All Plant Training South Limited

General information

Name:

All Plant Training South Ltd

Office Address:

38 Middlehill Road Colehill BH21 2SE Wimborne

Number: 04051495

Incorporation date: 2000-08-11

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

All Plant Training South Limited can be reached at Wimborne at 38 Middlehill Road. Anyone can look up this business using the postal code - BH21 2SE. All Plant Training South's founding dates back to 2000. This enterprise is registered under the number 04051495 and their last known status is active. The enterprise's principal business activity number is 85590: Other education not elsewhere classified. Wednesday 31st August 2022 is the last time when account status updates were filed.

Given the enterprise's number of employees, it was necessary to acquire extra directors: Cathryn P. and James P. who have been working as a team since October 2024 to exercise independent judgement of this company.

The companies with significant control over the firm are: Beacon Hill Farm Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Wimborne at Corfe Mullen, BH21 3RZ, Dorset and was registered as a PSC under the reg no 12565027. Steven P. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Cathryn P.

Role: Secretary

Appointed: 01 June 2025

Latest update: 5 July 2025

Cathryn P.

Role: Director

Appointed: 15 October 2024

Latest update: 5 July 2025

James P.

Role: Director

Appointed: 19 January 2022

Latest update: 5 July 2025

People with significant control

Beacon Hill Farm Ltd
Address: Beacon Hill Farm Old Wareham Road Corfe Mullen, Wimborne, Dorset, BH21 3RZ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Uk Company Register
Registration number 12565027
Notified on 15 January 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Steven P.
Notified on 6 July 2016
Nature of control:
substantial control or influence
Valerie P.
Notified on 6 April 2016
Ceased on 15 January 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 25 August 2024
Confirmation statement last made up date 11 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 23 April 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 23 April 2015
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 16 December 2015
Annual Accounts 8 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 8 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2023
End Date For Period Covered By Report 31 August 2024
Annual Accounts 14 February 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 14 February 2013
Annual Accounts 10 May 2014
Date Approval Accounts 10 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Sat, 31st Aug 2024 (AA)
filed on: 15th, January 2025
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

20 Mannings Heath Road Tower Park

Post code:

BH12 4NQ

City / Town:

Poole

HQ address,
2013

Address:

20 Mannings Heath Road Tower Park

Post code:

BH12 4NQ

City / Town:

Poole

HQ address,
2014

Address:

20 Mannings Heath Road Tower Park

Post code:

BH12 4NQ

City / Town:

Poole

HQ address,
2015

Address:

20 Mannings Heath Road Tower Park

Post code:

BH12 4NQ

City / Town:

Poole

HQ address,
2016

Address:

20 Mannings Heath Road Tower Park

Post code:

BH12 4NQ

City / Town:

Poole

Search other companies

Services (by SIC Code)

  • 85590 : Other education not elsewhere classified
24
Company Age

Closest Companies - by postcode