CHELMSFORD TRAINING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHELMSFORD TRAINING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02490359

Incorporation date

09/04/1990

Size

Dormant

Contacts

Registered address

Registered address

Chelmsford College, Moulsham Street, Chelmsford, Essex CM2 0JQCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1990)
dot icon04/01/2026
Accounts for a dormant company made up to 2025-07-31
dot icon13/09/2025
Compulsory strike-off action has been discontinued
dot icon12/09/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon02/06/2025
Accounts for a dormant company made up to 2024-07-31
dot icon24/06/2024
Director's details changed for Mr David Warnes on 2024-06-24
dot icon12/06/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon16/05/2024
Accounts for a dormant company made up to 2023-07-31
dot icon25/05/2023
Accounts for a dormant company made up to 2022-07-31
dot icon22/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon24/10/2022
Termination of appointment of Andrew Robert Sparks as a director on 2022-10-23
dot icon24/10/2022
Appointment of Mr David Warnes as a director on 2022-10-24
dot icon26/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon26/05/2022
Termination of appointment of Elaine Oddie as a director on 2021-07-31
dot icon26/05/2022
Accounts for a dormant company made up to 2021-07-31
dot icon23/06/2021
Accounts for a dormant company made up to 2020-07-31
dot icon10/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon13/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon07/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon21/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon29/03/2019
Accounts for a dormant company made up to 2018-07-31
dot icon11/05/2018
Confirmation statement made on 2018-05-08 with updates
dot icon11/05/2018
Accounts for a dormant company made up to 2017-07-31
dot icon15/06/2017
Confirmation statement made on 2017-05-08 with updates
dot icon27/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon12/01/2017
Full accounts made up to 2016-07-31
dot icon05/05/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon05/05/2016
Appointment of Elaine Oddie as a director on 2016-01-01
dot icon05/05/2016
Termination of appointment of Janice Argo Maclean as a director on 2016-01-01
dot icon28/04/2016
Full accounts made up to 2015-07-31
dot icon17/08/2015
Registration of charge 024903590002, created on 2015-08-07
dot icon11/08/2015
Registration of charge 024903590001, created on 2015-08-07
dot icon21/04/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon17/04/2015
Full accounts made up to 2014-07-31
dot icon20/10/2014
Appointment of Mr Andrew Robert Sparks as a director on 2014-10-03
dot icon17/10/2014
Termination of appointment of a director
dot icon17/10/2014
Termination of appointment of David Charles Law as a director on 2014-10-06
dot icon23/07/2014
Certificate of change of name
dot icon23/07/2014
Change of name notice
dot icon19/06/2014
Appointment of Mrs Deborah Jean Hurst as a director
dot icon19/06/2014
Termination of appointment of Paul Bayliss as a director
dot icon07/05/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon07/05/2014
Director's details changed for Mr Paul Anthony Bayliss on 2013-08-01
dot icon01/05/2014
Full accounts made up to 2013-07-31
dot icon23/05/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon01/05/2013
Full accounts made up to 2012-07-31
dot icon17/04/2012
Full accounts made up to 2011-07-31
dot icon11/04/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon03/05/2011
Full accounts made up to 2010-07-31
dot icon26/04/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon13/09/2010
Appointment of Mrs Janice Argo Maclean as a director
dot icon04/05/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon01/03/2010
Current accounting period extended from 2010-03-31 to 2010-07-31
dot icon19/10/2009
Appointment of David Charles Law as a director
dot icon19/10/2009
Appointment of Mr Paul Anthony Bayliss as a director
dot icon19/10/2009
Termination of appointment of Thomas Stafford as a secretary
dot icon19/10/2009
Termination of appointment of Ronald Stafford as a director
dot icon19/10/2009
Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT England on 2009-10-19
dot icon20/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/05/2009
Return made up to 09/04/09; full list of members
