Accountants, 93 Market Street
Farnworth, Bolton
Lancashire
BL4 7NS
Director Name | Mr Craig Pickering |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(11 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Higsons Chartered Accountants, 93 Market Street Farnworth, Bolton Lancashire BL4 7NS |
Director Name | Mr Craig Knowles |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(12 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Market Street Farnworth Bolton Lancashire BL4 7NS |
Director Name | Thomas Hugh Byrne |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Role | Training Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 93 Market Street Farnworth Bolton Lancashire BL4 7NS |
Secretary Name | Eileen Linda Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Larch Avenue Newton Le Willows Warrington Lancashire WA12 8JF |
Director Name | Anthony Paul Blagrove |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 July 2005) |
Role | Company Director |
Correspondence Address | 18 Eller Brook Close Heath Charnock Chorley Lancashire PR6 9NQ |
Director Name | Edward Barry Wade |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 January 2007) |
Role | Company Director |
Correspondence Address | 13 Langholme Close Winstanley Wigan Lancashire WN3 6TT |
Director Name | Mrs Karen Shiobhan Skeech |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(3 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 September 2007) |
Role | Finance/Admin Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Kenilworth Gardens Newton-Le-Willows Merseyside WA12 8ET |
Director Name | Mr Wayne Beard |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Higsons Accountants 93 Market Street Farnworth Bolton Lancashire BL4 7NS |
Director Name | Mrs Karen Shiobhan Skeech |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(10 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Higsons Accountants 93 Market Street Farnworth Bolton Lancashire BL4 7NS |
Director Name | Mr Michael Knowles |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(11 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Higsons Chartered Accountants, 93 Market Street Farnworth, Bolton Lancashire BL4 7NS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | tkmtrainingservices.co.uk |
---|
Registered Address | Offices 1 And 2 1a King Street Farnworth Bolton Greater Manchester BL4 7AB |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Farnworth |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Craig Knowles 50.00% Ordinary |
---|---|
50 at £1 | Fiona Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,060 |
Current Liabilities | £3,089 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 21 February 2024 (overdue) |
11 February 2021 | Confirmation statement made on 7 February 2021 with updates (4 pages) |
---|---|
26 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
20 February 2020 | Confirmation statement made on 7 February 2020 with updates (4 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
9 April 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
12 February 2018 | Confirmation statement made on 7 February 2018 with updates (4 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
9 March 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 May 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 April 2014 | Termination of appointment of Michael Knowles as a director (1 page) |
25 April 2014 | Appointment of Mr Craig Knowles as a director (2 pages) |
25 April 2014 | Termination of appointment of Michael Knowles as a director (1 page) |
25 April 2014 | Appointment of Mr Craig Knowles as a director (2 pages) |
10 April 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 May 2013 | Director's details changed for Ms Fiona Brown on 1 April 2013 (2 pages) |
7 May 2013 | Director's details changed for Ms Fiona Brown on 1 April 2013 (2 pages) |
7 May 2013 | Director's details changed for Ms Fiona Brown on 1 April 2013 (2 pages) |
3 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Termination of appointment of Karen Skeech as a director (1 page) |
2 May 2013 | Appointment of Mr Craig Pickering as a director (2 pages) |
2 May 2013 | Termination of appointment of Karen Skeech as a director (1 page) |
2 May 2013 | Appointment of Ms Fiona Brown as a director (2 pages) |
2 May 2013 | Appointment of Ms Fiona Brown as a director (2 pages) |
2 May 2013 | Appointment of Mr Michael Knowles as a director (2 pages) |
2 May 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Termination of appointment of Wayne Beard as a director (1 page) |
2 May 2013 | Termination of appointment of Wayne Beard as a director (1 page) |
2 May 2013 | Appointment of Mr Michael Knowles as a director (2 pages) |
2 May 2013 | Appointment of Mr Craig Pickering as a director (2 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 December 2012 | Appointment of Mrs Karen Skeech as a director (2 pages) |
12 December 2012 | Appointment of Mrs Karen Skeech as a director (2 pages) |
15 May 2012 | Termination of appointment of Thomas Byrne as a director (1 page) |
15 May 2012 | Termination of appointment of Thomas Byrne as a director (1 page) |
26 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Director's details changed for Thomas Hugh Byrne on 1 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Thomas Hugh Byrne on 1 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Thomas Hugh Byrne on 1 February 2012 (2 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 July 2011 | Company name changed tkm security training services LIMITED\certificate issued on 06/07/11
|
6 July 2011 | Company name changed tkm security training services LIMITED\certificate issued on 06/07/11
|
17 May 2011 | Change of name notice (2 pages) |
17 May 2011 | Change of name notice (2 pages) |
2 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Termination of appointment of Eileen Byrne as a secretary (1 page) |
2 February 2011 | Termination of appointment of Eileen Byrne as a secretary (1 page) |
1 November 2010 | Appointment of Mr Wayne Beard as a director (2 pages) |
1 November 2010 | Appointment of Mr Wayne Beard as a director (2 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 April 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 April 2008 | Company name changed thb training services LIMITED\certificate issued on 05/04/08 (2 pages) |
2 April 2008 | Company name changed thb training services LIMITED\certificate issued on 05/04/08 (2 pages) |
25 March 2008 | Return made up to 07/02/08; full list of members (4 pages) |
25 March 2008 | Return made up to 07/02/08; full list of members (4 pages) |
17 March 2008 | Appointment terminated director karen skeech (1 page) |
17 March 2008 | Appointment terminated director karen skeech (1 page) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 February 2007 | Return made up to 07/02/07; full list of members (3 pages) |
12 February 2007 | Return made up to 07/02/07; full list of members (3 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 February 2006 | Return made up to 07/02/06; full list of members (3 pages) |
13 February 2006 | Return made up to 07/02/06; full list of members (3 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
18 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 March 2005 | Return made up to 07/02/05; full list of members
|
6 March 2005 | Return made up to 07/02/05; full list of members
|
4 March 2005 | New director appointed (1 page) |
4 March 2005 | New director appointed (1 page) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 March 2004 | Return made up to 07/02/04; full list of members (7 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | Return made up to 07/02/04; full list of members (7 pages) |
4 March 2004 | New director appointed (2 pages) |
8 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 April 2003 | Ad 01/04/03--------- £ si 5@1=5 £ ic 95/100 (2 pages) |
11 April 2003 | Ad 01/04/03--------- £ si 5@1=5 £ ic 95/100 (2 pages) |
1 March 2003 | Ad 07/02/02--------- £ si 94@1=94 £ ic 1/95 (2 pages) |
1 March 2003 | Return made up to 07/02/03; full list of members (6 pages) |
1 March 2003 | Return made up to 07/02/03; full list of members (6 pages) |
1 March 2003 | Ad 07/02/02--------- £ si 94@1=94 £ ic 1/95 (2 pages) |
28 October 2002 | Resolutions
|
28 October 2002 | Resolutions
|
21 May 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
21 May 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Secretary resigned (1 page) |
4 March 2002 | New secretary appointed (2 pages) |
4 March 2002 | New secretary appointed (2 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Secretary resigned (1 page) |
7 February 2002 | Incorporation (16 pages) |
7 February 2002 | Incorporation (16 pages) |