Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PETER SMYTHE TRANSPORT TRAINING LIMITED
Company Information for

PETER SMYTHE TRANSPORT TRAINING LIMITED

PLOT J BRIERLEY PARK INDUSTRIAL ESTATE, BRIERLEY PARK CLOSE, SUTTON-IN-ASHFIELD, NOTTINGHAMSHIRE, NG17 3FW,
Company Registration Number
03655495
Private Limited Company
Active

Company Overview

About Peter Smythe Transport Training Ltd
PETER SMYTHE TRANSPORT TRAINING LIMITED was founded on 1998-10-23 and has its registered office in Sutton-in-ashfield. The organisation's status is listed as "Active". Peter Smythe Transport Training Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PETER SMYTHE TRANSPORT TRAINING LIMITED
 
Legal Registered Office
PLOT J BRIERLEY PARK INDUSTRIAL ESTATE
BRIERLEY PARK CLOSE
SUTTON-IN-ASHFIELD
NOTTINGHAMSHIRE
NG17 3FW
Other companies in NG18
 
Filing Information
Company Number 03655495
Company ID Number 03655495
Date formed 1998-10-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 30/12/2015
Return next due 27/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB716393623  
Last Datalog update: 2023-10-07 21:01:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PETER SMYTHE TRANSPORT TRAINING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PETER SMYTHE TRANSPORT TRAINING LIMITED

