Company NameRecall Training Consultants Ltd
DirectorKlaus Bung
Company StatusActive
Company Number01676318
CategoryPrivate Limited Company
Incorporation Date8 November 1982(41 years, 6 months ago)
Previous NameGammabond Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKlaus Bung
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(10 years, 1 month after company formation)
Appointment Duration31 years, 4 months
RoleTraining Consultant
Correspondence AddressC/O Beever And Struthers One Express
1 George Leigh Street
Manchester
M4 5DL
Secretary NameMyrna Felix
NationalityBritish
StatusCurrent
Appointed31 December 1992(10 years, 1 month after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressC/O Beever And Struthers One Express
1 George Leigh Street
Manchester
M4 5DL
Director NameThomas Michael Davies
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(24 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 July 2007)
RoleIT Consultant
Correspondence AddressCentral Building
Richmond Terrace
Blackburn
Lancashire
BB1 7AP

Location

Registered AddressC/O Beever And Struthers One Express
1 George Leigh Street
Manchester
M4 5DL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Myrna Felix
50.00%
Ordinary
1 at £1Myrna Felix & Amelia Whitear & Leslie Bury
50.00%
Ordinary

Financials

Year2014
Net Worth-£111,657
Cash£1,552
Current Liabilities£140,662

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

19 January 2023Change of details for Miss Myrna Felix as a person with significant control on 30 December 2021 (2 pages)
19 January 2023Cessation of Amelita Whitear as a person with significant control on 30 December 2021 (1 page)
19 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
29 November 2022Registered office address changed from St George's House 215-219 Chester Road Manchester M15 4JE United Kingdom to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 29 November 2022 (1 page)
29 November 2022Director's details changed for Klaus Bung on 29 November 2022 (2 pages)
11 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
6 January 2022Cessation of Leslie Bury as a person with significant control on 30 December 2021 (1 page)
1 February 2021Registered office address changed from Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP to St George's House 215-219 Chester Road Manchester M15 4JE on 1 February 2021 (1 page)
8 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
27 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
17 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
10 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(3 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(3 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 May 2015Registered office address changed from Central Building Richmond Terrace Blackburn Lancashire BB1 7AP to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP on 26 May 2015 (1 page)
26 May 2015Registered office address changed from Central Building Richmond Terrace Blackburn Lancashire BB1 7AP to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP on 26 May 2015 (1 page)
9 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(3 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(3 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(3 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 January 2012Director's details changed for Klaus Bung on 10 January 2012 (2 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
25 January 2012Director's details changed for Klaus Bung on 10 January 2012 (2 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
25 January 2012Director's details changed for Thomas Michael Davies on 30 December 2011 (2 pages)
25 January 2012Director's details changed for Thomas Michael Davies on 30 December 2011 (2 pages)
24 January 2012Secretary's details changed for Myrna Felix on 30 December 2011 (1 page)
24 January 2012Secretary's details changed for Myrna Felix on 30 December 2011 (1 page)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 January 2009Return made up to 31/12/08; full list of members (4 pages)
23 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 February 2008Return made up to 31/12/07; no change of members (6 pages)
18 February 2008Return made up to 31/12/07; no change of members (6 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
27 January 2007Return made up to 31/12/06; full list of members (8 pages)
27 January 2007Return made up to 31/12/06; full list of members (8 pages)
12 December 2006New director appointed (1 page)
12 December 2006New director appointed (1 page)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
24 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 March 2005Return made up to 31/12/04; full list of members (7 pages)
3 March 2005Return made up to 31/12/04; full list of members (7 pages)
14 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 June 2004Accounting reference date shortened from 05/04/04 to 31/03/04 (1 page)
25 June 2004Accounting reference date shortened from 05/04/04 to 31/03/04 (1 page)
31 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 December 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
11 December 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
11 December 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
5 February 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
5 February 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
5 February 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
25 January 2002Return made up to 31/12/01; full list of members (7 pages)
25 January 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
25 January 2002Registered office changed on 25/01/02 from: hlb kidsons parkgates 52A preston new road blackburn lancashire BB2 6AH (1 page)
25 January 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
25 January 2002Registered office changed on 25/01/02 from: central buildings richmond terrace blackburn lancashire BB1 7AP (1 page)
25 January 2002Registered office changed on 25/01/02 from: hlb kidsons parkgates 52A preston new road blackburn lancashire BB2 6AH (1 page)
25 January 2002Return made up to 31/12/01; full list of members (7 pages)
25 January 2002Registered office changed on 25/01/02 from: central buildings richmond terrace blackburn lancashire BB1 7AP (1 page)
25 January 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
1 March 2001Return made up to 31/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 March 2001Return made up to 31/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 February 2001Accounts for a small company made up to 4 April 2000 (5 pages)
2 February 2001Accounts for a small company made up to 4 April 2000 (5 pages)
2 February 2001Accounts for a small company made up to 4 April 2000 (5 pages)
9 February 2000Return made up to 31/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/02/00
(6 pages)
9 February 2000Return made up to 31/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/02/00
(6 pages)
27 January 2000Accounts for a small company made up to 5 April 1999 (5 pages)
27 January 2000Accounts for a small company made up to 5 April 1999 (5 pages)
27 January 2000Accounts for a small company made up to 5 April 1999 (5 pages)
9 February 1999Accounts for a small company made up to 5 April 1998 (6 pages)
9 February 1999Accounts for a small company made up to 5 April 1998 (6 pages)
9 February 1999Accounts for a small company made up to 5 April 1998 (6 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 February 1998Return made up to 31/12/97; no change of members (4 pages)
11 February 1998Return made up to 31/12/97; no change of members (4 pages)
6 February 1998Accounts for a small company made up to 5 April 1997 (5 pages)
6 February 1998Accounts for a small company made up to 5 April 1997 (5 pages)
6 February 1998Accounts for a small company made up to 5 April 1997 (5 pages)
23 January 1997Return made up to 31/12/96; no change of members (4 pages)
23 January 1997Return made up to 31/12/96; no change of members (4 pages)
31 December 1996Accounts for a small company made up to 5 April 1996 (6 pages)
31 December 1996Accounts for a small company made up to 5 April 1996 (6 pages)
31 December 1996Accounts for a small company made up to 5 April 1996 (6 pages)
26 January 1996Return made up to 31/12/95; full list of members (6 pages)
26 January 1996Return made up to 31/12/95; full list of members (6 pages)
20 December 1995Accounts for a small company made up to 5 April 1995 (5 pages)
20 December 1995Accounts for a small company made up to 5 April 1995 (5 pages)
20 December 1995Accounts for a small company made up to 5 April 1995 (5 pages)
20 April 1995Accounting reference date shortened from 31/05 to 05/04 (1 page)
20 April 1995Accounting reference date shortened from 31/05 to 05/04 (1 page)
13 April 1995Accounts for a small company made up to 31 May 1994 (5 pages)
13 April 1995Accounts for a small company made up to 31 May 1994 (5 pages)
14 March 1983Company name changed\certificate issued on 14/03/83 (2 pages)
14 March 1983Company name changed\certificate issued on 14/03/83 (2 pages)
8 November 1982Incorporation (18 pages)
8 November 1982Certificate of incorporation (1 page)
8 November 1982Certificate of incorporation (1 page)
8 November 1982Incorporation (18 pages)