AREA NORTH TRAINING & SAFETY SERVICES LIMITED

Register to unlock more data on OkredoRegister

AREA NORTH TRAINING & SAFETY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04395241

Incorporation date

14/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Frp Advisory Trading Limited 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TXCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2002)
dot icon16/02/2026
Liquidators' statement of receipts and payments to 2025-12-19
dot icon24/02/2025
Liquidators' statement of receipts and payments to 2024-12-19
dot icon02/02/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/01/2024
Resolutions
dot icon18/01/2024
Statement of affairs
dot icon28/12/2023
Appointment of a voluntary liquidator
dot icon28/12/2023
Registered office address changed from C/O Securestore 365 Limited Hadrian Works Wellington Road Gateshead Tyne and Wear NE11 9JL England to Frp Advisory Trading Limited 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 2023-12-28
dot icon14/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/11/2021
Registered office address changed from Area North House Kingsway North Team Valley Trading Estate Gateshead NE11 0JS England to C/O Securestore 365 Limited Hadrian Works Wellington Road Gateshead Tyne and Wear NE11 9JL on 2021-11-25
dot icon26/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon10/02/2021
Registration of charge 043952410001, created on 2021-02-09
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon05/12/2019
Registered office address changed from Area North House Kingsway South Team Valley Trading Estate Gateshead Tyne and Wear England to Area North House Kingsway North Team Valley Trading Estate Gateshead NE11 0JS on 2019-12-05
dot icon03/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/07/2019
Previous accounting period shortened from 2019-08-31 to 2019-03-31
dot icon25/06/2019
Registered office address changed from 28 Merley Gate Morpeth NE61 2EP England to Area North House Kingsway South Team Valley Trading Estate Gateshead Tyne and Wear on 2019-06-25
dot icon25/06/2019
Resolutions
dot icon17/06/2019
Resolutions
dot icon17/06/2019
Registered office address changed from 46 Chiltern Gardens Gateshead NE11 9JX United Kingdom to 28 Merley Gate Morpeth NE61 2EP on 2019-06-17
dot icon17/06/2019
Registered office address changed from Area North House Kingsway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JS to 28 Merley Gate Morpeth NE61 2EP on 2019-06-17
dot icon17/06/2019
Rectified the AP01 was removed from the public register on 27/09/2019 as it was done without the authority of the company.
dot icon14/06/2019
Current accounting period extended from 2019-03-31 to 2019-08-31
dot icon14/06/2019
Termination of appointment of Deborah Ann Kelso as a secretary on 2019-03-13
dot icon14/06/2019
Rectified the TM01 was removed from the public register on 27/09/2019 as it was done without the authority of the company.
dot icon22/03/2019
Notification of Deborah Ann Kelso as a person with significant control on 2019-03-15
dot icon22/03/2019
Cessation of Gavin Victor Pinder as a person with significant control on 2019-03-15
dot icon22/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon16/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/08/2018
Termination of appointment of Gavin Victor Pinder as a director on 2018-08-16
dot icon19/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon19/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/04/2017
Statement of capital following an allotment of shares on 2017-03-22
dot icon04/04/2017
Confirmation statement made on 2017-03-14 with updates
dot icon27/03/2017
Resolutions
dot icon30/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/04/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon13/03/2015
Appointment of Mrs Deborah Ann Kelso as a director on 2015-03-13
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon26/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon08/02/2012
Registered office address changed from Area North House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JT United Kingdom on 2012-02-08
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/05/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/12/2010
Registered office address changed from Livingston House, Wellington Road, Gateshead Tyne and Wear NE11 9JL on 2010-12-07
dot icon27/05/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon27/05/2010
Director's details changed for Mr Gavin Victor Pinder on 2010-01-01
dot icon08/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/04/2009
Return made up to 14/03/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/04/2008
Return made up to 14/03/08; full list of members
dot icon15/04/2008
Location of register of members
dot icon08/04/2008
Appointment terminated secretary gavin pinder
dot icon08/04/2008
Appointment terminated director helen pinder
dot icon08/04/2008
Secretary appointed mrs deborah ann kelso
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/09/2007
New director appointed
dot icon30/04/2007
Return made up to 14/03/07; full list of members
dot icon23/01/2007
Registered office changed on 23/01/07 from: fred mence construction LTD. Walton road, pattinson north washington tyne and wear NE38 8QE
dot icon19/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/11/2006
Director resigned
dot icon10/11/2006
Director resigned
dot icon10/11/2006
Director resigned
dot icon26/10/2006
Secretary resigned
dot icon26/10/2006
New secretary appointed
dot icon26/10/2006
New director appointed
dot icon29/06/2006
Registered office changed on 29/06/06 from: kings hall 4 imperial building houghton le spring tyne & wear DH4 4DJ
dot icon29/06/2006
Return made up to 14/03/06; full list of members
dot icon26/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/03/2005
Return made up to 14/03/05; full list of members
dot icon22/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon01/07/2004
Secretary resigned
dot icon01/07/2004
New secretary appointed
dot icon25/06/2004
Return made up to 14/03/04; full list of members
dot icon11/05/2004
Director's particulars changed
dot icon09/03/2004
New director appointed
dot icon09/03/2004
New director appointed
dot icon09/03/2004
New director appointed
dot icon25/02/2004
Director resigned
dot icon18/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon14/03/2003
Return made up to 14/03/03; full list of members
dot icon28/03/2002
New director appointed
dot icon28/03/2002
Secretary resigned
dot icon28/03/2002
Director resigned
dot icon28/03/2002
Registered office changed on 28/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon28/03/2002
New secretary appointed
dot icon14/03/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

5
2022
change arrow icon-93.54 % *

* during past year

Cash in Bank

£1,266.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
14/03/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
45.43K
-
0.00
19.61K
-
2022
5
82.85K
-
0.00
1.27K
-
2022
5
82.85K
-
0.00
1.27K
-

Employees

2022

Employees

5 Descended-17 % *

Net Assets(GBP)

82.85K £Ascended82.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.27K £Descended-93.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mence, Paul
Director
12/02/2004 - 10/11/2006
2
Sales, Kevin
Director
12/02/2004 - 10/11/2006
3
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
14/03/2002 - 14/03/2002
16011
London Law Services Limited
Nominee Director
14/03/2002 - 14/03/2002
15403
Pinder, Gavin Victor
Director
04/09/2007 - 16/08/2018
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AREA NORTH TRAINING & SAFETY SERVICES LIMITED

AREA NORTH TRAINING & SAFETY SERVICES LIMITED is an(a) Liquidation company incorporated on 14/03/2002 with the registered office located at Frp Advisory Trading Limited 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TX. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of AREA NORTH TRAINING & SAFETY SERVICES LIMITED?

toggle

AREA NORTH TRAINING & SAFETY SERVICES LIMITED is currently Liquidation. It was registered on 14/03/2002 .

Where is AREA NORTH TRAINING & SAFETY SERVICES LIMITED located?

toggle

AREA NORTH TRAINING & SAFETY SERVICES LIMITED is registered at Frp Advisory Trading Limited 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TX.

What does AREA NORTH TRAINING & SAFETY SERVICES LIMITED do?

toggle

AREA NORTH TRAINING & SAFETY SERVICES LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does AREA NORTH TRAINING & SAFETY SERVICES LIMITED have?

toggle

AREA NORTH TRAINING & SAFETY SERVICES LIMITED had 5 employees in 2022.

What is the latest filing for AREA NORTH TRAINING & SAFETY SERVICES LIMITED?

toggle

The latest filing was on 16/02/2026: Liquidators' statement of receipts and payments to 2025-12-19.