Company NameTraining Assessment & Consultancy Services Limited
DirectorsNeil Perry Armstrong and Daniel Cooper
Company StatusActive
Company Number06047867
CategoryPrivate Limited Company
Incorporation Date10 January 2007(17 years, 3 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Neil Perry Armstrong
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(13 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice Suite Judson Road
North West Industrial Estate
Peterlee
SR8 2QJ
Director NameMr Daniel Cooper
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(13 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice Suite Judson Road
North West Industrial Estate
Peterlee
SR8 2QJ
Director NameLynn Nicholson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address10 Norham Drive
Peterlee
County Durham
SR8 1ND
Director NameMr Richard Nicholson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(same day as company formation)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address10 Norham Drive
Peterlee
County Durham
SR8 1ND
Secretary NameLynn Nicholson
NationalityBritish
StatusResigned
Appointed10 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Norham Drive
Peterlee
County Durham
SR8 1ND

Contact

Websitetacstraining.co.uk
Telephone0191 5878145
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressOffice Suite Judson Road
North West Industrial Estate
Peterlee
SR8 2QJ
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishShotton
WardShotton and South Hetton
Built Up AreaPeterlee

Shareholders

1 at £1Lynn Nicholson
50.00%
Ordinary
1 at £1Richard Nicholson
50.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£17,324
Current Liabilities£19,487

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Filing History

9 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
28 October 2022Micro company accounts made up to 31 January 2022 (2 pages)
21 October 2022Registered office address changed from Unit 15, Novus Business Centre Judson Road North West Industrial Estate Peterlee SR8 2QJ England to Office Suite Judson Road North West Industrial Estate Peterlee SR8 2QJ on 21 October 2022 (1 page)
5 August 2022Notification of Daniel Cooper as a person with significant control on 5 August 2022 (2 pages)
4 February 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
27 August 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
19 January 2021Notification of Neil Armstrong as a person with significant control on 1 December 2020 (2 pages)
19 January 2021Confirmation statement made on 6 January 2021 with updates (5 pages)
12 January 2021Cessation of Richard Nicholson as a person with significant control on 30 November 2020 (1 page)
12 January 2021Termination of appointment of Richard Nicholson as a director on 30 November 2020 (1 page)
12 January 2021Cessation of Lynn Nicholson as a person with significant control on 30 November 2020 (1 page)
12 January 2021Termination of appointment of Lynn Nicholson as a secretary on 30 November 2020 (1 page)
12 January 2021Termination of appointment of Lynn Nicholson as a director on 30 November 2020 (1 page)
30 November 2020Appointment of Mr Daniel Cooper as a director on 30 November 2020 (2 pages)
30 November 2020Appointment of Mr Neil Perry Armstrong as a director on 30 November 2020 (2 pages)
2 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
6 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
6 January 2020Change of details for Mrs Lyn Nicholson as a person with significant control on 6 January 2020 (2 pages)
6 January 2020Registered office address changed from Unit 15 Judson Road North West Industrial Estate Peterlee SR8 2QJ England to Unit 15, Novus Business Centre Judson Road North West Industrial Estate Peterlee SR8 2QJ on 6 January 2020 (1 page)
8 July 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
14 February 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
1 February 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
26 September 2017Registered office address changed from Unit 20 Judson Road North West Industrial Estate Peterlee County Durham SR8 2QJ to Unit 15 Judson Road North West Industrial Estate Peterlee SR8 2QJ on 26 September 2017 (1 page)
26 September 2017Registered office address changed from Unit 20 Judson Road North West Industrial Estate Peterlee County Durham SR8 2QJ to Unit 15 Judson Road North West Industrial Estate Peterlee SR8 2QJ on 26 September 2017 (1 page)
20 June 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
20 June 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
25 October 2016Micro company accounts made up to 31 January 2016 (6 pages)
25 October 2016Micro company accounts made up to 31 January 2016 (6 pages)
8 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(5 pages)
8 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(5 pages)
10 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
10 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
25 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(5 pages)
25 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(5 pages)
25 April 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
25 April 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
17 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
17 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
20 January 2014Registered office address changed from Unit 25 Judson Road North West Industrial Estate Peterlee County Durham SR8 2QJ England on 20 January 2014 (1 page)
20 January 2014Registered office address changed from Unit 25 Judson Road North West Industrial Estate Peterlee County Durham SR8 2QJ England on 20 January 2014 (1 page)
2 January 2014Registered office address changed from C/O Office Suite Novus Business Centre Judson Road North West Industrial Estate Peterlee County Durham SR8 2QJ United Kingdom on 2 January 2014 (1 page)
2 January 2014Registered office address changed from C/O Office Suite Novus Business Centre Judson Road North West Industrial Estate Peterlee County Durham SR8 2QJ United Kingdom on 2 January 2014 (1 page)
2 January 2014Registered office address changed from C/O Office Suite Novus Business Centre Judson Road North West Industrial Estate Peterlee County Durham SR8 2QJ United Kingdom on 2 January 2014 (1 page)
17 May 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
17 May 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
21 March 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
9 July 2012Registered office address changed from Unit 11 Novus Bus. Centre Judson Road North West Ind. Estate Peterlee SR8 2QJ on 9 July 2012 (1 page)
9 July 2012Registered office address changed from Unit 11 Novus Bus. Centre Judson Road North West Ind. Estate Peterlee SR8 2QJ on 9 July 2012 (1 page)
9 July 2012Registered office address changed from Unit 11 Novus Bus. Centre Judson Road North West Ind. Estate Peterlee SR8 2QJ on 9 July 2012 (1 page)
12 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
12 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
20 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
16 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
16 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
12 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
22 January 2010Director's details changed for Lynn Nicholson on 7 January 2010 (2 pages)
22 January 2010Director's details changed for Lynn Nicholson on 7 January 2010 (2 pages)
22 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Richard Nicholson on 7 January 2010 (2 pages)
22 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Richard Nicholson on 7 January 2010 (2 pages)
22 January 2010Director's details changed for Lynn Nicholson on 7 January 2010 (2 pages)
22 January 2010Director's details changed for Richard Nicholson on 7 January 2010 (2 pages)
12 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
12 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
4 February 2009Return made up to 10/01/09; full list of members (4 pages)
4 February 2009Return made up to 10/01/09; full list of members (4 pages)
3 February 2009Director's change of particulars / richard nicholson / 03/02/2009 (1 page)
3 February 2009Director's change of particulars / richard nicholson / 03/02/2009 (1 page)
3 February 2009Director and secretary's change of particulars / lynn nicholson / 03/02/2009 (1 page)
3 February 2009Director and secretary's change of particulars / lynn nicholson / 03/02/2009 (1 page)
5 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
5 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
24 January 2008Return made up to 10/01/08; full list of members (2 pages)
24 January 2008Return made up to 10/01/08; full list of members (2 pages)
10 January 2007Incorporation (17 pages)
10 January 2007Incorporation (17 pages)