CAPITAL TRAINING LIMITED

Register to unlock more data on OkredoRegister

CAPITAL TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02516761

Incorporation date

29/06/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Room 8 Chiltlee Manor, Haslemere Road, Liphook GU30 7AZCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1990)
dot icon05/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon28/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon09/06/2025
Director's details changed for Mr Daniel Charles Fletcher on 2025-06-09
dot icon21/05/2025
Change of details for Mr Colin Charles Fletcher as a person with significant control on 2025-05-20
dot icon21/05/2025
Change of details for Mrs Catherine Anne Shepherd as a person with significant control on 2025-05-20
dot icon17/10/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon02/09/2024
Registered office address changed from Room 50/51 Longdene House Hedgehog Lane Hedgehog Lane Haslemere Surrey GU27 2PH United Kingdom to Room 8 Chiltlee Manor Haslemere Road Liphook GU30 7AZ on 2024-09-02
dot icon31/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon11/10/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon01/08/2023
Registered office address changed from Campbell Park Business Park Fernhurst Road Milland West Sussex GU30 7LU to Room 50/51 Longdene House Hedgehog Lane Hedgehog Lane Haslemere Surrey GU27 2PH on 2023-08-01
dot icon09/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon13/09/2022
Confirmation statement made on 2022-09-13 with updates
dot icon25/08/2022
Confirmation statement made on 2022-07-13 with updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/07/2021
Confirmation statement made on 2021-07-13 with updates
dot icon10/06/2021
Notification of Daniel Charles Fletcher as a person with significant control on 2017-04-01
dot icon15/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/09/2020
Director's details changed for Mrs Katherine Anne Shepherd on 2020-09-06
dot icon06/09/2020
Secretary's details changed for Mrs Katherine Anne Shepherd on 2020-09-06
dot icon06/09/2020
Change of details for Mrs Katherine Anne Shepherd as a person with significant control on 2020-09-06
dot icon13/07/2020
Confirmation statement made on 2020-07-13 with updates
dot icon27/04/2020
Director's details changed for Mrs Katherine Anne Shephard on 2020-04-27
dot icon27/04/2020
Secretary's details changed for Mrs Katherine Anne Shephard on 2020-04-27
dot icon27/04/2020
Change of details for Mrs Katherine Anne Shephard as a person with significant control on 2020-04-27
dot icon31/12/2019
Change of details for Mrs Catherine Anne Fletcher as a person with significant control on 2019-12-31
dot icon31/12/2019
Secretary's details changed for Mrs Catherine Anne Fletcher on 2019-12-31
dot icon31/12/2019
Director's details changed for Mrs Catherine Anne Fletcher on 2019-12-31
dot icon20/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/07/2019
Confirmation statement made on 2019-07-25 with updates
dot icon25/07/2019
Confirmation statement made on 2019-06-29 with updates
dot icon09/01/2019
Unaudited abridged accounts made up to 2018-03-31
dot icon10/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon07/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon11/07/2017
Notification of Colin Charles Fletcher as a person with significant control on 2016-06-30
dot icon11/07/2017
Notification of Catherine Anne Fletcher as a person with significant control on 2016-06-30
dot icon11/07/2017
Appointment of Mr Daniel Charles Fletcher as a director on 2017-04-01
dot icon11/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon26/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon05/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon03/07/2014
Director's details changed for Mr Colin Charles Fletcher on 2011-01-11
dot icon17/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon20/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon19/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/08/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon12/08/2010
Director's details changed for Mr Colin Charles Fletcher on 2010-06-29
dot icon11/08/2010
Director's details changed for Mrs Catherine Anne Fletcher on 2010-06-29
dot icon23/07/2009
Return made up to 29/06/09; full list of members
