Company NameTKM Training Services Limited
Company StatusActive - Proposal to Strike off
Company Number04369386
CategoryPrivate Limited Company
Incorporation Date7 February 2002(22 years, 3 months ago)
Previous NamesTHB Training Services Limited and TKM Security Training Services Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameLady Fiona Brown
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(11 years, 1 month after company formation)
Appointment Duration11 years, 1 month
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Higsons Chartered
Accountants, 93 Market Street
Farnworth, Bolton
Lancashire
BL4 7NS
Director NameMr Craig Pickering
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(11 years, 1 month after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Higsons Chartered
Accountants, 93 Market Street
Farnworth, Bolton
Lancashire
BL4 7NS
Director NameMr Craig Knowles
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(12 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Market Street Farnworth
Bolton
Lancashire
BL4 7NS
Director NameThomas Hugh Byrne
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleTraining Advisor
Country of ResidenceUnited Kingdom
Correspondence Address93 Market Street
Farnworth
Bolton
Lancashire
BL4 7NS
Secretary NameEileen Linda Byrne
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Larch Avenue
Newton Le Willows
Warrington
Lancashire
WA12 8JF
Director NameAnthony Paul Blagrove
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 July 2005)
RoleCompany Director
Correspondence Address18 Eller Brook Close
Heath Charnock
Chorley
Lancashire
PR6 9NQ
Director NameEdward Barry Wade
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(1 year, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 January 2007)
RoleCompany Director
Correspondence Address13 Langholme Close
Winstanley
Wigan
Lancashire
WN3 6TT
Director NameMrs Karen Shiobhan Skeech
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 17 September 2007)
RoleFinance/Admin Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Kenilworth Gardens
Newton-Le-Willows
Merseyside
WA12 8ET
Director NameMr Wayne Beard
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(8 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigsons Accountants 93 Market Street
Farnworth
Bolton
Lancashire
BL4 7NS
Director NameMrs Karen Shiobhan Skeech
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(10 years, 7 months after company formation)
Appointment Duration6 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigsons Accountants 93 Market Street
Farnworth
Bolton
Lancashire
BL4 7NS
Director NameMr Michael Knowles
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(11 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Higsons Chartered
Accountants, 93 Market Street
Farnworth, Bolton
Lancashire
BL4 7NS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitetkmtrainingservices.co.uk

Location

Registered AddressOffices 1 And 2 1a King Street
Farnworth
Bolton
Greater Manchester
BL4 7AB
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardFarnworth
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Craig Knowles
50.00%
Ordinary
50 at £1Fiona Brown
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,060
Current Liabilities£3,089

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 February 2023 (1 year, 2 months ago)
Next Return Due21 February 2024 (overdue)

