ASSET TRAINING & CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

ASSET TRAINING & CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03622905

Incorporation date

27/08/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dains Business Recovery, 2 Chamberlain Square, Birmingham B3 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1998)
dot icon10/02/2026
Appointment of a voluntary liquidator
dot icon04/02/2026
Declaration of solvency
dot icon04/02/2026
Resolutions
dot icon04/02/2026
Registered office address changed from St Hugh's House 1st Floor Stanley Precint Bootle Merseyside L20 3QQ England to Dains Business Recovery 2 Chamberlain Square Birmingham B3 3AX on 2026-02-04
dot icon27/10/2025
Total exemption full accounts made up to 2025-07-31
dot icon08/09/2025
Confirmation statement made on 2025-08-20 with updates
dot icon12/10/2024
Change of details for Mr James Bernard Macdonald as a person with significant control on 2023-12-01
dot icon11/10/2024
Director's details changed for Mr James Bernard Macdonald on 2023-12-01
dot icon01/10/2024
Total exemption full accounts made up to 2024-07-31
dot icon11/09/2024
Confirmation statement made on 2024-08-20 with updates
dot icon29/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon29/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon06/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon30/09/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon22/08/2022
Registered office address changed from 1st Floor, St Hugh's House Stanley Precinct Bootle Merseyside L20 3QQ England to St Hugh's House 1st Floor Stanley Precint Bootle Merseyside L20 3QQ on 2022-08-22
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon03/09/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon20/04/2021
Appointment of Mr James Bernard Macdonald as a director on 2020-07-26
dot icon20/04/2021
Termination of appointment of Francis Gallacher as a director on 2020-07-26
dot icon19/03/2021
Notification of James Bernard Macdonald as a person with significant control on 2020-07-24
dot icon19/03/2021
Cessation of Francis Gallacher as a person with significant control on 2020-07-24
dot icon26/02/2021
Secretary's details changed for Mrs Ruth Smith on 2021-02-24
dot icon15/12/2020
Second filing of Confirmation Statement dated 2020-08-20
dot icon21/08/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon13/05/2020
Total exemption full accounts made up to 2019-07-31
dot icon20/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon29/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-07-31
dot icon04/10/2017
Confirmation statement made on 2017-08-27 with updates
dot icon04/10/2017
Notification of Francis Gallacher as a person with significant control on 2016-11-11
dot icon04/10/2017
Cessation of James Bernard Macdonald as a person with significant control on 2016-11-11
dot icon04/10/2017
Cessation of Joint Learning Partnership Limited as a person with significant control on 2016-11-11
dot icon06/03/2017
Full accounts made up to 2016-07-31
dot icon18/11/2016
Registered office address changed from The Old Bank Waterloo Road Southport Merseyside PR8 4QW to 1st Floor, St Hugh's House Stanley Precinct Bootle Merseyside L20 3QQ on 2016-11-18
dot icon16/11/2016
Appointment of Mrs Ruth Smith as a secretary on 2016-11-11
dot icon15/11/2016
Termination of appointment of Mhairi Macdonald as a secretary on 2016-11-11
dot icon15/11/2016
Termination of appointment of Mark James Macdonald as a director on 2016-11-11
dot icon15/11/2016
Termination of appointment of James Bernard Macdonald as a director on 2016-11-11
dot icon15/11/2016
Appointment of Mr Francis Gallacher as a director on 2016-11-02
dot icon09/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon28/04/2016
Accounts for a small company made up to 2015-07-31
dot icon08/10/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon14/05/2015
Appointment of Miss Mhairi Macdonald as a secretary on 2015-04-08
dot icon14/05/2015
Termination of appointment of Frances Mary Watson as a secretary on 2015-04-08
dot icon29/04/2015
Accounts for a small company made up to 2014-07-31
dot icon24/10/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon08/08/2014
Accounts for a small company made up to 2013-07-31
dot icon26/03/2014
Previous accounting period shortened from 2014-03-31 to 2013-07-31
dot icon24/09/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon07/06/2013
Registered office address changed from St. Hugh's House Stanley Precinct Bootle Liverpool Merseyside L20 3QQ England on 2013-06-07
dot icon06/06/2013
Appointment of Mr James Bernard Macdonald as a director
dot icon06/06/2013
Appointment of Mr Mark James Macdonald as a director
dot icon06/06/2013
Appointment of Mrs Frances Mary Watson as a secretary
dot icon05/06/2013
Termination of appointment of Peter Mcevoy as a director
dot icon05/06/2013
Termination of appointment of Marilyn Mcevoy as a director
dot icon05/06/2013
Termination of appointment of Marilyn Mcevoy as a secretary
dot icon28/05/2013
Auditor's resignation
dot icon28/05/2013
Auditor's resignation
dot icon10/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/03/2013
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon10/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/08/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon23/07/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon13/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/09/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon17/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/09/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon16/09/2010
Director's details changed for Marilyn Mcevoy on 2010-08-01
dot icon16/12/2009
Registered office address changed from 5Th Floor Daniel House, Trinity Road, Bootle Merseyside L20 3TB on 2009-12-16
dot icon22/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/09/2009
Return made up to 27/08/09; full list of members
dot icon19/09/2008
Return made up to 27/08/08; full list of members
dot icon12/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/09/2007
Return made up to 27/08/07; full list of members
dot icon06/09/2007
Registered office changed on 06/09/07 from: 5TH floor, daniel house trinity road, bootle merseyside L20 3TB
dot icon26/06/2007
Registered office changed on 26/06/07 from: 106 crosby house church street bootle merseyside L20 1AF
dot icon12/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon31/08/2006
Return made up to 27/08/06; full list of members
dot icon31/08/2006
Director's particulars changed
dot icon31/08/2006
Secretary's particulars changed;director's particulars changed
dot icon24/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/09/2005
Return made up to 27/08/05; full list of members
dot icon07/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon16/09/2004
Return made up to 27/08/04; full list of members
dot icon18/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon19/09/2003
Return made up to 27/08/03; full list of members
dot icon26/10/2002
Return made up to 27/08/02; full list of members
dot icon18/09/2002
Accounts for a dormant company made up to 2002-03-31
dot icon22/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon22/08/2001
Return made up to 27/08/01; full list of members
dot icon30/10/2000
Accounts for a dormant company made up to 2000-03-31
dot icon30/10/2000
Return made up to 27/08/00; full list of members
dot icon04/10/1999
Return made up to 27/08/99; full list of members
dot icon04/10/1999
Registered office changed on 04/10/99 from: unit 18 sefton enterprises gray st, knowsley road bootle merseyside L20 4PN
dot icon04/10/1999
Accounts for a dormant company made up to 1999-03-31
dot icon02/10/1998
New secretary appointed;new director appointed
dot icon02/10/1998
New director appointed
dot icon02/10/1998
Director resigned
dot icon02/10/1998
Secretary resigned
dot icon01/10/1998
Accounting reference date shortened from 31/08/99 to 31/03/99
dot icon01/10/1998
Ad 21/09/98--------- £ si 99@1=99 £ ic 2/101
dot icon07/09/1998
Certificate of change of name
dot icon27/08/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

