Abv Training Limited

General information

Name:

Abv Training Ltd

Office Address:

Waterloo Place Watson Square SK1 3AZ Stockport

Number: 04700027

Incorporation date: 2003-03-18

Dissolution date: 2021-08-03

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Abv Training started conducting its business in 2003 as a Private Limited Company under the following Company Registration No.: 04700027. This firm's office was registered in Stockport at Waterloo Place. This Abv Training Limited company had been operating on the market for 18 years.

The directors included: Amanda G. chosen to lead the company five years ago and Damian W. chosen to lead the company in 2019.

The companies with significant control over this firm were: Cpl Training Group Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Birkenhead at 2 Tower Road, CH41 1FN and was registered as a PSC under the reg no 06976381.

Financial data based on annual reports

Company staff

Amanda G.

Role: Director

Appointed: 31 May 2019

Latest update: 3 December 2023

Damian W.

Role: Director

Appointed: 31 May 2019

Latest update: 3 December 2023

People with significant control

Cpl Training Group Limited
Address: Egerton House 2 Tower Road, Birkenhead, CH41 1FN, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 06976381
Notified on 25 October 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Cpl Training Limited
Address: Egerton House 2 Tower Road, Birkenhead, CH41 1FN, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 03933925
Notified on 6 April 2016
Ceased on 25 October 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 08 August 2020
Confirmation statement last made up date 27 June 2019
Annual Accounts 30 April 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 30 April 2014
Annual Accounts 23 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 July 2015
Annual Accounts 31 May 2018
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts 26 April 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 26 April 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Restoration
Free Download
Address change date: Mon, 3rd Jun 2019. New Address: Waterloo Place Watson Square Stockport Cheshire SK1 3AZ. Previous address: Egerton House 2 Tower Road Birkenhead Merseyside CH41 1FN (AD01)
filed on: 3rd, June 2019
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Unit 7d Whitebridge Business Estate Whitebridge Lane

Post code:

ST15 8LQ

City / Town:

Stone

HQ address,
2014

Address:

Unit 7d Whitebridge Business Estate Whitebridge Lane

Post code:

ST15 8LQ

City / Town:

Stone

HQ address,
2015

Address:

Egerton House 2 Tower Road

Post code:

CH41 1FN

City / Town:

Birkenhead

Accountant/Auditor,
2015 - 2014

Name:

Wynniatt-husey Ltd

Address:

The Old Coach House Horsefair

Post code:

WS15 2EL

City / Town:

Rugeley

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Allerdale Borough 1 £ 595.00
2014-06-11 79454 £ 595.00 Members Services
2013 Redbridge 1 £ 1 431.00
2013-09-17 60215580 £ 1 431.00 Employees / Indirect Employee Expenses
2011 Solihull Metropolitan Borough Council 1 £ 1 745.00
2011-01-19 2888024 £ 1 745.00 Environmental And Regulatory Services
1970 Allerdale Borough 1 £ 595.00
1970-01-01 462194 £ 595.00 Members Services

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
18
Company Age

Closest Companies - by postcode