Company NameTime2Train Ltd
DirectorJohn Young
Company StatusActive
Company Number08492199
CategoryPrivate Limited Company
Incorporation Date17 April 2013(11 years ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr John Young
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2013(same day as company formation)
RoleTraining Provider
Country of ResidenceUnited Kingdom
Correspondence AddressBizspace Suite 1 Design Works
William Street
Gateshead
Tyne And Wear
NE10 0JP
Director NameMr Alan Maher
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(same day as company formation)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence Address12 The Parkside
Prudhoe
Northumberland
NE42 5EX

Contact

Websitewww.time2train.me.uk
Telephone07 834494818
Telephone regionMobile

Location

Registered AddressUnit 101 Bizspace, Design Works
William Street, Felling
Gateshead
Tyne And Wear
NE10 0JP
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardFelling
Built Up AreaTyneside

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (6 days from now)

Filing History

31 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
8 July 2023Compulsory strike-off action has been discontinued (1 page)
5 July 2023Confirmation statement made on 17 April 2023 with updates (4 pages)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
6 March 2023Registered office address changed from Bizspace Suite 1 Design Works William Street Gateshead Tyne and Wear NE10 0JP England to Unit 101 Bizspace, Design Works William Street, Felling Gateshead Tyne and Wear NE10 0JP on 6 March 2023 (1 page)
3 March 2023Change of details for Mr John Young as a person with significant control on 3 March 2023 (2 pages)
3 March 2023Director's details changed for Mr John Young on 3 March 2023 (2 pages)
1 February 2023Registered office address changed from 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN United Kingdom to Bizspace Suite 1 Design Works William Street Gateshead Tyne and Wear NE10 0JP on 1 February 2023 (1 page)
31 January 2023Director's details changed for Mr John Young on 31 January 2023 (2 pages)
31 January 2023Change of details for Mr John Young as a person with significant control on 31 January 2023 (2 pages)
30 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
19 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
25 February 2022Micro company accounts made up to 30 April 2021 (4 pages)
26 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
25 February 2021Micro company accounts made up to 30 April 2020 (5 pages)
4 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
10 January 2020Change of details for Mr John Young as a person with significant control on 15 October 2019 (2 pages)
10 January 2020Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS United Kingdom to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN on 10 January 2020 (1 page)
10 January 2020Director's details changed for Mr John Young on 15 October 2019 (2 pages)
1 May 2019Change of details for Mr John Young as a person with significant control on 17 April 2019 (2 pages)
1 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
18 April 2018Director's details changed for Mr John Young on 17 April 2018 (2 pages)
18 April 2018Change of details for Mr John Young as a person with significant control on 17 April 2018 (2 pages)
18 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
18 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
18 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
3 July 2017Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS on 3 July 2017 (1 page)
3 July 2017Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS on 3 July 2017 (1 page)
19 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
10 November 2016Director's details changed for Mr John Young on 10 November 2016 (2 pages)
10 November 2016Director's details changed for Mr John Young on 10 November 2016 (2 pages)
24 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
12 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
26 June 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 June 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 May 2015Director's details changed for Mr John Young on 18 April 2015 (2 pages)
12 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
12 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
12 May 2015Director's details changed for Mr John Young on 18 April 2015 (2 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 May 2014Registered office address changed from 12 the Parkside Prudhoe Northumberland NE42 5EX on 22 May 2014 (1 page)
22 May 2014Registered office address changed from 12 the Parkside Prudhoe Northumberland NE42 5EX on 22 May 2014 (1 page)
15 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
15 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
7 February 2014Termination of appointment of Alan Maher as a director (1 page)
7 February 2014Termination of appointment of Alan Maher as a director (1 page)
17 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)