PAVILLION TRAINING SERVICES LTD

Register to unlock more data on OkredoRegister

PAVILLION TRAINING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10024155

Incorporation date

24/02/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Brindley Place, Birmingham, West Midlands B1 2JBCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2016)
dot icon01/08/2025
Director's details changed for Mr Talon Joseph Golding on 2025-07-30
dot icon31/07/2025
Confirmation statement made on 2025-07-30 with updates
dot icon13/06/2025
Notification of Joe Turner as a person with significant control on 2025-06-12
dot icon13/06/2025
Notification of Talon Golding as a person with significant control on 2025-06-13
dot icon12/06/2025
Change of details for a person with significant control
dot icon06/06/2025
Notification of Tajinderjit Heer as a person with significant control on 2025-06-05
dot icon01/05/2025
Previous accounting period extended from 2024-07-31 to 2024-12-31
dot icon30/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon25/11/2024
Cessation of Novo Training Limited as a person with significant control on 2024-11-11
dot icon20/11/2024
Resolutions
dot icon20/11/2024
Resolutions
dot icon20/11/2024
Resolutions
dot icon07/11/2024
Registered office address changed from , G.N. House 119 Holloway Head, Birmingham, West Midlands, B1 1QP, England to 6 Brindley Place Birmingham West Midlands B1 2JB on 2024-11-07
dot icon07/11/2024
Confirmation statement made on 2024-10-20 with updates
dot icon07/11/2024
Registered office address changed from , the Foundry Brindley Place, Birmingham, B1 2JB, England to 6 Brindley Place Birmingham West Midlands B1 2JB on 2024-11-07
dot icon07/11/2024
Change of details for Novo Training Limited as a person with significant control on 2024-11-07
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon17/04/2024
Registered office address changed from , 67-71 Northwood Street, Birmingham, B3 1TX, England to 6 Brindley Place Birmingham West Midlands B1 2JB on 2024-04-17
dot icon06/11/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon26/10/2023
Termination of appointment of Tajinderjit Singh Heer as a director on 2023-10-26
dot icon26/07/2023
Micro company accounts made up to 2022-07-31
dot icon07/06/2023
Registered office address changed from , 16-17 Newhall Hill, Birmingham, B1 3JH, England to 6 Brindley Place Birmingham West Midlands B1 2JB on 2023-06-07
dot icon05/02/2023
Termination of appointment of Gary Nigel Rimmer as a director on 2023-02-06
dot icon20/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon17/10/2022
Appointment of Mr Talon Joseph Golding as a director on 2022-10-10
dot icon17/10/2022
Appointment of Mr Tajinderjit Singh Heer as a director on 2022-10-10
dot icon21/04/2022
Registered office address changed from , 3 Russell Street, Leamington Spa, CV32 5QA, England to 6 Brindley Place Birmingham West Midlands B1 2JB on 2022-04-21
dot icon01/12/2021
Registered office address changed from , Cloud Accountant, the Tannery Kirkstall Road, Leeds, LS3 1HS, England to 6 Brindley Place Birmingham West Midlands B1 2JB on 2021-12-01
dot icon08/10/2021
Registered office address changed from , Seymour Chambers 92 London Road, Liverpool, Merseyside, L3 5NW, United Kingdom to 6 Brindley Place Birmingham West Midlands B1 2JB on 2021-10-08
dot icon28/06/2017
Registered office address changed from , Unit 6 Apex Business Village, Annitsford, Cramlington, Northumberland, NE23 7BF, England to 6 Brindley Place Birmingham West Midlands B1 2JB on 2017-06-28
dot icon09/02/2017
Registered office address changed from , 10a Chantry Place, Morpeth, Northumberland, NE61 1PJ, England to 6 Brindley Place Birmingham West Midlands B1 2JB on 2017-02-09
dot icon09/12/2016
Registered office address changed from , 93 Pavillion Gardens, Lincoln, Lincolnshire, LN6 8BD, United Kingdom to 6 Brindley Place Birmingham West Midlands B1 2JB on 2016-12-09
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
31/07/2024
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
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)
2022
12
-
-
0.00
-
-
2023
2
164.55K
-
0.00
57.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rimmer, Gary Nigel
Director
03/01/2022 - 05/02/2023
2
Winship, Michael William
Director
01/12/2016 - 21/06/2017
7
Witham, Nicola Maureen
Director
05/10/2021 - 19/02/2022
16
Heer, Tajinderjit Singh
Director
10/10/2022 - 26/10/2023
36
Frank, Julie Laura
Director
21/06/2017 - 29/11/2017
-

Persons with Significant Control

8
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 PAVILLION TRAINING SERVICES LTD

PAVILLION TRAINING SERVICES LTD is an(a) Active company incorporated on 24/02/2016 with the registered office located at 6 Brindley Place, Birmingham, West Midlands B1 2JB. 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 PAVILLION TRAINING SERVICES LTD?

toggle

PAVILLION TRAINING SERVICES LTD is currently Active. It was registered on 24/02/2016 .

Where is PAVILLION TRAINING SERVICES LTD located?

toggle

PAVILLION TRAINING SERVICES LTD is registered at 6 Brindley Place, Birmingham, West Midlands B1 2JB.

What does PAVILLION TRAINING SERVICES LTD do?

toggle

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

What is the latest filing for PAVILLION TRAINING SERVICES LTD?

toggle

The latest filing was on 01/08/2025: Director's details changed for Mr Talon Joseph Golding on 2025-07-30.