Headline Training Services Limited

General information

Name:

Headline Training Services Ltd

Office Address:

19 Hillside Walk CM14 4RA Brentwood

Number: 05282573

Incorporation date: 2004-11-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Headline Training Services Limited firm has been operating offering its services for at least 20 years, as it's been established in 2004. Registered with number 05282573, Headline Training Services is categorised as a Private Limited Company with office in 19 Hillside Walk, Brentwood CM14 4RA. The enterprise's classified under the NACE and SIC code 80100 which stands for Private security activities. 2023-03-31 is the last time account status updates were reported.

For the firm, just about all of director's tasks have so far been done by Claudia H. who was appointed in 2004. In order to help the directors in their tasks, this particular firm has been utilizing the expertise of Steven H. as a secretary since November 2004.

Executives who control the firm include: Claudia H. owns 1/2 or less of company shares. Steven H. owns 1/2 or less of company shares.

Company staff

Steven H.

Role: Secretary

Appointed: 10 November 2004

Latest update: 5 March 2024

Claudia H.

Role: Director

Appointed: 10 November 2004

Latest update: 5 March 2024

People with significant control

Claudia H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Steven H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 21 November 2023
Confirmation statement last made up date 07 November 2022
Annual Accounts 24 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24 November 2015
Creditors Due Within One Year 19,012
Number Shares Allotted 100
Share Capital Allotted Called Up Paid 100
Annual Accounts 16 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 November 2016
Called Up Share Capital 100
Creditors Due Within One Year 19,162
Number Shares Allotted 100
Share Capital Allotted Called Up Paid 100
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Creditors 19,337
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Creditors 19,512
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Creditors 19,862
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Creditors 20,262
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Creditors 20,487

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Address change date: 16th November 2023. New Address: 406 Siddal Apartments 6 Heygate Street London SE17 1FE. Previous address: 19 Hillside Walk Brentwood Essex CM14 4RA (AD01)
filed on: 16th, November 2023
address
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

Methven Accountancy Services Limited

Address:

76 Waltham Way

Post code:

E4 8HE

City / Town:

Chingford

Search other companies

Services (by SIC Code)

  • 80100 : Private security activities
19
Company Age

Similar companies nearby

Closest companies