East Boldon
Tyne & Wear
NE36 0DT
Director Name | Mr Malcolm Atkinson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Charlcote Crescent East Boldon Tyne & Wear NE36 0DT |
Director Name | Mr William Ramsey |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2002(same day as company formation) |
Role | Training Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Oakenshaw Dumpling Hall Estate Newcastle Upon Tyne NE15 7XF |
Secretary Name | Ms Joan Atkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 2002(same day as company formation) |
Role | Customer Service Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Charlcote Crescent East Boldon Tyne & Wear NE36 0DT |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.expedient-training.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4890212 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Quay Corner Training Centre Quay Corner Church Bank Jarrow Tyne & Wear NE32 3HH |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Bede |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | Joan Atkinson 9.00% Ordinary |
---|---|
510 at £1 | Malcolm Atkinson 51.00% Ordinary |
400 at £1 | William Ramsey 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £183,751 |
Cash | £240,239 |
Current Liabilities | £316,568 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (5 months, 3 weeks from now) |
25 November 2003 | Delivered on: 29 November 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
27 December 2023 | Company name changed expedient training services LIMITED\certificate issued on 27/12/23
|
---|---|
26 October 2023 | Confirmation statement made on 14 October 2023 with updates (4 pages) |
8 August 2023 | Termination of appointment of Malcolm Atkinson as a director on 28 July 2023 (1 page) |
8 August 2023 | Appointment of Mr Sonny Parker as a director on 28 July 2023 (2 pages) |
8 August 2023 | Notification of Uk National Holding Company Limited as a person with significant control on 28 July 2023 (2 pages) |
8 August 2023 | Cessation of Malcolm Atkinson as a person with significant control on 28 July 2023 (1 page) |
8 August 2023 | Cessation of William Ramsey as a person with significant control on 28 July 2023 (1 page) |
8 August 2023 | Termination of appointment of William Ramsey as a director on 28 July 2023 (1 page) |
8 August 2023 | Termination of appointment of Joan Atkinson as a director on 28 July 2023 (1 page) |
8 August 2023 | Termination of appointment of Joan Atkinson as a secretary on 28 July 2023 (1 page) |
8 August 2023 | Appointment of Mrs Jade Nash as a director on 28 July 2023 (2 pages) |
14 June 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
26 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
13 July 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
15 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
14 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
5 October 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
21 November 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
12 April 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
15 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
26 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
19 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
30 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
24 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
17 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
23 December 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
19 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
26 November 2009 | Director's details changed for William Ramsey on 1 November 2009 (2 pages) |
26 November 2009 | Director's details changed for William Ramsey on 1 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Malcolm Atkinson on 1 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for William Ramsey on 1 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Malcolm Atkinson on 1 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Joan Atkinson on 1 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Joan Atkinson on 1 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Malcolm Atkinson on 1 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Joan Atkinson on 1 November 2009 (2 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
13 February 2009 | Return made up to 14/10/08; full list of members (4 pages) |
13 February 2009 | Return made up to 14/10/08; full list of members (4 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
7 November 2007 | Return made up to 14/10/07; full list of members (3 pages) |
7 November 2007 | Return made up to 14/10/07; full list of members (3 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
10 December 2006 | Return made up to 14/10/06; full list of members
|
10 December 2006 | Return made up to 14/10/06; full list of members
|
7 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: 5 charlcote crescent east boldon tyne & wear NE36 0DT (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: 5 charlcote crescent east boldon tyne & wear NE36 0DT (1 page) |
25 November 2005 | Return made up to 14/10/05; full list of members (7 pages) |
25 November 2005 | Return made up to 14/10/05; full list of members (7 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
22 October 2004 | Return made up to 14/10/04; full list of members (7 pages) |
22 October 2004 | Return made up to 14/10/04; full list of members (7 pages) |
30 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
30 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
29 November 2003 | Particulars of mortgage/charge (3 pages) |
29 November 2003 | Particulars of mortgage/charge (3 pages) |
13 November 2003 | Return made up to 14/10/03; full list of members
|
13 November 2003 | Return made up to 14/10/03; full list of members
|
20 September 2003 | Ad 20/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 September 2003 | Ad 20/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 May 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
15 May 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New secretary appointed;new director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | New secretary appointed;new director appointed (2 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
14 October 2002 | Incorporation (12 pages) |
14 October 2002 | Incorporation (12 pages) |