Dissolved 2015-07-28
Company Information for BUSINESS EDUCATION SUPPORT & TRAINING LIMITED
EVESHAM, WORCESTERSHIRE, WR11 1GP,
|
Company Registration Number
06888751
Private Limited Company
Dissolved Dissolved 2015-07-28 |
Company Name | ||
---|---|---|
BUSINESS EDUCATION SUPPORT & TRAINING LIMITED | ||
Legal Registered Office | ||
EVESHAM WORCESTERSHIRE WR11 1GP Other companies in WR11 | ||
Previous Names | ||
|
Company Number | 06888751 | |
---|---|---|
Date formed | 2009-04-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2015-07-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-07 13:46:53 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CANDY | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2014 FROM AVIATION HOUSE GLOUCESTERSHIRE AIRPORT STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 6SP | |
LATEST SOC | 27/06/14 STATEMENT OF CAPITAL;GBP 11000 | |
AR01 | 27/04/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FREDERICK PALMER / 27/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES CANDY / 01/04/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/2014 FROM FORGE TRAINING CENTRE R/O 2 FORGE COTTAGES THE LEIGH GLOUCESTER GLOUCESTERSHIRE GL19 4AA ENGLAND | |
AP01 | DIRECTOR APPOINTED MR ROBERT CHARLES CANDY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FREDERICK PALMER / 16/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FREDERICK PALMER / 08/10/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2013 FROM SE2 AVIATION HOUSE GLOUCESTERSHIRE AIRPORT STAVERTON GLOUCESTERSHIRE GL51 6SP UNITED KINGDOM | |
AR01 | 27/04/13 FULL LIST | |
RES01 | ADOPT ARTICLES 18/07/2012 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
SH01 | 18/07/12 STATEMENT OF CAPITAL GBP 11000 | |
AR01 | 27/04/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 72 SALISBURY AVENUE WARDEN HILL CHELTENHAM GLOUCESTERSHIRE GL51 3BU UNITED KINGDOM | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/04/11 FULL LIST | |
RES15 | CHANGE OF NAME 24/01/2011 | |
CERTNM | COMPANY NAME CHANGED HEIGHT & SAFETY LIMITED CERTIFICATE ISSUED ON 27/01/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PALMER / 30/11/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/2010 FROM 2 OXFORD WAY WARDEN HILL CHELTENHAM GLOUCESTERSHIRE GL51 3HJ UNITED KINGDOM | |
AR01 | 27/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PALMER / 01/10/2009 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/04/2010 TO 31/03/2010 | |
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 | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education not elsewhere classified
Creditors Due After One Year | 2013-03-31 | £ 3,664 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 7,036 |
Creditors Due Within One Year | 2013-03-31 | £ 57,618 |
Creditors Due Within One Year | 2012-03-31 | £ 65,627 |
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 BUSINESS EDUCATION SUPPORT & TRAINING LIMITED
Called Up Share Capital | 2013-03-31 | £ 11,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1,000 |
Cash Bank In Hand | 2013-03-31 | £ 1,979 |
Current Assets | 2013-03-31 | £ 31,222 |
Current Assets | 2012-03-31 | £ 30,504 |
Debtors | 2013-03-31 | £ 29,243 |
Debtors | 2012-03-31 | £ 30,504 |
Tangible Fixed Assets | 2013-03-31 | £ 16,417 |
Tangible Fixed Assets | 2012-03-31 | £ 20,001 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (85590 - Other education not elsewhere classified) as BUSINESS EDUCATION SUPPORT & 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. |