About

Registered Number: 02561066
Date of Incorporation: 21/11/1990 (33 years and 5 months ago)
Company Status: Active
Registered Address: Lyndale House, The Avenue, Truro, Cornwall, TR1 1HT

 

Founded in 1990, Training in Action Ltd have registered office in Cornwall, it's status is listed as "Active". The business has 4 directors listed as Cotton, Linda Jane, Cotton, Christopher Nigel, Cotton, Linda Jane, Jones, Richard Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTON, Linda Jane 10 March 2003 - 1
JONES, Richard Paul 01 February 1992 30 March 2000 1
Secretary Name Appointed Resigned Total Appointments
COTTON, Christopher Nigel 01 February 1992 21 November 2000 1
COTTON, Linda Jane N/A 01 February 1992 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 04 December 2017
AP01 - Appointment of director 30 October 2017
AP01 - Appointment of director 30 October 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 06 December 2016
SH01 - Return of Allotment of shares 19 August 2016
SH01 - Return of Allotment of shares 18 August 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 24 November 2010
AR01 - Annual Return 23 November 2010
CH01 - Change of particulars for director 23 November 2010
CH01 - Change of particulars for director 23 November 2010
AA - Annual Accounts 14 June 2010
AAMD - Amended Accounts 09 January 2010
AA - Annual Accounts 19 June 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 08 June 2007
363a - Annual Return 14 February 2007
AA - Annual Accounts 14 September 2006
363a - Annual Return 25 November 2005
AA - Annual Accounts 13 July 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 20 August 2004
363s - Annual Return 05 December 2003
AA - Annual Accounts 01 August 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 03 September 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 17 September 2001
363s - Annual Return 11 December 2000
288a - Notice of appointment of directors or secretaries 11 December 2000
AA - Annual Accounts 06 October 2000
169 - Return by a company purchasing its own shares 17 April 2000
RESOLUTIONS - N/A 11 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
363s - Annual Return 02 December 1999
AA - Annual Accounts 07 October 1999
363s - Annual Return 30 November 1998
AA - Annual Accounts 28 September 1998
225 - Change of Accounting Reference Date 10 September 1998
363s - Annual Return 11 December 1997
AA - Annual Accounts 17 September 1997
363s - Annual Return 29 November 1996
287 - Change in situation or address of Registered Office 04 October 1996
AA - Annual Accounts 08 September 1996
363s - Annual Return 27 November 1995
AA - Annual Accounts 12 September 1995
363s - Annual Return 25 November 1994
AA - Annual Accounts 22 September 1994
363s - Annual Return 01 December 1993
AA - Annual Accounts 15 June 1993
363s - Annual Return 25 November 1992
RESOLUTIONS - N/A 01 June 1992
AA - Annual Accounts 01 June 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 June 1992
RESOLUTIONS - N/A 25 March 1992
288 - N/A 13 March 1992
288 - N/A 13 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 1992
363b - Annual Return 07 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 March 1991
CERTNM - Change of name certificate 11 February 1991
288 - N/A 09 January 1991
288 - N/A 09 January 1991
RESOLUTIONS - N/A 07 January 1991
287 - Change in situation or address of Registered Office 07 January 1991
MEM/ARTS - N/A 07 January 1991
NEWINC - New incorporation documents 21 November 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.