CREDIT MANAGEMENT TRAINING LIMITED

Register to unlock more data on OkredoRegister

CREDIT MANAGEMENT TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02758558

Incorporation date

23/10/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

1148a Stratford Road, Hall Green, Birmingham B28 8AFCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1992)
dot icon08/11/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon17/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/11/2024
Confirmation statement made on 2024-10-23 with updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/12/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon27/09/2022
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon24/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon24/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/10/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon24/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/11/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/12/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/12/2016
Confirmation statement made on 2016-10-23 with updates
dot icon25/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon15/12/2014
Termination of appointment of Brian James Smith as a director on 2014-11-27
dot icon15/12/2014
Termination of appointment of Trevor Scott Jones as a director on 2014-11-27
dot icon15/12/2014
Termination of appointment of Brian James Smith as a secretary on 2014-11-27
dot icon03/12/2014
Termination of appointment of Brian James Smith as a director on 2014-11-27
dot icon03/12/2014
Termination of appointment of Brian James Smith as a secretary on 2014-11-27
dot icon03/12/2014
Termination of appointment of Trevor Scott Jones as a director on 2014-11-27
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/01/2014
Annual return made up to 2013-10-23 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-10-23 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/12/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/08/2011
Registered office address changed from 289a High Street West Bromwich West Midlands B70 8ND on 2011-08-06
dot icon28/02/2011
Appointment of Mr Brian James Smith as a secretary
dot icon28/02/2011
Termination of appointment of Jane Cooper as a secretary
dot icon28/02/2011
Appointment of Mr Brian James Smith as a director
dot icon21/12/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon19/10/2010
Appointment of Mt Trevor Scott Jones as a director
dot icon18/10/2010
Current accounting period extended from 2010-06-30 to 2010-12-31
dot icon24/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon25/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon27/10/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon27/10/2009
Director's details changed for Mr Stephen George Savva on 2009-10-01
dot icon28/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon11/12/2008
Return made up to 23/10/08; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon18/02/2008
Return made up to 23/10/07; full list of members
dot icon18/02/2008
Location of debenture register
dot icon18/02/2008
Location of register of members
dot icon18/02/2008
Registered office changed on 18/02/08 from: 1148A stratford road hall green birmingham B28 8AF
dot icon01/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon27/11/2006
Return made up to 23/10/06; full list of members
dot icon02/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon17/02/2006
Return made up to 23/10/05; full list of members
dot icon14/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon09/12/2004
Return made up to 23/10/04; full list of members
dot icon06/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon23/12/2003
Return made up to 23/10/03; full list of members
dot icon02/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon22/04/2003
Return made up to 23/10/02; full list of members
dot icon28/11/2002
Secretary resigned
dot icon28/11/2002
New secretary appointed
dot icon15/11/2001
Accounting reference date extended from 31/12/01 to 30/06/02
dot icon30/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon30/10/2001
Return made up to 23/10/01; full list of members
dot icon09/11/2000
Return made up to 23/10/00; full list of members
dot icon12/10/2000
Full accounts made up to 1999-12-31
dot icon09/02/2000
Return made up to 23/10/99; full list of members
dot icon29/07/1999
Full accounts made up to 1998-12-31
dot icon28/05/1999
Secretary resigned
dot icon28/05/1999
New secretary appointed
dot icon08/02/1999
Return made up to 23/10/98; full list of members
dot icon06/10/1998
Full accounts made up to 1997-12-31
dot icon06/02/1998
Return made up to 23/10/97; no change of members
dot icon06/10/1997
Full accounts made up to 1996-12-31
dot icon18/03/1997
Return made up to 23/10/96; no change of members
dot icon04/10/1996
Full accounts made up to 1995-12-31
dot icon05/12/1995
Full accounts made up to 1994-12-31
dot icon28/11/1995
Return made up to 23/10/95; full list of members
dot icon01/11/1995
Ad 25/09/95--------- £ si 9900@1=9900 £ ic 10000/19900
dot icon20/10/1995
New secretary appointed
dot icon20/10/1995
Secretary resigned
dot icon11/10/1995
Ad 25/09/95--------- £ si 9900@1=9900 £ ic 100/10000
dot icon11/10/1995
Resolutions
dot icon11/10/1995
Resolutions
dot icon11/10/1995
£ nc 1000/20000 25/09/95
dot icon29/01/1995
Registered office changed on 29/01/95 from: the old surgery church street cropwell bishop nottingham NG12 3BY
dot icon29/01/1995
Secretary resigned;new secretary appointed;director resigned
dot icon25/10/1994
Return made up to 23/10/94; no change of members
dot icon03/10/1994
Registered office changed on 03/10/94 from: sherwood business & conference centre gregory boulevard nottingham NG7 6LD
dot icon30/08/1994
Full accounts made up to 1993-12-31
dot icon26/11/1993
Return made up to 23/10/93; full list of members
dot icon26/01/1993
Accounting reference date notified as 31/12
dot icon04/12/1992
Registered office changed on 04/12/92 from: 16A stoney lane yardley birmingham B25 8YP
dot icon20/11/1992
Director resigned;new director appointed
dot icon20/11/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon17/11/1992
Ad 02/11/92--------- £ si 100@1=100 £ ic 2/102
dot icon17/11/1992
Director resigned
dot icon17/11/1992
Secretary resigned
dot icon17/11/1992
Registered office changed on 17/11/92 from: somerset house temple st birmingham west midlands
dot icon23/10/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+20,348.84 % *

* during past year

Cash in Bank

£8,793.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
13.89K
-
0.00
43.00
-
2022
1
29.51K
-
0.00
8.79K
-
2022
1
29.51K
-
0.00
8.79K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

29.51K £Ascended112.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.79K £Ascended20.35K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Savva, Stephen George
Director
02/11/1992 - Present
9

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CREDIT MANAGEMENT TRAINING LIMITED

CREDIT MANAGEMENT TRAINING LIMITED is an(a) Active company incorporated on 23/10/1992 with the registered office located at 1148a Stratford Road, Hall Green, Birmingham B28 8AF. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CREDIT MANAGEMENT TRAINING LIMITED?

toggle

CREDIT MANAGEMENT TRAINING LIMITED is currently Active. It was registered on 23/10/1992 .

Where is CREDIT MANAGEMENT TRAINING LIMITED located?

toggle

CREDIT MANAGEMENT TRAINING LIMITED is registered at 1148a Stratford Road, Hall Green, Birmingham B28 8AF.

What does CREDIT MANAGEMENT TRAINING LIMITED do?

toggle

CREDIT MANAGEMENT TRAINING LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does CREDIT MANAGEMENT TRAINING LIMITED have?

toggle

CREDIT MANAGEMENT TRAINING LIMITED had 1 employees in 2022.

What is the latest filing for CREDIT MANAGEMENT TRAINING LIMITED?

toggle

The latest filing was on 08/11/2025: Confirmation statement made on 2025-10-23 with no updates.