STADIUM TRAFFIC MANAGEMENT TRAINING LTD

Unit 5 Bodmin Road, Coventry, CV2 5DB, West Midlands, England
StatusACTIVE
Company No.08501707
CategoryPrivate Limited Company
Incorporated24 Apr 2013
Age11 years, 27 days
JurisdictionEngland Wales

SUMMARY

STADIUM TRAFFIC MANAGEMENT TRAINING LTD is an active private limited company with number 08501707. It was incorporated 11 years, 27 days ago, on 24 April 2013. The company address is Unit 5 Bodmin Road, Coventry, CV2 5DB, West Midlands, England.



Company Fillings

Confirmation statement with updates

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-24

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2023

Action Date: 02 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-05-02

Psc name: Stadium Recruitment Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2023

Action Date: 24 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-24

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2023

Action Date: 25 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-25

Officer name: Mr David Gerald Mcatamney

Documents

View document PDF

Notification of a person with significant control

Date: 25 Apr 2023

Action Date: 05 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Stadium Recruitment Ltd

Notification date: 2022-11-05

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2023

Action Date: 05 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Gerrard Mcatamney

Cessation date: 2022-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jul 2020

Action Date: 22 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085017070001

Charge creation date: 2020-07-22

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2020

Action Date: 12 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-12

Psc name: Mr David Gerrard Mcatamney

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Gerrard Mcatamney

Change date: 2020-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Gerrard Mcatamney

Change date: 2019-04-01

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Gerrard Mcatamney

Change date: 2019-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2018

Action Date: 07 Aug 2018

Category: Address

Type: AD01

New address: Unit 5 Bodmin Road Coventry West Midlands CV2 5DB

Old address: Hdti Building Coventry University Technology Park Puma Way Coventry West Midlands CV1 2TT England

Change date: 2018-08-07

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-25

Officer name: Mr David Gerrard Mcatamney

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2018

Action Date: 25 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Gerrard Mcatamney

Change date: 2018-06-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2018

Action Date: 14 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Gerrard Mcatamney

Change date: 2016-08-14

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2018

Action Date: 03 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-03

Psc name: Mr David Gerrard Mcatamney

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Address

Type: AD01

New address: Hdti Building Coventry University Technology Park Puma Way Coventry West Midlands CV1 2TT

Change date: 2017-03-14

Old address: Design Hub Coventry University Technology Park Puma Way Coventry West Midlands CV1 2TT England

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2016

Action Date: 14 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-14

Officer name: Mr David Gerrard Mcatamney

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2016

Action Date: 13 May 2016

Category: Address

Type: AD01

Change date: 2016-05-13

Old address: 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom

New address: Design Hub Coventry University Technology Park Puma Way Coventry West Midlands CV1 2TT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2016

Action Date: 03 May 2016

Category: Address

Type: AD01

Old address: Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH

New address: 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB

Change date: 2016-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Gerrard Mcatamney

Change date: 2014-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 24 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-24

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Dec 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2013

Action Date: 10 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Gerrard Mcatamney

Change date: 2013-09-10

Documents

View document PDF

Incorporation company

Date: 24 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BFI TRAINING LIMITED

MUTUAL HOUSE,LONDON,W1S 2GF

Number:08591308
Status:ACTIVE
Category:Private Limited Company
Number:00024327
Status:ACTIVE
Category:Private Unlimited

GGEES LIMITED

THE APEX,COVENTRY,CV1 3PP

Number:05583512
Status:ACTIVE
Category:Private Limited Company

GLOBAL COMPLIANCE PLATFORM LIMITED

C/ O SHERRARDS,ST. ALBANS,AL1 3RD

Number:07158410
Status:ACTIVE
Category:Private Limited Company

GLOBALINVEST LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10487895
Status:ACTIVE
Category:Private Limited Company

RD AUTOMOTIVE SOLUTIONS LIMITED

4 CORALIN GROVE,WATERLOOVILLE,PO7 8QP

Number:11000741
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