dot icon16/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/04/2009
Registered office changed on 28/04/2009 from chiltlee manor estate haselmere road liphook hampshire GU30 7AZ
dot icon10/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/08/2008
Return made up to 29/06/08; full list of members
dot icon07/08/2008
Return made up to 29/06/07; full list of members
dot icon07/08/2008
Director's change of particulars / colin fletcher / 01/04/2007
dot icon07/08/2008
Director and secretary's change of particulars / catherine fletcher / 01/04/2007
dot icon21/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/10/2006
Return made up to 29/06/06; full list of members
dot icon18/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon08/07/2005
Return made up to 29/06/05; full list of members
dot icon22/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon05/07/2004
Return made up to 29/06/04; full list of members
dot icon26/11/2003
Total exemption small company accounts made up to 2003-09-30
dot icon19/11/2003
Accounting reference date shortened from 30/09/04 to 31/03/04
dot icon30/10/2003
Ad 26/08/03--------- £ si 998@1=998 £ ic 2/1000
dot icon05/07/2003
Return made up to 29/06/03; full list of members
dot icon08/01/2003
Total exemption small company accounts made up to 2002-09-30
dot icon25/07/2002
Return made up to 29/06/02; full list of members
dot icon28/12/2001
Total exemption small company accounts made up to 2001-09-30
dot icon20/06/2001
Return made up to 29/06/01; full list of members
dot icon09/03/2001
Accounts for a small company made up to 2000-09-30
dot icon17/07/2000
Return made up to 29/06/00; full list of members
dot icon12/11/1999
Accounts for a small company made up to 1999-09-30
dot icon15/07/1999
Return made up to 29/06/99; no change of members
dot icon21/01/1999
Accounts for a small company made up to 1998-09-30
dot icon10/12/1998
Registered office changed on 10/12/98 from: boundary house 91-93 charterhouse street london EC1M 6HL
dot icon06/07/1998
Return made up to 29/06/98; no change of members
dot icon05/02/1998
Accounts for a small company made up to 1997-09-30
dot icon06/07/1997
Return made up to 29/06/97; full list of members
dot icon10/02/1997
Accounts for a small company made up to 1996-09-30
dot icon21/08/1996
Return made up to 29/06/96; no change of members
dot icon03/07/1996
Accounts for a small company made up to 1995-09-30
dot icon26/09/1995
Return made up to 29/06/95; no change of members
dot icon27/06/1995
Accounts for a small company made up to 1994-06-30
dot icon02/05/1995
Accounting reference date shortened from 30/06 to 30/09
dot icon06/10/1994
Return made up to 29/06/94; full list of members
dot icon06/04/1994
Accounts for a small company made up to 1993-06-30
dot icon21/10/1993
Return made up to 29/06/93; no change of members
dot icon14/02/1993
Accounts for a small company made up to 1992-06-30
dot icon30/07/1992
Return made up to 29/06/92; no change of members
dot icon17/06/1992
Full accounts made up to 1991-06-30
dot icon26/07/1991
Return made up to 29/06/91; full list of members
dot icon03/01/1991
Certificate of change of name
dot icon09/11/1990
Registered office changed on 09/11/90 from: 120 east road london N1 6AA
dot icon09/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/11/1990
Resolutions
dot icon29/06/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fletcher, Daniel Charles
Director
01/04/2017 - Present
-

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+
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 CAPITAL TRAINING LIMITED

CAPITAL TRAINING LIMITED is an(a) Active company incorporated on 29/06/1990 with the registered office located at Room 8 Chiltlee Manor, Haslemere Road, Liphook GU30 7AZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL TRAINING LIMITED?

toggle

CAPITAL TRAINING LIMITED is currently Active. It was registered on 29/06/1990 .

Where is CAPITAL TRAINING LIMITED located?

toggle

CAPITAL TRAINING LIMITED is registered at Room 8 Chiltlee Manor, Haslemere Road, Liphook GU30 7AZ.

What does CAPITAL TRAINING LIMITED do?

toggle

CAPITAL 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 CAPITAL TRAINING LIMITED?

toggle

The latest filing was on 05/01/2026: Total exemption full accounts made up to 2025-03-31.