Filing History

11 February 2021Confirmation statement made on 7 February 2021 with updates (4 pages)
26 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
20 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
9 April 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
12 February 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
9 March 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
29 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 May 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
14 May 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
14 May 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 April 2014Termination of appointment of Michael Knowles as a director (1 page)
25 April 2014Appointment of Mr Craig Knowles as a director (2 pages)
25 April 2014Termination of appointment of Michael Knowles as a director (1 page)
25 April 2014Appointment of Mr Craig Knowles as a director (2 pages)
10 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(6 pages)
10 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(6 pages)
10 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 May 2013Director's details changed for Ms Fiona Brown on 1 April 2013 (2 pages)
7 May 2013Director's details changed for Ms Fiona Brown on 1 April 2013 (2 pages)
7 May 2013Director's details changed for Ms Fiona Brown on 1 April 2013 (2 pages)
3 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
2 May 2013Termination of appointment of Karen Skeech as a director (1 page)
2 May 2013Appointment of Mr Craig Pickering as a director (2 pages)
2 May 2013Termination of appointment of Karen Skeech as a director (1 page)
2 May 2013Appointment of Ms Fiona Brown as a director (2 pages)
2 May 2013Appointment of Ms Fiona Brown as a director (2 pages)
2 May 2013Appointment of Mr Michael Knowles as a director (2 pages)
2 May 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
2 May 2013Termination of appointment of Wayne Beard as a director (1 page)
2 May 2013Termination of appointment of Wayne Beard as a director (1 page)
2 May 2013Appointment of Mr Michael Knowles as a director (2 pages)
2 May 2013Appointment of Mr Craig Pickering as a director (2 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Appointment of Mrs Karen Skeech as a director (2 pages)
12 December 2012Appointment of Mrs Karen Skeech as a director (2 pages)
15 May 2012Termination of appointment of Thomas Byrne as a director (1 page)
15 May 2012Termination of appointment of Thomas Byrne as a director (1 page)
26 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
16 February 2012Director's details changed for Thomas Hugh Byrne on 1 February 2012 (2 pages)
16 February 2012Director's details changed for Thomas Hugh Byrne on 1 February 2012 (2 pages)
16 February 2012Director's details changed for Thomas Hugh Byrne on 1 February 2012 (2 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 July 2011Company name changed tkm security training services LIMITED\certificate issued on 06/07/11
  • RES15 ‐ Change company name resolution on 2011-04-26
(2 pages)
6 July 2011Company name changed tkm security training services LIMITED\certificate issued on 06/07/11
  • RES15 ‐ Change company name resolution on 2011-04-26
(2 pages)
17 May 2011Change of name notice (2 pages)
17 May 2011Change of name notice (2 pages)
2 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
2 February 2011Termination of appointment of Eileen Byrne as a secretary (1 page)
2 February 2011Termination of appointment of Eileen Byrne as a secretary (1 page)
1 November 2010Appointment of Mr Wayne Beard as a director (2 pages)
1 November 2010Appointment of Mr Wayne Beard as a director (2 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 February 2009Return made up to 07/02/09; full list of members (3 pages)
18 February 2009Return made up to 07/02/09; full list of members (3 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 April 2008Company name changed thb training services LIMITED\certificate issued on 05/04/08 (2 pages)
2 April 2008Company name changed thb training services LIMITED\certificate issued on 05/04/08 (2 pages)
25 March 2008Return made up to 07/02/08; full list of members (4 pages)
25 March 2008Return made up to 07/02/08; full list of members (4 pages)
17 March 2008Appointment terminated director karen skeech (1 page)
17 March 2008Appointment terminated director karen skeech (1 page)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 February 2007Return made up to 07/02/07; full list of members (3 pages)
12 February 2007Return made up to 07/02/07; full list of members (3 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 February 2006Return made up to 07/02/06; full list of members (3 pages)
13 February 2006Return made up to 07/02/06; full list of members (3 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 March 2005Return made up to 07/02/05; full list of members
  • 363(287) ‐ Registered office changed on 06/03/05
(4 pages)
6 March 2005Return made up to 07/02/05; full list of members
  • 363(287) ‐ Registered office changed on 06/03/05
(4 pages)
4 March 2005New director appointed (1 page)
4 March 2005New director appointed (1 page)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 March 2004Return made up to 07/02/04; full list of members (7 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004Return made up to 07/02/04; full list of members (7 pages)
4 March 2004New director appointed (2 pages)
8 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 April 2003Ad 01/04/03--------- £ si 5@1=5 £ ic 95/100 (2 pages)
11 April 2003Ad 01/04/03--------- £ si 5@1=5 £ ic 95/100 (2 pages)
1 March 2003Ad 07/02/02--------- £ si 94@1=94 £ ic 1/95 (2 pages)
1 March 2003Return made up to 07/02/03; full list of members (6 pages)
1 March 2003Return made up to 07/02/03; full list of members (6 pages)
1 March 2003Ad 07/02/02--------- £ si 94@1=94 £ ic 1/95 (2 pages)
28 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
21 May 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
4 March 2002Director resigned (1 page)
4 March 2002Secretary resigned (1 page)
4 March 2002New secretary appointed (2 pages)
4 March 2002New secretary appointed (2 pages)
4 March 2002Director resigned (1 page)
4 March 2002Secretary resigned (1 page)
7 February 2002Incorporation (16 pages)
7 February 2002Incorporation (16 pages)