Company Information for CUSTOMIZED TRAINING SERVICES LIMITED
SHARED FUTURE CENTRE CITYVIEW PARK, 61, IRISH STREET, L'DERRY, LONDONDERRY, BT47 2DB,
|
Company Registration Number
NI024213
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
CUSTOMIZED TRAINING SERVICES LIMITED | |
Legal Registered Office | |
SHARED FUTURE CENTRE CITYVIEW PARK 61, IRISH STREET L'DERRY LONDONDERRY BT47 2DB Other companies in BT47 | |
Company Number | NI024213 | |
---|---|---|
Company ID Number | NI024213 | |
Date formed | 1990-03-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 30/09/2015 | |
Return next due | 28/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-07 01:58:47 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CUSTOMIZED TRAINING SERVICES INCORPORATED | New Jersey | Unknown | ||
CUSTOMIZED TRAINING SERVICES INC | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JAMES WILLIAM MCCOLGAN |
||
CARMEL BOYCE |
||
DONAL CANNING |
||
HENRY DAVID FRIAR |
||
JAMES MC COLGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES DOHERTY |
Director | ||
ALICE PHILOMENA HIGGINS |
Director | ||
SEAMUS GERARD MULLAN |
Director | ||
JANIS MRS SIMPSON MAHONEY |
Director | ||
PETER GALLAGHER |
Director | ||
GEORGE FITZPATRICK |
Director | ||
COLM ANTHONY MURRAY CAVANAGH |
Director | ||
GERARD PATRICK MCGUCKIN |
Director | ||
SEAMUS MURPHY |
Director | ||
DOROTHY MCELWEE |
Director | ||
EUGENE KEARNEY |
Director | ||
PATRICK MULLARKEY |
Director | ||
PAT DEERY |
Director | ||
GERARD PATRICK MCGUCKIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORTH WEST RURAL DEVELOPMENT LIMITED | Company Secretary | 2005-06-30 | CURRENT | 2003-01-07 | Active - Proposal to Strike off | |
PLANETFUN LTD | Company Secretary | 1998-08-03 | CURRENT | 1998-08-03 | Active - Proposal to Strike off | |
CANNING ASSOCIATES LIMITED | Director | 2010-10-21 | CURRENT | 2010-10-21 | Active | |
SCS (NI) LIMITED | Director | 2001-11-19 | CURRENT | 2001-10-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 31/03/23 TO 31/12/22 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES | |
CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES | |
Compulsory strike-off action has been discontinued | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
DISS40 | Compulsory strike-off action has been discontinued | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
AP03 | Appointment of Ms Mia Coyle as company secretary on 2020-08-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARMEL BOYCE | |
AP01 | DIRECTOR APPOINTED MR KIERAN PATRICK KENNEDY | |
TM02 | Termination of appointment of Aaron Mullen on 2020-08-19 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 19/08/20 | |
AP03 | Appointment of Mr Aaron Mullen as company secretary on 2020-08-06 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR AARON MULLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MC COLGAN | |
TM02 | Termination of appointment of James William Mccolgan on 2019-07-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
RES01 | ADOPT ARTICLES 19/07/16 | |
CH01 | Director's details changed for Mr James Mc Colgan on 2015-11-02 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DONAL CANNING / 02/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY DAVID FRIAR / 02/11/2015 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
AR01 | 30/09/15 NO MEMBER LIST | |
AR01 | 30/09/15 NO MEMBER LIST | |
ANNOTATION | Clarification | |
RP04 |
| |
AP01 | DIRECTOR APPOINTED MRS. CARMEL BOYCE | |
CH01 | Director's details changed for Mr Donal Canning on 2015-01-15 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
AR01 | 30/09/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES DOHERTY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 30/09/13 ANNUAL RETURN FULL LIST | |
AR01 | 30/09/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAMUS MULLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALICE HIGGINS | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/12 FROM Gortfoyle Business Centre 104-108, Spencer Road Londonderry Londonderry BT47 6AG | |
RES01 | ADOPT ARTICLES 28/01/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 30/09/11 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANIS SIMPSON MAHONEY | |
AR01 | 30/09/10 NO MEMBER LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES WILLIAM MCCOLGAN / 30/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANIS MRS SIMPSON MAHONEY / 30/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MC COLGAN / 30/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALICE PHILOMENA HIGGINS / 30/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HENRY DAVID FRIAR / 30/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DOHERTY / 30/09/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED SEAMUS GERARD MULLAN | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2009 FROM 46-47 CLOONEY TERRACE LONDONDERY BT47 6DL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GALLAGHER | |
AP01 | DIRECTOR APPOINTED ALICE PHILOMENA HIGGINS | |
AR01 | 30/09/09 | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/03/09 ANNUAL ACCTS | |
371S(NI) | 30/09/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/08 ANNUAL ACCTS | |
295(NI) | CHANGE IN SIT REG ADD | |
AC(NI) | 31/03/07 ANNUAL ACCTS | |
371S(NI) | 30/09/07 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/03/06 ANNUAL ACCTS | |
371S(NI) | 30/09/06 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/03/05 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 30/09/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/04 ANNUAL ACCTS | |
371S(NI) | 30/09/04 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 30/09/03 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/03/03 ANNUAL ACCTS | |
371S(NI) | 30/09/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/02 ANNUAL ACCTS | |
AC(NI) | 31/03/01 ANNUAL ACCTS | |
371S(NI) | 30/09/01 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 30/09/00 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/00 ANNUAL ACCTS | |
371S(NI) | 30/09/99 ANNUAL RETURN SHUTTLE |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
|
|
|
|
|
|
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 CUSTOMIZED TRAINING SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as CUSTOMIZED TRAINING SERVICES 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. |