A S Training (international) Limited

General information

Name:

A S Training (international) Ltd

Office Address:

C/o Vision Accountancy 154 Station Road Barton L39 7JW Ormskirk

Number: 07942100

Incorporation date: 2012-02-08

End of financial year: 29 February

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

A S Training (international) Limited with the registration number 07942100 has been operating on the market for 12 years. This Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be reached at C/o Vision Accountancy 154 Station Road, Barton in Ormskirk and their area code is L39 7JW. It has a history in business name changing. In the past, the firm had three different company names. Until 2017 the firm was run as Stephen Foster Training and up to that point the official company name was A S Training (international). The firm's declared SIC number is 82990 - Other business support service activities not elsewhere classified. A S Training (international) Ltd reported its latest accounts for the period that ended on February 28, 2022. The company's latest confirmation statement was submitted on March 19, 2023.

The company owes its accomplishments and unending growth to two directors, who are Michelle V. and Stephen F., who have been managing it since 2023.

  • Previous company's names
  • A S Training (international) Limited 2017-11-14
  • Stephen Foster Training Limited 2016-08-05
  • A S Training (international) Limited 2014-12-05
  • As Training (aycliffe) Ltd 2012-02-08

Financial data based on annual reports

Company staff

Michelle V.

Role: Director

Appointed: 17 October 2023

Latest update: 17 February 2024

Stephen F.

Role: Director

Appointed: 08 February 2012

Latest update: 17 February 2024

People with significant control

Executives who have control over the firm are as follows: Michelle V. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stephen F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Michelle V.
Notified on 17 October 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Stephen F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 02 April 2024
Confirmation statement last made up date 19 March 2023
Annual Accounts 26 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 26 November 2014
Annual Accounts 27 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 27 November 2015
Annual Accounts 15 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 15 November 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
End Date For Period Covered By Report 28 February 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2024/03/19 (CS01)
filed on: 9th, April 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

Suite 10 Block 3, Bede House St Cuthberts Way

Post code:

DL5 6DX

City / Town:

Newton Aycliffe

HQ address,
2015

Address:

Suite 10 Block 3, Bede House St Cuthberts Way

Post code:

DL5 6DX

City / Town:

Newton Aycliffe

HQ address,
2016

Address:

Suite 10 Block 3, Bede House St Cuthberts Way

Post code:

DL5 6DX

City / Town:

Newton Aycliffe

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
12
Company Age

Closest Companies - by postcode