Company Information for TRITOP TRAINING LIMITED
2 Genesis Business Park, Sheffield Road, Rotherham, S60 1DX,
|
Company Registration Number
05725406
Private Limited Company
Active |
Company Name | |
---|---|
TRITOP TRAINING LIMITED | |
Legal Registered Office | |
2 Genesis Business Park Sheffield Road Rotherham S60 1DX Other companies in S8 | |
Company Number | 05725406 | |
---|---|---|
Company ID Number | 05725406 | |
Date formed | 2006-03-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-08-31 | |
Account next due | 2025-05-31 | |
Latest return | 2024-03-01 | |
Return next due | 2025-03-15 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-13 10:24:33 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
REBECCA JOY FRAIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JOHN FRAIN |
Director | ||
ROGER WILLIAM DAWSON |
Company Secretary | ||
ROGER WILLIAM DAWSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROTHERHAM ENTERPRISE AGENCY LIMITED | Director | 2018-07-20 | CURRENT | 1982-10-20 | Active | |
ELECTRICAL SAFETY UK HOLDINGS LIMITED | Director | 2016-05-10 | CURRENT | 2016-04-13 | Active | |
ELECTRICAL SAFETY (UK) LIMITED | Director | 2012-04-02 | CURRENT | 2004-09-07 | Active |
Date | Document Type | Document Description |
---|---|---|
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA JOY BROADHEAD | ||
CESSATION OF ELECTRICAL SAFETY (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
REGISTERED OFFICE CHANGED ON 23/03/23 FROM The Old Grammar School 13 Moorgate Road Rotherham S60 2EN | ||
REGISTERED OFFICE CHANGED ON 23/03/23 FROM The Old Grammar School 13 Moorgate Road Rotherham S60 2EN | ||
CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Rebecca Joy Broadhead on 2019-12-01 | |
CH01 | Director's details changed for Miss Rebecca Joy Frain on 2019-12-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES | |
CH01 | Director's details changed for Miss Rebecca Joy Frain on 2019-03-11 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN FRAIN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/16 FROM 213 Derbyshire Lane Norton Lees Sheffield South Yorkshire S8 8SA | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 01/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Miss Rebecca Joy Frain on 2015-06-03 | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 01/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 01/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/13 TO 31/08/12 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Miss Rebecca Joy Frain on 2012-04-18 | |
SH03 | Purchase of own shares | |
AR01 | 01/03/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ROGER DAWSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER DAWSON | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS REBECCA JOY FRAIN | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/10/2008 FROM 15 ROPERGATE END PONTEFRACT WEST YORKSHIRE WF8 1JT | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2012-08-31 | £ 12,648 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
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 TRITOP TRAINING LIMITED
Cash Bank In Hand | 2012-08-31 | £ 26,234 |
---|---|---|
Current Assets | 2013-08-31 | £ 15,053 |
Current Assets | 2012-08-31 | £ 27,701 |
Debtors | 2013-08-31 | £ 15,053 |
Debtors | 2012-08-31 | £ 1,467 |
Shareholder Funds | 2013-08-31 | £ 15,053 |
Shareholder Funds | 2012-08-31 | £ 15,053 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as TRITOP TRAINING LIMITED are:
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. |