Company NameReal Training Services Limited
Company StatusActive
Company Number06968751
CategoryPrivate Limited Company
Incorporation Date21 July 2009(14 years, 8 months ago)
Previous Names3

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr David William Miller
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(5 years, 4 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 106 Hypoint Saltmeadows Road
Gateshead
NE8 3AH
Director NameMr Lewis Miller
Date of BirthFebruary 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(13 years, 7 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 106 Hypoint Saltmeadows Road
Gateshead
NE8 3AH
Director NameMiss Rebecca Snowdon
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(13 years, 7 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 106 Hypoint Saltmeadows Road
Gateshead
NE8 3AH
Director NameMr Thomas Wilfred Doyle
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrewery Lane Felling
Gateshead
Tyne & Wear
NE10 0EY
Director NameMrs Ann Doyle
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(2 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrewery Lane Felling
Gateshead
Tyne & Wear
NE10 0EY
Director NameMrs Ailsa Carlile
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6b Tower House St Catherines Court
Sunderland Enterprise Park
Sunderland
Tyne & Wear
SR5 3XJ
Director NameMr Thomas Wilfred Doyle
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(3 years, 6 months after company formation)
Appointment Duration6 months (resigned 09 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6b Tower House St Catherines Court
Sunderland Enterprise Park
Sunderland
Tyne & Wear
SR5 3XJ
Director NameMrs Ann Doyle
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2013(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6b Tower House
St. Catherines Court Sunderland Enterprise Park
Sunderland
SR5 3XJ
Director NameMr Karl Postlethwaite
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2023(13 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 106 Hypoint Saltmeadows Road
Gateshead
NE8 3AH

Contact

Websiterealitservices.co.uk
Telephone0191 5495511
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressOffice 106 Hypoint
Saltmeadows Road
Gateshead
NE8 3AH
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Financials

Year2013
Net Worth£1,090
Cash£21,212
Current Liabilities£176,797

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return23 February 2024 (1 month ago)
Next Return Due9 March 2025 (11 months, 2 weeks from now)

