STR TRAINING LIMITED

166a Walmersley Road 166a Walmersley Road, Lancashire, BL9 6LL
StatusACTIVE
Company No.04547887
CategoryPrivate Limited Company
Incorporated27 Sep 2002
Age21 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

STR TRAINING LIMITED is an active private limited company with number 04547887. It was incorporated 21 years, 8 months, 7 days ago, on 27 September 2002. The company address is 166a Walmersley Road 166a Walmersley Road, Lancashire, BL9 6LL.



Company Fillings

Confirmation statement with no updates

Date: 06 Oct 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Apr 2023

Action Date: 25 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045478870017

Charge creation date: 2023-04-25

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-06-15

Officer name: Alison Christine Thompstone

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jun 2022

Action Date: 09 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045478870016

Charge creation date: 2022-06-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jan 2022

Action Date: 18 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045478870015

Charge creation date: 2022-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2020

Action Date: 27 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045478870013

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045478870012

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Dec 2018

Action Date: 04 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045478870014

Charge creation date: 2018-12-04

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045478870013

Charge creation date: 2017-11-13

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Nov 2016

Action Date: 08 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045478870012

Charge creation date: 2016-11-08

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-20

Officer name: Mr Ian Cameron Strachan

Documents

View document PDF

Change person secretary company with change date

Date: 27 Oct 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-10-20

Officer name: Alison Christine Thompstone

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2013

Action Date: 27 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Legacy

Date: 05 Dec 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 27 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Legacy

Date: 04 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2011

Action Date: 27 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2010

Action Date: 27 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2009

Action Date: 27 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-27

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 29 Sep 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Strachan

Change date: 2009-09-29

Documents

View document PDF

Change person secretary company with change date

Date: 23 Nov 2009

Action Date: 27 Sep 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alison Christine Thompstone

Change date: 2009-09-27

Documents

View document PDF

Legacy

Date: 01 Nov 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 01 Nov 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 01 Nov 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2009

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2008 to 30/11/2007

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 16/01/08 from: 4 the croft, pilsworth bury lancs BL9 8RL

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/07; no change of members

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 19 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Certificate change of name company

Date: 08 Jan 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed strachan chemists LIMITED\certificate issued on 08/01/04

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 21 Nov 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/03 to 31/03/03

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Dec 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 27/09/02--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Incorporation company

Date: 27 Sep 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOX HILL SERVICES LTD

5 FALKLAND GROVE,DORKING,RH4 3DL

Number:06912119
Status:ACTIVE
Category:Private Limited Company

HOWIENET CONSULTANCY LTD

4 BRIDGEWATER COURT,WEMBLEY,HA0 1AU

Number:08043999
Status:ACTIVE
Category:Private Limited Company

INFUZE CUTS LTD

12 KINGS ROAD,FLEET,GU51 3AD

Number:11736680
Status:ACTIVE
Category:Private Limited Company

MMP SUPPORT SERVICES LTD

147A HIGH STREET,WALTHAM CROSS,EN8 7AP

Number:10077532
Status:ACTIVE
Category:Private Limited Company

MONOMOTAPA STONES LIMITED

STATION HOUSE,HAVANT,PO9 1QU

Number:05865952
Status:ACTIVE
Category:Private Limited Company

SESA DIRECT LTD

THE LODGE 37 BARNETT WAY,GLOUCESTER,GL4 3RT

Number:04623628
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source