About

Registered Number: 04345124
Date of Incorporation: 24/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: Patrick Charles &Co, Sheldon Chambers 2235-2243 Coventry Road, Sheldon, Birmingham, B26 3NW,

 

Trudy Shiner Training Ltd was registered on 24 December 2001 with its registered office in Birmingham, it's status is listed as "Active". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHINER, Trudy Janine 07 January 2002 - 1
Secretary Name Appointed Resigned Total Appointments
ENGLISH, David Ernest 07 January 2002 01 December 2012 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 26 December 2019
AA - Annual Accounts 13 September 2019
CS01 - N/A 03 January 2019
AD01 - Change of registered office address 03 January 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 11 May 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 30 December 2015
AR01 - Annual Return 28 December 2014
AD01 - Change of registered office address 28 December 2014
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 19 January 2014
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 28 January 2013
TM02 - Termination of appointment of secretary 28 January 2013
TM02 - Termination of appointment of secretary 27 January 2013
AA - Annual Accounts 03 January 2013
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 03 January 2012
AD01 - Change of registered office address 03 January 2012
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 26 December 2009
CH01 - Change of particulars for director 26 December 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 26 December 2008
AA - Annual Accounts 06 May 2008
363s - Annual Return 14 January 2008
AA - Annual Accounts 11 May 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 04 May 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 02 July 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 31 July 2003
363s - Annual Return 19 February 2003
288c - Notice of change of directors or secretaries or in their particulars 23 August 2002
288c - Notice of change of directors or secretaries or in their particulars 23 August 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
225 - Change of Accounting Reference Date 17 January 2002
CERTNM - Change of name certificate 16 January 2002
287 - Change in situation or address of Registered Office 08 January 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
NEWINC - New incorporation documents 24 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.