GNR TRAINING LIMITED

Register to unlock more data on OkredoRegister

GNR TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10946885

Incorporation date

05/09/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 10946885 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2019)
dot icon02/06/2025
Registered office address changed to PO Box 4385, 10946885 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-02
dot icon10/12/2024
Compulsory strike-off action has been suspended
dot icon05/11/2024
First Gazette notice for compulsory strike-off
dot icon12/08/2024
Registered office address changed from , PO Box 10946885, Studio 3 Earl Street Studios, Earl Street, Rugby, CV21 3SS, England to 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 2024-08-12
dot icon14/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon12/12/2023
Registered office address changed from , Studio 3 Earl Street, Rugby, CV21 3SS, England to PO Box 10946885 Studio 3 Earl Street Studios Earl Street Rugby CV21 3SS on 2023-12-12
dot icon15/11/2023
Registered office address changed from , 69/71 Lichfield Road, Wolverhampton, WV11 1TW, England to PO Box 10946885 Studio 3 Earl Street Studios Earl Street Rugby CV21 3SS on 2023-11-15
dot icon10/10/2023
Cessation of George Philip Tomkins as a person with significant control on 2023-10-01
dot icon10/10/2023
Appointment of Mr Cameron Lewis-Gray as a director on 2023-10-01
dot icon10/10/2023
Termination of appointment of George Philip Tomkins as a director on 2023-10-01
dot icon20/09/2023
Registered office address changed from , 1 Bawtry Gate Gnr Group, Bawtry Gate, Sheffield, S9 1UD, England to PO Box 10946885 Studio 3 Earl Street Studios Earl Street Rugby CV21 3SS on 2023-09-20
dot icon14/08/2023
Confirmation statement made on 2023-08-14 with updates
dot icon14/08/2023
Total exemption full accounts made up to 2022-09-30
dot icon14/08/2023
Withdraw the company strike off application
dot icon30/06/2023
Voluntary strike-off action has been suspended
dot icon20/06/2023
First Gazette notice for voluntary strike-off
dot icon08/06/2023
Application to strike the company off the register
dot icon20/04/2023
Termination of appointment of Rachael Louise Tomkins as a director on 2023-04-10
dot icon25/01/2023
Appointment of Mrs Rachael Louise Tomkins as a director on 2023-01-24
dot icon23/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon06/07/2022
Registered office address changed from , Action House Coleman Street, Parkgate, Rotherham, S62 6EL, England to PO Box 10946885 Studio 3 Earl Street Studios Earl Street Rugby CV21 3SS on 2022-07-06
dot icon18/01/2022
Registered office address changed from , 52-54 Century Business Park, Manvers, Rotherham, S63 5DA, England to PO Box 10946885 Studio 3 Earl Street Studios Earl Street Rugby CV21 3SS on 2022-01-18
dot icon18/05/2021
Registered office address changed from , 39/43 Bridge Street, Swinton, Mexborough, S64 8AP, England to PO Box 10946885 Studio 3 Earl Street Studios Earl Street Rugby CV21 3SS on 2021-05-18
dot icon03/06/2020
Registered office address changed from , Clever Accountants Limited Brookfield Court, Selby Road, Leeds, LS25 1NB to PO Box 10946885 Studio 3 Earl Street Studios Earl Street Rugby CV21 3SS on 2020-06-03
dot icon15/04/2019
Registered office address changed from , Mansion House Manchester Road, Altrincham, Cheshire, WA14 4RW, England to PO Box 10946885 Studio 3 Earl Street Studios Earl Street Rugby CV21 3SS on 2019-04-15
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+20.98 % *

* during past year

Cash in Bank

£35,284.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
14/08/2024
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
65.00K
-
0.00
1.15K
-
2022
0
108.14K
-
0.00
29.17K
-
2023
0
198.37K
-
0.00
35.28K
-
2023
0
198.37K
-
0.00
35.28K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

198.37K £Ascended83.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

35.28K £Ascended20.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tomkins, George Philip
Director
05/09/2017 - 01/10/2023
6
Tomkins, Rachael Louise
Director
24/01/2023 - 10/04/2023
17
Lewis-Gray, Cameron
Director
01/10/2023 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GNR TRAINING LIMITED

GNR TRAINING LIMITED is an(a) Active company incorporated on 05/09/2017 with the registered office located at 4385, 10946885 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of GNR TRAINING LIMITED?

toggle

GNR TRAINING LIMITED is currently Active. It was registered on 05/09/2017 .

Where is GNR TRAINING LIMITED located?

toggle

GNR TRAINING LIMITED is registered at 4385, 10946885 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does GNR TRAINING LIMITED do?

toggle

GNR TRAINING LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for GNR TRAINING LIMITED?

toggle

The latest filing was on 02/06/2025: Registered office address changed to PO Box 4385, 10946885 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-02.