31
2023
change arrow icon-75.54 % *

* during past year

Cash in Bank

£177,742.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
4.40M
-
0.00
1.11M
-
2022
33
4.09M
-
0.00
726.60K
-
2023
31
3.74M
-
0.00
177.74K
-
2023
31
3.74M
-
0.00
177.74K
-

Employees

2023

Employees

31 Descended-6 % *

Net Assets(GBP)

3.74M £Descended-8.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

177.74K £Descended-75.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dmcs Directors Limited
Nominee Director
27/08/1998 - 27/08/1998
1209
Mcevoy, Marilyn
Director
27/08/1998 - 02/05/2013
-
Macdonald, James Bernard
Director
26/07/2020 - Present
9
DMCS SECRETARIES LIMITED
Nominee Secretary
27/08/1998 - 27/08/1998
1258
Macdonald, James Bernard
Director
02/05/2013 - 11/11/2016
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ASSET TRAINING & CONSULTANCY LIMITED

ASSET TRAINING & CONSULTANCY LIMITED is an(a) Liquidation company incorporated on 27/08/1998 with the registered office located at Dains Business Recovery, 2 Chamberlain Square, Birmingham B3 3AX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 31 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSET TRAINING & CONSULTANCY LIMITED?

toggle

ASSET TRAINING & CONSULTANCY LIMITED is currently Liquidation. It was registered on 27/08/1998 .

Where is ASSET TRAINING & CONSULTANCY LIMITED located?

toggle

ASSET TRAINING & CONSULTANCY LIMITED is registered at Dains Business Recovery, 2 Chamberlain Square, Birmingham B3 3AX.

What does ASSET TRAINING & CONSULTANCY LIMITED do?

toggle

ASSET TRAINING & CONSULTANCY LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ASSET TRAINING & CONSULTANCY LIMITED have?

toggle

ASSET TRAINING & CONSULTANCY LIMITED had 31 employees in 2023.

What is the latest filing for ASSET TRAINING & CONSULTANCY LIMITED?

toggle

The latest filing was on 10/02/2026: Appointment of a voluntary liquidator.