dot icon07/05/2009
Registered office changed on 07/05/2009 from coopers house, 65 wingletye lane hornchurch essex RM11 3AT
dot icon19/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/04/2008
Return made up to 09/04/08; full list of members
dot icon30/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/05/2007
Return made up to 09/04/07; full list of members
dot icon29/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/04/2006
Return made up to 09/04/06; full list of members
dot icon22/02/2006
Registered office changed on 22/02/06 from: 116 collier row road collier row romford essex RM5 2BB
dot icon10/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon12/04/2005
Return made up to 09/04/05; full list of members
dot icon17/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon25/10/2004
Return made up to 09/04/04; full list of members
dot icon17/09/2004
Registered office changed on 17/09/04 from: moulsham court 39 moulsham street chelmsford essex CM2 0HY
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon19/08/2003
Return made up to 09/04/03; full list of members
dot icon19/08/2003
New secretary appointed
dot icon13/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon23/04/2002
Return made up to 09/04/02; full list of members
dot icon29/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon16/05/2001
Return made up to 09/04/01; full list of members
dot icon15/01/2001
Accounts for a small company made up to 2000-03-31
dot icon10/05/2000
Return made up to 09/04/00; full list of members
dot icon11/01/2000
Accounts for a small company made up to 1999-03-31
dot icon17/05/1999
Return made up to 09/04/99; no change of members
dot icon24/12/1998
Full accounts made up to 1998-03-31
dot icon07/05/1998
Return made up to 09/04/98; no change of members
dot icon30/01/1998
Full accounts made up to 1997-03-31
dot icon22/08/1997
Return made up to 09/04/97; full list of members
dot icon28/01/1997
Full accounts made up to 1996-03-31
dot icon22/08/1996
Return made up to 09/04/96; no change of members
dot icon02/11/1995
Full accounts made up to 1995-03-31
dot icon27/04/1995
Return made up to 09/04/95; no change of members
dot icon01/02/1995
Full accounts made up to 1994-03-31
dot icon21/04/1994
Return made up to 09/04/94; full list of members
dot icon09/01/1994
Full accounts made up to 1993-03-31
dot icon30/04/1993
Return made up to 09/04/93; no change of members
dot icon08/12/1992
Full accounts made up to 1992-03-31
dot icon26/04/1992
Return made up to 09/04/92; no change of members
dot icon23/09/1991
Full accounts made up to 1991-03-31
dot icon25/07/1991
Return made up to 09/04/91; full list of members
dot icon22/08/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon22/08/1990
Accounting reference date notified as 31/03
dot icon13/07/1990
Resolutions
dot icon13/07/1990
Registered office changed on 13/07/90 from: 120 east road london N1 6AA
dot icon13/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/04/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
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
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hurst, Deborah Jean
Director
19/06/2014 - Present
10
Warnes, David
Director
24/10/2022 - Present
7
Sparks, Andrew Robert
Director
03/10/2014 - 23/10/2022
6
Oddie, Elaine Anne
Director
01/01/2016 - 31/07/2021
14

Persons with Significant Control

0

No PSC data available.

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 CHELMSFORD TRAINING SERVICES LIMITED

CHELMSFORD TRAINING SERVICES LIMITED is an(a) Active company incorporated on 09/04/1990 with the registered office located at Chelmsford College, Moulsham Street, Chelmsford, Essex CM2 0JQ. There are currently 2 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 CHELMSFORD TRAINING SERVICES LIMITED?

toggle

CHELMSFORD TRAINING SERVICES LIMITED is currently Active. It was registered on 09/04/1990 .

Where is CHELMSFORD TRAINING SERVICES LIMITED located?

toggle

CHELMSFORD TRAINING SERVICES LIMITED is registered at Chelmsford College, Moulsham Street, Chelmsford, Essex CM2 0JQ.

What does CHELMSFORD TRAINING SERVICES LIMITED do?

toggle

CHELMSFORD TRAINING SERVICES LIMITED operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for CHELMSFORD TRAINING SERVICES LIMITED?

toggle

The latest filing was on 04/01/2026: Accounts for a dormant company made up to 2025-07-31.