BIRMINGHAM TRAINING GROUP LIMITED

Register to unlock more data on OkredoRegister

BIRMINGHAM TRAINING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04392052

Incorporation date

12/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

34 Brearley Street, Hockley, Birmingham B19 3NRCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2002)
dot icon23/03/2026
Confirmation statement made on 2026-03-21 with updates
dot icon24/09/2025
Registration of charge 043920520010, created on 2025-09-19
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon22/04/2025
Notification of Jack William Sims as a person with significant control on 2025-04-14
dot icon25/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon16/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon21/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon27/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon15/05/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon17/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon13/04/2022
Confirmation statement made on 2022-03-21 with updates
dot icon25/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon23/06/2021
Resolutions
dot icon23/06/2021
Change of name notice
dot icon25/05/2021
Statement of capital following an allotment of shares on 2021-04-28
dot icon24/03/2021
Confirmation statement made on 2021-03-21 with updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon23/03/2020
Confirmation statement made on 2020-03-21 with updates
dot icon15/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon22/03/2019
Confirmation statement made on 2019-03-21 with updates
dot icon10/10/2018
Director's details changed for Mr Jack William Sims on 2018-10-10
dot icon10/10/2018
Director's details changed for Mr John William Sims on 2018-10-10
dot icon10/10/2018
Secretary's details changed for Mrs Susan Mary Sims on 2018-10-10
dot icon10/10/2018
Change of details for Mr John William Sims as a person with significant control on 2018-10-10
dot icon10/10/2018
Director's details changed for Mrs Susan Mary Sims on 2018-10-10
dot icon10/10/2018
Change of details for Mrs Susan Mary Sims as a person with significant control on 2018-10-10
dot icon21/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon28/03/2018
Confirmation statement made on 2018-03-21 with updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon08/08/2016
Satisfaction of charge 043920520007 in full
dot icon08/08/2016
All of the property or undertaking has been released from charge 043920520008
dot icon01/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/06/2016
Registration of charge 043920520009, created on 2016-05-24
dot icon18/05/2016
Appointment of Mr Jack William Sims as a director on 2016-05-18
dot icon08/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon21/03/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon11/03/2014
Registration of charge 043920520008
dot icon07/03/2014
Registration of charge 043920520007
dot icon03/01/2014
Registration of charge 043920520006
dot icon26/07/2013
Satisfaction of charge 2 in full
dot icon26/07/2013
Satisfaction of charge 3 in full
dot icon26/07/2013
Satisfaction of charge 1 in full
dot icon26/07/2013
Satisfaction of charge 4 in full
dot icon04/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon22/03/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon24/05/2012
Certificate of change of name
dot icon14/05/2012
Resolutions
dot icon14/05/2012
Change of name notice
dot icon11/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon16/08/2011
Total exemption small company accounts made up to 2010-09-30
dot icon18/05/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon13/08/2010
Total exemption small company accounts made up to 2009-09-30
dot icon11/08/2010
Compulsory strike-off action has been discontinued
dot icon10/08/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon20/07/2010
First Gazette notice for compulsory strike-off
dot icon18/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon31/03/2009
Return made up to 21/03/09; full list of members
dot icon10/02/2009
Return made up to 21/03/08; full list of members
dot icon30/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon20/09/2007
New director appointed
dot icon30/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon24/07/2007
Return made up to 21/03/07; full list of members
dot icon18/07/2007
Secretary resigned
dot icon18/07/2007
New secretary appointed
dot icon17/04/2007
Return made up to 12/03/06; full list of members
dot icon20/11/2006
Director resigned
dot icon01/08/2006
Accounts for a small company made up to 2005-09-30
dot icon26/01/2006
Particulars of mortgage/charge
dot icon02/09/2005
Return made up to 12/03/05; full list of members
dot icon27/07/2005
Accounts for a small company made up to 2004-09-30
dot icon03/05/2005
Director resigned
dot icon06/01/2005
Particulars of mortgage/charge
dot icon06/01/2005
Particulars of mortgage/charge
dot icon22/07/2004
£ ic 99/66 18/06/04 £ sr [email protected]=33
dot icon22/07/2004
Resolutions
dot icon06/07/2004
Resolutions
dot icon28/06/2004
New secretary appointed
dot icon28/06/2004
New director appointed
dot icon28/06/2004
New director appointed
dot icon28/06/2004
Secretary resigned;director resigned
dot icon09/06/2004
Accounts for a small company made up to 2003-09-30
dot icon08/06/2004
Return made up to 12/03/04; full list of members
dot icon16/07/2003
Accounts for a small company made up to 2002-09-30
dot icon04/03/2003
Return made up to 12/03/03; full list of members
dot icon19/09/2002
Registered office changed on 19/09/02 from: units 7-8 zair works 111-119 bishop street birmingham west midlands B5 6JL
dot icon01/08/2002
Particulars of mortgage/charge
dot icon01/08/2002
Particulars of mortgage/charge
dot icon12/07/2002
Particulars of contract relating to shares
dot icon12/07/2002
Ad 22/05/02--------- £ si [email protected]=97 £ ic 1/98
dot icon28/06/2002
Memorandum and Articles of Association
dot icon20/06/2002
Director's particulars changed
dot icon31/05/2002
Ad 22/05/02--------- £ si [email protected] £ ic 1/1
dot icon31/05/2002
Accounting reference date shortened from 31/03/03 to 30/09/02
dot icon31/05/2002
Div 21/05/02
dot icon31/05/2002
Resolutions
dot icon31/05/2002
Resolutions
dot icon27/05/2002
New director appointed
dot icon27/05/2002
New secretary appointed;new director appointed
dot icon27/05/2002
Director resigned
dot icon27/05/2002
Secretary resigned
dot icon27/05/2002
Registered office changed on 27/05/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon23/05/2002
Resolutions
dot icon20/05/2002
Certificate of change of name
dot icon12/03/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-8.00 % *

* during past year

Cash in Bank

£210,411.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
403.22K
-
0.00
228.71K
-
2023
0
478.46K
-
0.00
210.41K
-
2023
0
478.46K
-
0.00
210.41K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

478.46K £Ascended18.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

210.41K £Descended-8.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Dorothy May
Nominee Secretary
12/03/2002 - 17/05/2002
3072
Graeme, Lesley Joyce
Nominee Director
12/03/2002 - 17/05/2002
9744
Sims, John William
Director
17/05/2002 - Present
18
Sims, Susan Mary
Director
20/09/2007 - Present
15
Davis, Andrew Keith
Director
02/12/2003 - 07/11/2006
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRMINGHAM TRAINING GROUP LIMITED

BIRMINGHAM TRAINING GROUP LIMITED is an(a) Active company incorporated on 12/03/2002 with the registered office located at 34 Brearley Street, Hockley, Birmingham B19 3NR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRMINGHAM TRAINING GROUP LIMITED?

toggle

BIRMINGHAM TRAINING GROUP LIMITED is currently Active. It was registered on 12/03/2002 .

Where is BIRMINGHAM TRAINING GROUP LIMITED located?

toggle

BIRMINGHAM TRAINING GROUP LIMITED is registered at 34 Brearley Street, Hockley, Birmingham B19 3NR.

What does BIRMINGHAM TRAINING GROUP LIMITED do?

toggle

BIRMINGHAM TRAINING GROUP LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM TRAINING GROUP LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-21 with updates.