C.I.A. TRAINING LIMITED

Register to unlock more data on OkredoRegister

C.I.A. TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02209302

Incorporation date

30/12/1987

Size

Dormant

Contacts

Registered address

Registered address

2 Weardale Avenue, Weardale Avenue, Sunderland SR6 8ASCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/1987)
dot icon20/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon05/11/2024
Accounts for a dormant company made up to 2024-04-30
dot icon30/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon30/01/2023
First Gazette notice for voluntary strike-off
dot icon25/01/2023
Voluntary strike-off action has been suspended
dot icon17/01/2023
Application to strike the company off the register
dot icon29/12/2022
Compulsory strike-off action has been suspended
dot icon13/12/2022
First Gazette notice for compulsory strike-off
dot icon27/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon21/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon03/11/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon18/05/2021
Total exemption full accounts made up to 2020-04-30
dot icon03/12/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon15/10/2019
Registered office address changed from Business & Innovation Centre Wearfield Sunderland Enterprise Park Sunderland Tyne & Wear SR5 2TA to 2 Weardale Avenue Weardale Avenue Sunderland SR6 8AS on 2019-10-15
dot icon15/10/2019
Termination of appointment of Philip John Lowes as a director on 2019-10-15
dot icon24/09/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon24/09/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon01/12/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon29/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon20/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon13/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon04/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2015-04-30
dot icon01/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon02/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon08/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon19/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon01/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon01/12/2011
Appointment of Mr Phillip Lowes as a director
dot icon23/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon31/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon01/07/2011
Director's details changed for Miss Lyndsay Jones on 2011-07-01
dot icon20/01/2011
Termination of appointment of Ian Chapman as a director
dot icon20/01/2011
Termination of appointment of Ian Chapman as a secretary
dot icon08/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon17/08/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon07/12/2009
Appointment of Miss Lyndsay Jones as a director
dot icon07/12/2009
Termination of appointment of Brian Waldram as a director
dot icon18/08/2009
Return made up to 15/08/09; full list of members
dot icon08/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon02/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon15/08/2008
Return made up to 15/08/08; full list of members
dot icon15/08/2008
Director and secretary's change of particulars / ian chapman / 15/08/2008
dot icon10/12/2007
Director resigned
dot icon15/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon20/08/2007
Return made up to 15/08/07; full list of members
dot icon20/08/2007
Director's particulars changed
dot icon26/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon16/08/2006
Return made up to 15/08/06; full list of members
dot icon10/04/2006
New director appointed
dot icon17/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon15/08/2005
Return made up to 15/08/05; full list of members
dot icon24/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon24/08/2004
Return made up to 15/08/04; full list of members
dot icon21/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon27/08/2003
Return made up to 15/08/03; full list of members
dot icon02/01/2003
Total exemption small company accounts made up to 2002-04-30
dot icon22/08/2002
Return made up to 15/08/02; full list of members
dot icon29/10/2001
Total exemption small company accounts made up to 2001-04-30
dot icon12/09/2001
Return made up to 15/08/01; full list of members
dot icon13/10/2000
Accounts for a small company made up to 2000-04-30
dot icon29/08/2000
Return made up to 15/08/00; full list of members
dot icon11/01/2000
Accounts for a small company made up to 1999-04-30
dot icon20/08/1999
Return made up to 15/08/99; no change of members
dot icon16/09/1998
Accounts for a small company made up to 1998-04-30
dot icon10/08/1998
Return made up to 15/08/98; full list of members
dot icon22/09/1997
Accounts for a small company made up to 1997-04-30
dot icon11/08/1997
Return made up to 15/08/97; full list of members
dot icon07/11/1996
Accounts for a small company made up to 1996-04-30
dot icon08/08/1996
Return made up to 15/08/96; no change of members
dot icon19/03/1996
Registered office changed on 19/03/96 from: north sands business centre, dame dorothy road, sunderland, tyne & wear, SR6 0QA.
dot icon13/11/1995
Full accounts made up to 1995-04-30
dot icon12/09/1995
Return made up to 15/08/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Accounts for a small company made up to 1994-04-30
dot icon26/09/1994
Auditor's resignation
dot icon22/09/1994
Return made up to 15/08/94; full list of members
dot icon19/12/1993
Full accounts made up to 1993-04-30
dot icon18/08/1993
Return made up to 15/08/93; no change of members
dot icon04/04/1993
Registered office changed on 04/04/93 from: unit B17, houghton enterprise centre, lake road, houghton-le-spring, tyne & wear. DH5 8BJ.
dot icon13/01/1993
Full accounts made up to 1992-04-30
dot icon26/08/1992
Return made up to 15/08/92; no change of members
dot icon29/10/1991
Registered office changed on 29/10/91 from: unit B17, houghton enterprise centre, lake road, houghton-le-spring, tyne & wear. DH5 8BJ.
dot icon28/10/1991
Registered office changed on 28/10/91 from: unit 2D,sunderland technology park, chester road, sunderland, tyne & wear. SR2 7PT.
dot icon12/08/1991
Full accounts made up to 1991-04-30
dot icon12/08/1991
Return made up to 15/08/91; full list of members
dot icon03/09/1990
Return made up to 14/08/90; full list of members
dot icon03/09/1990
Full accounts made up to 1990-04-30
dot icon24/08/1989
Full accounts made up to 1989-04-30
dot icon24/08/1989
Return made up to 18/08/89; full list of members
dot icon23/05/1989
Registered office changed on 23/05/89 from: unit 23 stonehills shields road pelaw gateshead tyne & wear NE10 0HW
dot icon26/07/1988
Wd 10/06/88 ad 13/05/88--------- £ si 98@1=98 £ ic 2/100
dot icon07/06/1988
Accounting reference date notified as 30/04
dot icon19/01/1988
Secretary resigned
dot icon30/12/1987
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 icon0 % *

* during past year

Cash in Bank

£309.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/09/2022
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
22.87K
-
0.00
26.62K
-
2022
0
49.71K
-
0.00
309.00
-
2023
0
49.71K
-
0.00
309.00
-
2023
0
49.71K
-
0.00
309.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

49.71K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

309.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Suddick, Tracy Marie
Director
03/04/2006 - 27/11/2007
2
Lowes, Philip John
Director
19/11/2009 - 15/10/2019
2
Lowes, Lyndsay
Director
19/11/2009 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.I.A. TRAINING LIMITED

C.I.A. TRAINING LIMITED is an(a) Active company incorporated on 30/12/1987 with the registered office located at 2 Weardale Avenue, Weardale Avenue, Sunderland SR6 8AS. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of C.I.A. TRAINING LIMITED?

toggle

C.I.A. TRAINING LIMITED is currently Active. It was registered on 30/12/1987 .

Where is C.I.A. TRAINING LIMITED located?

toggle

C.I.A. TRAINING LIMITED is registered at 2 Weardale Avenue, Weardale Avenue, Sunderland SR6 8AS.

What does C.I.A. TRAINING LIMITED do?

toggle

C.I.A. TRAINING LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for C.I.A. TRAINING LIMITED?

toggle

The latest filing was on 20/01/2026: Accounts for a dormant company made up to 2025-04-30.