Charges

15 December 2014Delivered on: 17 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 December 2020Registered office address changed from Office 014 Hypoint Saltmeadows Road Gateshead Tyne & Wear NE8 3AH England to Office 106 Hypoint Saltmeadows Road Gateshead NE8 3AH on 10 December 2020 (1 page)
7 December 2020Total exemption full accounts made up to 31 July 2020 (7 pages)
28 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
1 May 2020Registered office address changed from No 1 Office Gear House Saltmeadows Road Gateshead Tyne & Wear NE8 3AH to Office 014 Hypoint Saltmeadows Road Gateshead Tyne & Wear NE8 3AH on 1 May 2020 (1 page)
17 October 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
28 May 2019Resolutions
  • RES13 ‐ Sub divided 05/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
23 May 2019Sub-division of shares on 5 June 2018 (4 pages)
17 May 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
9 May 2019Statement of capital following an allotment of shares on 5 April 2019
  • GBP 102
(3 pages)
20 September 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
23 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
23 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
23 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
3 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
3 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
23 September 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
9 September 2015Company name changed real it services LIMITED\certificate issued on 09/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-08
(3 pages)
9 September 2015Company name changed real it services LIMITED\certificate issued on 09/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-08
(3 pages)
22 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
22 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
19 December 2014Termination of appointment of Ann Doyle as a director on 1 December 2014 (1 page)
19 December 2014Appointment of Mr David William Miller as a director on 1 December 2014 (2 pages)
19 December 2014Termination of appointment of Ann Doyle as a director on 1 December 2014 (1 page)
19 December 2014Termination of appointment of Ann Doyle as a director on 1 December 2014 (1 page)
19 December 2014Appointment of Mr David William Miller as a director on 1 December 2014 (2 pages)
19 December 2014Appointment of Mr David William Miller as a director on 1 December 2014 (2 pages)
17 December 2014Registration of charge 069687510001, created on 15 December 2014 (5 pages)
17 December 2014Registration of charge 069687510001, created on 15 December 2014 (5 pages)
27 November 2014Registered office address changed from 6B Tower House St Catherines Court Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3XJ to No 1 Office Gear House Saltmeadows Road Gateshead Tyne & Wear NE8 3AH on 27 November 2014 (1 page)
27 November 2014Registered office address changed from 6B Tower House St Catherines Court Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3XJ to No 1 Office Gear House Saltmeadows Road Gateshead Tyne & Wear NE8 3AH on 27 November 2014 (1 page)
16 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
22 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
5 December 2013Director's details changed for Mrs Ann Doyle on 5 December 2013 (2 pages)
5 December 2013Director's details changed for Mrs Ann Doyle on 5 December 2013 (2 pages)
5 December 2013Director's details changed for Mrs Ann Doyle on 5 December 2013 (2 pages)
25 November 2013Termination of appointment of Thomas Doyle as a director (1 page)
25 November 2013Appointment of Mrs Ann Doyle as a director (2 pages)
25 November 2013Appointment of Mrs Ann Doyle as a director (2 pages)
25 November 2013Termination of appointment of Thomas Doyle as a director (1 page)
8 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
8 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
13 May 2013Termination of appointment of Ailsa Carlile as a director (1 page)
13 May 2013Appointment of Mr Thomas Wilfred Doyle as a director (2 pages)
13 May 2013Appointment of Mr Thomas Wilfred Doyle as a director (2 pages)
13 May 2013Termination of appointment of Ailsa Carlile as a director (1 page)
4 April 2013Registered office address changed from Brewery Lane Felling Gateshead Tyne & Wear NE10 0EY United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Brewery Lane Felling Gateshead Tyne & Wear NE10 0EY United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Brewery Lane Felling Gateshead Tyne & Wear NE10 0EY United Kingdom on 4 April 2013 (1 page)
31 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
25 October 2012Previous accounting period shortened from 31 October 2012 to 31 July 2012 (1 page)
25 October 2012Previous accounting period shortened from 31 October 2012 to 31 July 2012 (1 page)
16 August 2012Company name changed resources it services LIMITED\certificate issued on 16/08/12
  • RES15 ‐ Change company name resolution on 2012-07-27
(2 pages)
16 August 2012Company name changed resources it services LIMITED\certificate issued on 16/08/12
  • RES15 ‐ Change company name resolution on 2012-07-27
(2 pages)
1 August 2012Change of name notice (2 pages)
1 August 2012Change of name notice (2 pages)
25 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
6 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
6 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
26 January 2012Appointment of Mrs Ailsa Carlile as a director (2 pages)
26 January 2012Appointment of Mrs Ailsa Carlile as a director (2 pages)
25 January 2012Termination of appointment of Ann Doyle as a director (1 page)
25 January 2012Termination of appointment of Thomas Doyle as a director (1 page)
25 January 2012Termination of appointment of Ann Doyle as a director (1 page)
25 January 2012Termination of appointment of Thomas Doyle as a director (1 page)
8 November 2011Registered office address changed from 70 Camden Street North Sheilds Tyne & Wear NE30 1NH England on 8 November 2011 (1 page)
8 November 2011Registered office address changed from 70 Camden Street North Sheilds Tyne & Wear NE30 1NH England on 8 November 2011 (1 page)
8 November 2011Registered office address changed from 70 Camden Street North Sheilds Tyne & Wear NE30 1NH England on 8 November 2011 (1 page)
30 August 2011Company name changed tyne valley training LIMITED\certificate issued on 30/08/11
  • RES15 ‐ Change company name resolution on 2011-08-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 August 2011Company name changed tyne valley training LIMITED\certificate issued on 30/08/11
  • RES15 ‐ Change company name resolution on 2011-08-30
  • NM01 ‐ Change of name by resolution
(3 pages)
21 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
21 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
10 May 2011Current accounting period extended from 31 July 2011 to 31 October 2011 (1 page)
10 May 2011Current accounting period extended from 31 July 2011 to 31 October 2011 (1 page)
31 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
31 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
19 August 2010Director's details changed for Anne Doyle on 16 July 2010 (2 pages)
19 August 2010Director's details changed for Mr Thomas Wilfred Doyle on 16 July 2010 (2 pages)
19 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (3 pages)
19 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (3 pages)
19 August 2010Director's details changed for Anne Doyle on 16 July 2010 (2 pages)
19 August 2010Director's details changed for Mr Thomas Wilfred Doyle on 16 July 2010 (2 pages)
29 September 2009Director appointed anne doyle (2 pages)
29 September 2009Director appointed anne doyle (2 pages)
21 July 2009Incorporation (12 pages)
21 July 2009Incorporation (12 pages)