The Training Initiative Group Ltd is a private limited company registered at Office 8, Tamworth Enterprise Centre, Philip Dix House, Corporation Street,, Tamworth B79 7DN. Its net worth is valued to be 0 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2017-05-11, this 6-year-old company is run by 1 director.
Director Christopher G., appointed on 11 May 2017.
The company is categorised as "technical and vocational secondary education" (SIC code: 85320). According to CH records there was a change of name on 2017-10-10 and their previous name was Pro-Vida Training Limited.
The last confirmation statement was filed on 2023-05-10 and the due date for the following filing is 2024-05-24. What is more, the statutory accounts were filed on 30 June 2023 and the next filing is due on 31 March 2025.
Office Address | Office 8, Tamworth Enterprise Centre |
Office Address2 | Philip Dix House, Corporation Street, |
Town | Tamworth |
Post code | B79 7DN |
Country of origin | United Kingdom |
Registration Number | 10766424 |
Date of Incorporation | Thu, 11th May 2017 |
Industry | Technical and vocational secondary education |
End of financial Year | 30th June |
Company age | 7 years old |
Account next due date | Mon, 31st Mar 2025 (339 days left) |
Account last made up date | Fri, 30th Jun 2023 |
Next confirmation statement due date | Fri, 24th May 2024 (2024-05-24) |
Last confirmation statement dated | Wed, 10th May 2023 |
The register of persons with significant control that own or control the company includes 3 names. As we identified, there is Christopher G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Jayne M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jds Holdings (West Midlands) Ltd, who also meets the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.
Christopher G.
Notified on | 11 May 2017 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Jayne M.
Notified on | 11 May 2017 |
Ceased on | 31 December 2023 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Jds Holdings (West Midlands) Ltd
8 Caroline Street, Birmingham, B3 1UF, England
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company |
Country registered | United Kingdom |
Place registered | Companies House |
Registration number | 11407308 |
Notified on | 1 October 2020 |
Ceased on | 1 March 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Pro-vida Training | October 10, 2017 |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2018-05-31 | 2019-05-31 | 2020-05-31 |
Balance Sheet | |||
Current Assets | 23 152 | 25 201 | 79 932 |
Net Assets Liabilities | 460 | 538 | 40 852 |
Other | |||
Amount Specific Advance Or Credit Made In Period Directors | 15 849 | ||
Amount Specific Advance Or Credit Repaid In Period Directors | 15 849 | ||
Average Number Employees During Period | 3 | 4 | 6 |
Creditors | 23 056 | 23 102 | 46 642 |
Fixed Assets | 364 | 6 556 | 7 562 |
Net Current Assets Liabilities | 96 | 17 084 | 33 290 |
Total Assets Less Current Liabilities | 460 | 23 640 | 40 852 |
Type | Category | Free download | |
---|---|---|---|
MR01 |
Registration of charge 107664240003, created on October 27, 2023 filed on: 6th, November 2023 |
mortgage | Free Download (22 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy