DLT TRAINING LIMITED

Register to unlock more data on OkredoRegister

DLT TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02754039

Incorporation date

08/10/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Training Centre Unit 17 Queens Road, Bridgend Industrial Estate, Bridgend CF31 3UTCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1992)
dot icon09/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon15/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon04/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon01/05/2020
Appointment of Mr Brian Peregrine as a director on 2020-04-30
dot icon01/05/2020
Termination of appointment of Graham Cannon as a director on 2020-04-30
dot icon11/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon16/10/2019
Notification of Dlt Training Holdings Ltd as a person with significant control on 2019-10-07
dot icon16/10/2019
Cessation of Adrian Harry David as a person with significant control on 2019-10-07
dot icon16/10/2019
Cessation of Graham Cannon as a person with significant control on 2019-10-07
dot icon13/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon14/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon25/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon08/10/2015
Termination of appointment of Kenneth Deane as a secretary on 2015-10-08
dot icon30/07/2015
Satisfaction of charge 2 in full
dot icon30/07/2015
Satisfaction of charge 5 in full
dot icon30/07/2015
Satisfaction of charge 4 in full
dot icon30/07/2015
Satisfaction of charge 3 in full
dot icon30/07/2015
Satisfaction of charge 6 in full
dot icon20/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/10/2014
Termination of appointment of Malcolm Burgin as a director on 2014-09-30
dot icon08/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon03/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon01/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/11/2012
Termination of appointment of Sarah Wilkins as a director
dot icon11/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon19/10/2011
Termination of appointment of Jane Evans as a director
dot icon22/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/03/2011
Appointment of Kenneth Deane as a secretary
dot icon31/03/2011
Appointment of Adrian Harry David as a director
dot icon04/03/2011
Termination of appointment of Gareth Jones as a director
dot icon04/03/2011
Termination of appointment of Gareth Jones as a secretary
dot icon25/01/2011
Director's details changed for Gareth Huw Jones on 2010-12-20
dot icon25/01/2011
Director's details changed for Jane Marjorie Evans on 2010-12-20
dot icon11/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon19/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/02/2010
Secretary's details changed for Gareth Huw Jones on 2010-02-01
dot icon11/02/2010
Termination of appointment of Kenneth Deane as a director
dot icon11/02/2010
Termination of appointment of James Matthews as a director
dot icon11/02/2010
Appointment of Jane Marjorie Evans as a director
dot icon11/02/2010
Appointment of Gareth Huw Jones as a director
dot icon30/11/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon23/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/06/2009
Particulars of a mortgage or charge / charge no: 6
dot icon19/06/2009
Registered office changed on 19/06/2009 from 7/8 ogmore crescent bridgend industrial estate bridgend mid glamorgan CF31 3TE
dot icon30/10/2008
Return made up to 08/10/08; full list of members
dot icon11/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/10/2007
Return made up to 08/10/07; full list of members
dot icon27/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/11/2006
Return made up to 08/10/06; full list of members
dot icon03/10/2006
Director resigned
dot icon03/10/2006
New director appointed
dot icon03/10/2006
New director appointed
dot icon03/10/2006
New director appointed
dot icon03/10/2006
Declaration of assistance for shares acquisition
dot icon03/10/2006
New secretary appointed
dot icon03/10/2006
New director appointed
dot icon03/10/2006
Director resigned
dot icon03/10/2006
Resolutions
dot icon03/10/2006
New director appointed
dot icon03/10/2006
Secretary resigned;director resigned
dot icon28/09/2006
Particulars of mortgage/charge
dot icon22/09/2006
Particulars of mortgage/charge
dot icon22/09/2006
Particulars of mortgage/charge
dot icon22/09/2006
Particulars of mortgage/charge
dot icon29/08/2006
£ ic 29690/29660 08/08/06 £ sr 30@1=30
dot icon17/08/2006
Declaration of satisfaction of mortgage/charge
dot icon15/08/2006
Resolutions
dot icon04/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/10/2005
Return made up to 08/10/05; full list of members
dot icon18/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon20/10/2004
Return made up to 08/10/04; full list of members
dot icon14/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon28/01/2004
Ad 20/01/04--------- £ si 30@1=30 £ ic 29660/29690
dot icon28/01/2004
Nc inc already adjusted 20/01/04
dot icon28/01/2004
Resolutions
dot icon28/01/2004
Resolutions
dot icon28/01/2004
Resolutions
dot icon06/11/2003
Return made up to 08/10/03; full list of members
dot icon05/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon25/10/2002
Return made up to 08/10/02; change of members
dot icon20/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon24/07/2002
£ ic 33660/29660 03/05/02 £ sr 4000@1=4000
dot icon22/11/2001
Return made up to 08/10/01; no change of members
dot icon27/04/2001
Accounts for a small company made up to 2000-12-31
dot icon17/04/2001
£ sr 740@1 30/04/99
dot icon05/04/2001
£ sr 700@1 31/08/00
dot icon22/12/2000
Return made up to 08/10/00; full list of members
dot icon02/05/2000
Accounts for a small company made up to 1999-12-31
dot icon28/09/1999
Return made up to 08/10/99; full list of members
dot icon23/04/1999
Accounts for a small company made up to 1998-12-31
dot icon23/10/1998
Return made up to 08/10/98; full list of members
dot icon06/08/1998
Accounts for a small company made up to 1997-12-31
dot icon04/02/1998
Return made up to 08/10/97; full list of members
dot icon04/04/1997
Accounts for a small company made up to 1996-12-31
dot icon12/03/1997
Ad 31/12/96--------- £ si 15100@1=15100 £ ic 20000/35100
dot icon12/03/1997
Resolutions
dot icon12/03/1997
£ nc 20000/50000 31/12/96
dot icon29/10/1996
Return made up to 08/10/96; full list of members
dot icon24/05/1996
Accounts for a small company made up to 1995-12-31
dot icon22/02/1996
Director resigned
dot icon12/10/1995
Return made up to 08/10/95; full list of members
dot icon28/03/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Return made up to 08/10/94; full list of members
dot icon31/08/1994
Certificate of change of name
dot icon15/07/1994
New director appointed
dot icon15/07/1994
New director appointed
dot icon15/07/1994
New director appointed
dot icon04/07/1994
Ad 29/06/94--------- £ si 19999@1=19999 £ ic 1/20000
dot icon04/07/1994
Secretary resigned;new secretary appointed
dot icon04/07/1994
Accounting reference date extended from 31/10 to 31/12
dot icon04/07/1994
Nc inc already adjusted 28/06/94
dot icon04/07/1994
Resolutions
dot icon04/07/1994
Resolutions
dot icon21/06/1994
Registered office changed on 21/06/94 from: brs offices waterton road bridgend mid glamorgan CF31 3YS
dot icon06/05/1994
Accounts for a small company made up to 1993-10-31
dot icon20/10/1993
Return made up to 08/10/93; full list of members
dot icon12/11/1992
Particulars of mortgage/charge
dot icon17/10/1992
New secretary appointed;director resigned
dot icon17/10/1992
Secretary resigned;new director appointed
dot icon17/10/1992
Registered office changed on 17/10/92 from: birr crown house 64 whitchurch road cardiff CF4 3LX
dot icon08/10/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

