HGV DRIVER TRAINING CENTRE LIMITED
Status | ACTIVE |
Company No. | 07098994 |
Category | Private Limited Company |
Incorporated | 09 Dec 2009 |
Age | 14 years, 6 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
HGV DRIVER TRAINING CENTRE LIMITED is an active private limited company with number 07098994. It was incorporated 14 years, 6 months, 3 days ago, on 09 December 2009. The company address is Higgison House Higgison House, London, EC1V 1NW.
Company Fillings
Confirmation statement with updates
Date: 08 Jan 2024
Action Date: 09 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-09
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Notification of a person with significant control
Date: 09 May 2023
Action Date: 10 Feb 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Maureen Mcghie
Notification date: 2023-02-10
Documents
Termination director company with name termination date
Date: 17 Apr 2023
Action Date: 10 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Martin Mcghie
Termination date: 2023-02-10
Documents
Cessation of a person with significant control
Date: 17 Apr 2023
Action Date: 10 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-02-10
Psc name: Raymond Martin Mcghie
Documents
Confirmation statement with no updates
Date: 21 Dec 2022
Action Date: 09 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-09
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2021
Action Date: 09 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-09
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2021
Action Date: 09 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-09
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 09 Dec 2019
Action Date: 09 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-09
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 09 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-09
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2017
Action Date: 09 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-09
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 09 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-09
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 09 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-09
Documents
Change person director company with change date
Date: 24 Sep 2015
Action Date: 24 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-24
Officer name: Mr Raymond Martin Mcghie
Documents
Change person director company with change date
Date: 24 Sep 2015
Action Date: 24 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-24
Officer name: Mr Thomas Benjaman Mcghie
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 09 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-09
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Certificate change of name company
Date: 23 Jan 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed surrey & hampshire training LIMITED\certificate issued on 23/01/14
Documents
Change of name notice
Date: 23 Jan 2014
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2013
Action Date: 09 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-09
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Legacy
Date: 28 Mar 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2012
Action Date: 09 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-09
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2012
Action Date: 09 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-09
Documents
Appoint person director company with name
Date: 18 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Raymond Martin Mcghie
Documents
Change registered office address company with date old address
Date: 11 Jan 2012
Action Date: 11 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-11
Old address: 9 Lawrence Crescent Windlesham GU20 6QL United Kingdom
Documents
Termination director company with name
Date: 11 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Tipper
Documents
Capital allotment shares
Date: 01 Oct 2011
Action Date: 11 Aug 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-08-11
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2010
Action Date: 09 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-09
Documents
Incorporation company
Date: 09 Dec 2009
Category: Incorporation
Type: NEWINC
Documents
Some Companies
BRIGHOUSE SCHOOL'S OUT SCHEME FOR PARENTS & EMPLOYERS
S.O.S. PORTACABIN,BRIGHOUSE,HD6 3SX
Number: | 02722773 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
UNIT 4, VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11093949 |
Status: | ACTIVE |
Category: | Private Limited Company |
M.J. CONSTRUCTION SERVICES LIMITED
161 FOREST ROAD,LONDON,E17 6HE
Number: | 06298818 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAPILLON COFFEE COMPANY LIMITED
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11148155 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILL LANE,CORSHAM,SN13 8PL
Number: | 02780663 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. MARYCHURCH DEVELOPMENTS LIMITED
GREY'S BUILDING,MANCHESTER,M2 4DU
Number: | 04873040 |
Status: | LIQUIDATION |
Category: | Private Limited Company |