C.T.S. TRAINING LIMITED

Register to unlock more data on OkredoRegister

C.T.S. TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03055587

Incorporation date

11/05/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor 14 Castle Street, Liverpool L2 0NECopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1995)
dot icon23/12/2023
Final Gazette dissolved following liquidation
dot icon23/09/2023
Return of final meeting in a members' voluntary winding up
dot icon21/06/2023
Liquidators' statement of receipts and payments to 2023-06-09
dot icon15/06/2022
Liquidators' statement of receipts and payments to 2022-06-09
dot icon18/12/2020
Resignation of a liquidator
dot icon27/07/2020
Registered office address changed from Yorkshire House 18 Chapel Street Liverpool L3 9AG to 2nd Floor 14 Castle Street Liverpool L2 0NE on 2020-07-27
dot icon27/06/2019
Registered office address changed from Heritage House C/O Philip T Jones & Partners Ltd 9B Hoghton Street Southport PR9 0TE England to Yorkshire House 18 Chapel Street Liverpool L3 9AG on 2019-06-27
dot icon26/06/2019
Declaration of solvency
dot icon26/06/2019
Appointment of a voluntary liquidator
dot icon26/06/2019
Resolutions
dot icon12/06/2019
Total exemption full accounts made up to 2019-04-30
dot icon14/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon29/04/2019
Current accounting period extended from 2019-01-27 to 2019-04-30
dot icon24/04/2019
Total exemption full accounts made up to 2018-01-31
dot icon24/01/2019
Previous accounting period shortened from 2018-01-28 to 2018-01-27
dot icon26/10/2018
Previous accounting period shortened from 2018-01-29 to 2018-01-28
dot icon11/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon08/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon24/01/2018
Total exemption full accounts made up to 2017-01-31
dot icon22/12/2017
Previous accounting period shortened from 2017-01-30 to 2017-01-29
dot icon02/10/2017
Previous accounting period shortened from 2017-01-31 to 2017-01-30
dot icon24/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon03/05/2017
Registered office address changed from C/O Verinder & Associates 1-3 Crosby Road South Liverpool L22 1RG to Heritage House C/O Philip T Jones & Partners Ltd 9B Hoghton Street Southport PR9 0TE on 2017-05-03
dot icon23/01/2017
Termination of appointment of Alan Lovell Verinder as a director on 2017-01-06
dot icon01/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon12/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon11/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon12/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon23/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon14/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon15/02/2013
Statement of capital following an allotment of shares on 2013-01-18
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon15/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon17/01/2012
Total exemption small company accounts made up to 2011-01-31
dot icon20/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon24/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon11/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon17/02/2010
Total exemption full accounts made up to 2009-01-31
dot icon30/11/2009
Secretary's details changed for Brian William Verinder on 2009-11-26
dot icon26/11/2009
Director's details changed for Brian William Verinder on 2009-11-26
dot icon26/11/2009
Director's details changed for Angela Verinder on 2009-11-26
dot icon26/11/2009
Secretary's details changed for Brian William Verinder on 2009-11-26
dot icon26/08/2009
Director and secretary's change of particulars / brian verinder / 24/08/2009
dot icon12/05/2009
Return made up to 11/05/09; full list of members
dot icon31/03/2009
Director appointed angela verinder
dot icon05/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon16/05/2008
Return made up to 11/05/08; full list of members
dot icon08/05/2008
Total exemption full accounts made up to 2007-01-31
dot icon04/06/2007
Return made up to 11/05/07; full list of members
dot icon26/09/2006
Return made up to 11/05/06; full list of members
dot icon20/06/2006
Accounts for a dormant company made up to 2006-01-31
dot icon02/12/2005
Accounts for a dormant company made up to 2005-01-31
dot icon02/12/2005
Resolutions
dot icon04/07/2005
Return made up to 11/05/05; full list of members
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Accounts for a dormant company made up to 2004-01-31
dot icon21/10/2004
Certificate of change of name
dot icon21/05/2004
Return made up to 11/05/04; full list of members
dot icon17/11/2003
Accounts for a dormant company made up to 2003-01-31
dot icon17/11/2003
Resolutions
dot icon11/06/2003
Certificate of change of name
dot icon14/05/2003
Return made up to 11/05/03; full list of members
dot icon21/11/2002
Accounts for a dormant company made up to 2002-01-31
dot icon21/11/2002
Resolutions
dot icon23/05/2002
Return made up to 11/05/02; full list of members
dot icon12/06/2001
Accounts for a dormant company made up to 2001-01-31
dot icon12/06/2001
Resolutions
dot icon16/05/2001
Return made up to 11/05/01; full list of members
dot icon21/07/2000
Accounts for a dormant company made up to 2000-01-31
dot icon21/07/2000
Resolutions
dot icon17/05/2000
Return made up to 11/05/00; full list of members
dot icon25/06/1999
Accounts for a dormant company made up to 1999-01-31
dot icon25/06/1999
Resolutions
dot icon26/05/1999
Certificate of change of name
dot icon12/05/1999
Return made up to 11/05/99; full list of members
dot icon11/05/1998
Return made up to 11/05/98; no change of members
dot icon18/02/1998
Resolutions
dot icon18/02/1998
Accounts for a dormant company made up to 1998-01-31
dot icon12/05/1997
Return made up to 11/05/97; no change of members
dot icon12/03/1997
Accounts for a dormant company made up to 1997-01-31
dot icon12/03/1997
Resolutions
dot icon01/10/1996
Accounts for a dormant company made up to 1996-01-31
dot icon01/10/1996
Resolutions
dot icon30/04/1996
Return made up to 11/05/96; full list of members
dot icon16/05/1995
Accounting reference date notified as 31/01
dot icon11/05/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2019
dot iconLast change occurred
30/04/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2019
dot iconNext account date
30/04/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Verinder, Brian William
Secretary
10/05/1995 - Present
1
Verinder, Brian William
Director
10/05/1995 - Present
8
Verinder, Angela
Director
31/12/2008 - Present
1
Verinder, Alan Lovell
Director
10/05/1995 - 05/01/2017
13

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

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About C.T.S. TRAINING LIMITED

C.T.S. TRAINING LIMITED is an(a) Dissolved company incorporated on 11/05/1995 with the registered office located at 2nd Floor 14 Castle Street, Liverpool L2 0NE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.T.S. TRAINING LIMITED?

toggle

C.T.S. TRAINING LIMITED is currently Dissolved. It was registered on 11/05/1995 and dissolved on 23/12/2023.

Where is C.T.S. TRAINING LIMITED located?

toggle

C.T.S. TRAINING LIMITED is registered at 2nd Floor 14 Castle Street, Liverpool L2 0NE.

What does C.T.S. TRAINING LIMITED do?

toggle

C.T.S. TRAINING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for C.T.S. TRAINING LIMITED?

toggle

The latest filing was on 23/12/2023: Final Gazette dissolved following liquidation.