17
2023
change arrow icon-12.74 % *

* during past year

Cash in Bank

£467,255.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/10/2026
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
16
512.64K
-
0.00
413.29K
-
2022
18
637.11K
-
0.00
535.47K
-
2023
17
572.21K
-
0.00
467.26K
-
2023
17
572.21K
-
0.00
467.26K
-

Employees

2023

Employees

17 Descended-6 % *

Net Assets(GBP)

572.21K £Descended-10.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

467.26K £Descended-12.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
David, Adrian Harry
Director
18/03/2011 - Present
5
Peregrine, Brian
Director
30/04/2020 - Present
1

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About DLT TRAINING LIMITED

DLT TRAINING LIMITED is an(a) Active company incorporated on 08/10/1992 with the registered office located at The Training Centre Unit 17 Queens Road, Bridgend Industrial Estate, Bridgend CF31 3UT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of DLT TRAINING LIMITED?

toggle

DLT TRAINING LIMITED is currently Active. It was registered on 08/10/1992 .

Where is DLT TRAINING LIMITED located?

toggle

DLT TRAINING LIMITED is registered at The Training Centre Unit 17 Queens Road, Bridgend Industrial Estate, Bridgend CF31 3UT.

What does DLT TRAINING LIMITED do?

toggle

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

How many employees does DLT TRAINING LIMITED have?

toggle

DLT TRAINING LIMITED had 17 employees in 2023.

What is the latest filing for DLT TRAINING LIMITED?

toggle

The latest filing was on 09/10/2025: Confirmation statement made on 2025-10-08 with no updates.