice of resignation of directors or secretaries 09 November 2005
288b - Notice of resignation of directors or secretaries 09 November 2005
AA - Annual Accounts 18 August 2005
395 - Particulars of a mortgage or charge 21 July 2005
395 - Particulars of a mortgage or charge 13 July 2005
363s - Annual Return 30 November 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2004
AA - Annual Accounts 01 September 2004
363s - Annual Return 19 December 2003
AA - Annual Accounts 22 May 2003
225 - Change of Accounting Reference Date 15 May 2003
287 - Change in situation or address of Registered Office 04 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
CERTNM - Change of name certificate 02 April 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 14 June 2002
225 - Change of Accounting Reference Date 14 June 2002
363s - Annual Return 17 December 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
288b - Notice of resignation of directors or secretaries 28 October 2001
225 - Change of Accounting Reference Date 25 September 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
288a - Notice of appointment of directors or secretaries 27 December 2000
288b - Notice of resignation of directors or secretaries 10 December 2000
288a - Notice of appointment of directors or secretaries 10 December 2000
288a - Notice of appointment of directors or secretaries 10 December 2000
287 - Change in situation or address of Registered Office 08 December 2000
288b - Notice of resignation of directors or secretaries 08 December 2000
NEWINC - New incorporation documents 06 December 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 08 July 2005 Outstanding

N/A

Legal charge 08 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.