MCT TRAINING LIMITED

Cardiff Gate Malthouse Avenue Cardiff Gate Malthouse Avenue, Cardiff, CF23 8RU, Wales
StatusACTIVE
Company No.10731746
CategoryPrivate Limited Company
Incorporated20 Apr 2017
Age7 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

MCT TRAINING LIMITED is an active private limited company with number 10731746. It was incorporated 7 years, 1 month, 29 days ago, on 20 April 2017. The company address is Cardiff Gate Malthouse Avenue Cardiff Gate Malthouse Avenue, Cardiff, CF23 8RU, Wales.



Company Fillings

Dissolved compulsory strike off suspended

Date: 15 May 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-02

Officer name: Stephen David Bainton

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Michelle Bainton

Termination date: 2023-10-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Claire-Michelle Bainton

Cessation date: 2023-10-02

Documents

View document PDF

Appoint corporate director company with name date

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2023-10-02

Officer name: Richie Investments Limited

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-10-02

Psc name: Richie Investments Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Address

Type: AD01

Old address: 10 Corporation Road Newport NP19 0AR Wales

New address: Cardiff Gate Malthouse Avenue Pontprennau Cardiff CF23 8RU

Change date: 2023-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-29

Psc name: Mrs Claire Michelle Bainton

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Claire Michelle Bainton

Change date: 2021-11-29

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2021

Action Date: 20 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Claire Michelle Bainton

Change date: 2017-04-20

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2021

Action Date: 18 Mar 2021

Category: Address

Type: AD01

New address: 10 Corporation Road Newport NP19 0AR

Old address: 10-12 Corporation Road Newport Gwent NP19 0AR United Kingdom

Change date: 2021-03-18

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Resolution

Date: 28 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen David Bainton

Change date: 2017-04-20

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Claire Michelle Bainton

Change date: 2017-04-20

Documents

View document PDF

Incorporation company

Date: 20 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3B LOGISTICS LIMITED

C/O BELL & COMPANY PARK HOUSE,LEEDS,LS1 2PW

Number:09402088
Status:LIQUIDATION
Category:Private Limited Company

ELECTRACOM ENERGY (UK) LTD

11 SCOTT CLOSE,FARNHAM COMMON,SL2 3HT

Number:09104778
Status:ACTIVE
Category:Private Limited Company

GORGEOUS HAIRDRESSING LIMITED

12 STATION TERRACE,LONDON,NW10 5RT

Number:11938813
Status:ACTIVE
Category:Private Limited Company

KINGS ROAD / EDGE LANE MANAGEMENT LIMITED

94 PARK LANE,CROYDON,CR0 1JB

Number:05541081
Status:ACTIVE
Category:Private Limited Company

PHILIP BELL LTD

FROGMORE FARM,BRIDPORT,DT6 6HT

Number:10982972
Status:ACTIVE
Category:Private Limited Company

R4H LTD.

OFFICE 7,LONDON,EC4M 7JN

Number:10771459
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