Current Directors
Officer Role Date Appointed
PETER QUENTIN SMYTHE
Company Secretary 2013-11-26
PETER QUENTIN SMYTHE
Director 1998-10-31
PETER JOHN WALKER
Director 2012-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ALAN ROOME
Company Secretary 1998-10-24 2013-11-26
JOYCE MARY ROOME
Director 1998-10-23 1998-10-31
ROBERT ALAN ROOME
Director 1998-10-23 1998-10-31
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 1998-10-23 1998-10-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-3130/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-15CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES
2023-02-07Compulsory strike-off action has been discontinued
2023-02-06Unaudited abridged accounts made up to 2021-11-30
2023-01-31FIRST GAZETTE notice for compulsory strike-off
2022-08-22CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2021-11-23AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH UPDATES
2021-02-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER QUENTIN SMYTHE
2021-02-18PSC02Notification of Ccm Holdings Ltd as a person with significant control on 2020-12-21
2021-02-18PSC07CESSATION OF PETER QUENTIN SMYTHE AS A PERSON OF SIGNIFICANT CONTROL
2021-01-12CH01Director's details changed for Mr Giles Howard Allen on 2021-01-01
2020-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/20 FROM 7 st. John Street Mansfield Nottinghamshire NG18 1QH
2020-12-23TM02Termination of appointment of Peter Quentin Smythe on 2020-12-21
2020-12-23AP01DIRECTOR APPOINTED MR GILES ALLEN
2020-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036554950002
2020-12-18AA01Previous accounting period shortened from 31/03/21 TO 30/11/20
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES
2020-09-30CH01Director's details changed for Peter Quentin Smythe on 2020-09-25
2020-09-30PSC04Change of details for Mr Peter Quentin Smythe as a person with significant control on 2020-09-25
2020-08-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN WALKER
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES
2020-01-09PSC07CESSATION OF PETER JOHN WALKER AS A PERSON OF SIGNIFICANT CONTROL
2020-01-09PSC04Change of details for Mr Peter Quentin Smythe as a person with significant control on 2019-04-05
2019-10-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 30/12/18, WITH NO UPDATES
2018-12-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 30/12/17, WITH NO UPDATES
2017-10-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 111
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2016-11-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 111
2016-02-10AR0130/12/15 ANNUAL RETURN FULL LIST
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 111
2015-12-09SH0104/11/15 STATEMENT OF CAPITAL GBP 111
2015-11-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-12CH01Director's details changed for Mr Peter John Walker on 2015-11-03
2015-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 036554950002
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 110
2015-01-15AR0130/12/14 ANNUAL RETURN FULL LIST
2014-09-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 036554950001
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 110
2014-01-03AR0130/12/13 ANNUAL RETURN FULL LIST
2014-01-03CH01Director's details changed for Mr Peter John Walker on 2013-12-30
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19SH0103/11/13 STATEMENT OF CAPITAL GBP 12
2013-12-11MEM/ARTSARTICLES OF ASSOCIATION
2013-12-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-11RES04Resolutions passed:
  • Resolution of increasing authorised share capital
  • Resolution of allotment of securities
2013-12-10SH0101/04/12 STATEMENT OF CAPITAL GBP 100
2013-12-09AP03Appointment of Mr Peter Quentin Smythe as company secretary
2013-12-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT ROOME
2013-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN WALKER / 26/11/2013
2013-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER QUENTIN SMYTHE / 26/11/2013
2013-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/13 FROM 1St Floor Redferns the Sidings Mansfield Woodhouse Nottinghamshire NG19 7FE
2013-11-02AR0123/10/13 FULL LIST
2013-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2013 FROM 1ST FLOOR REDFERNS THE SIDINGS MANSFIELD WOODHOUSE MANSFIELD NOTTINGHAMSHIRE NG19 7NS ENGLAND
2013-01-09AR0123/10/12 FULL LIST
2013-01-09AP01DIRECTOR APPOINTED MR PETER JOHN WALKER
2012-09-14AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-07AR0123/10/11 FULL LIST
2011-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2011 FROM 1ST FLOOR REFERNS, THE SIDINGS MANSFIELD WOODHOUSE NOTTINGHAMSHIRE NG19 7NS
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER QUENTIN SMYTHE / 01/10/2011
2011-11-30AA31/03/11 TOTAL EXEMPTION SMALL
2010-11-25AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-19AR0123/10/10 FULL LIST
2010-01-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-27AR0123/10/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER QUENTIN SMYTHE / 17/10/2009
2009-03-23AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2009-02-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-10363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-02-15287REGISTERED OFFICE CHANGED ON 15/02/08 FROM: INTAKE BUSINESS CENTRE KIRKLAND AVENUE MANSFIELD NOTTINGHAMSHIRE NG18 5QP
2008-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-21363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-06363sRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2005-12-08363sRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-29363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-31363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-31363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-30363(287)REGISTERED OFFICE CHANGED ON 30/10/02
2002-10-30363sRETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2001-10-30363sRETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS
2001-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-03-28225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02
2000-11-22363sRETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS
2000-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-10-27363sRETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS
1998-11-25288aNEW DIRECTOR APPOINTED
1998-11-09288bDIRECTOR RESIGNED
1998-11-09288bDIRECTOR RESIGNED
1998-10-28288aNEW SECRETARY APPOINTED
1998-10-28288bSECRETARY RESIGNED
1998-10-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85530 - Driving school activities

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to PETER SMYTHE TRANSPORT TRAINING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PETER SMYTHE TRANSPORT TRAINING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-07 Outstanding BARCLAYS BANK PLC
2014-05-09 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 2,890
Creditors Due Within One Year 2012-04-01 £ 37,843

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2020-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PETER SMYTHE TRANSPORT TRAINING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 54,585
Current Assets 2012-04-01 £ 95,196
Debtors 2012-04-01 £ 40,611
Fixed Assets 2012-04-01 £ 132,727
Shareholder Funds 2012-04-01 £ 187,190
Tangible Fixed Assets 2012-04-01 £ 132,727

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PETER SMYTHE TRANSPORT TRAINING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PETER SMYTHE TRANSPORT TRAINING LIMITED
Trademarks
We have not found any records of PETER SMYTHE TRANSPORT TRAINING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PETER SMYTHE TRANSPORT TRAINING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bolsover District Council 2015-07-08 GBP £300
Derbyshire Dales District Council 2014-08-08 GBP £994

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PETER SMYTHE TRANSPORT TRAINING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PETER SMYTHE TRANSPORT TRAINING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PETER SMYTHE TRANSPORT TRAINING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1