Company NameThe Training Brokers Limited
DirectorsIsharat Hill and Brian Geoffrey Hill
Company StatusActive
Company Number07515277
CategoryPrivate Limited Company
Incorporation Date3 February 2011(13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Isharat Hill
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2011(7 months, 2 weeks after company formation)
Appointment Duration12 years, 7 months
RoleTraining Providers
Country of ResidenceUnited Kingdom
Correspondence AddressWesley House Wesley Street
Swinton
Manchester
Lancashire
M27 6AD
Director NameMr Brian Geoffrey Hill
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(2 years, 10 months after company formation)
Appointment Duration10 years, 5 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressWesley House Wesley Street
Swinton
Manchester
Lancashire
M27 6AD
Director NameBrian Geoffrey Hill
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(2 years, 10 months after company formation)
Appointment Duration10 years, 5 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressWesley House Wesley Street
Swinton
Manchester
Lancashire
M27 6AD
Director NameMr Brian Geoffrey Hill
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Church Lane
Sale
Cheshire
M33 5QG
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameBrian Geoffrey Hill
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address94 Church Lane
Sale
Cheshire
M33 5QG

Contact

Websitethetrainingbrokers.co.uk
Telephone0161 9724001
Telephone regionManchester

Location

Registered AddressWesley House Wesley Street
Swinton
Manchester
Lancashire
M27 6AD
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

70 at £0.001Joshua Hill
7.00%
Ordinary
70 at £0.001Leila Hill
7.00%
Ordinary
210 at £0.001Brian Hill
21.00%
Ordinary
1.2k at £0.001Isharat Hill
115.00%
Ordinary

Financials

Year2014
Net Worth£550,007
Cash£154,685
Current Liabilities£105,657

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return28 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

13 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 31 July 2022 (10 pages)
9 November 2022Second filing for the appointment of Brian Geoffrey Hill as a director (6 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (12 pages)
7 March 2022Confirmation statement made on 28 February 2022 with updates (5 pages)
6 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
3 March 2021Confirmation statement made on 28 February 2021 with updates (5 pages)
3 March 2020Confirmation statement made on 29 February 2020 with updates (5 pages)
26 November 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
7 March 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
7 February 2019Cessation of Isharat Hill as a person with significant control on 10 December 2018 (1 page)
7 February 2019Notification of Ttb Services Limited as a person with significant control on 10 December 2018 (2 pages)
31 October 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
5 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
8 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
23 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
20 March 2017Registered office address changed from Wesley House 24 Wesley Street Swinton Manchester M27 6AD England to Wesley House Wesley Street Swinton Manchester Lancashire M27 6AD on 20 March 2017 (1 page)
20 March 2017Registered office address changed from Wesley House 24 Wesley Street Swinton Manchester M27 6AD England to Wesley House Wesley Street Swinton Manchester Lancashire M27 6AD on 20 March 2017 (1 page)
24 February 2017Registered office address changed from Crossford Bridge Pavilion Danefield Road Sale Cheshire M33 7WR to Wesley House 24 Wesley Street Swinton Manchester M27 6AD on 24 February 2017 (1 page)
24 February 2017Registered office address changed from Crossford Bridge Pavilion Danefield Road Sale Cheshire M33 7WR to Wesley House 24 Wesley Street Swinton Manchester M27 6AD on 24 February 2017 (1 page)
6 December 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
6 December 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
6 June 2016Current accounting period extended from 31 March 2016 to 31 July 2016 (1 page)
6 June 2016Current accounting period extended from 31 March 2016 to 31 July 2016 (1 page)
22 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1.0005
(3 pages)
22 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1.0005
(3 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1.0005
(3 pages)
22 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1.0005
(3 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
28 February 2014Registered office address changed from 1St Floor Mayfield House Danefield Road Sale Cheshire M33 7WR United Kingdom on 28 February 2014 (1 page)
28 February 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 1,500
(3 pages)
28 February 2014Registered office address changed from Crossford Bridge Danefield Road Sale Cheshire M33 7WR on 28 February 2014 (1 page)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
28 February 2014Registered office address changed from 1St Floor Mayfield House Danefield Road Sale Cheshire M33 7WR United Kingdom on 28 February 2014 (1 page)
28 February 2014Registered office address changed from Crossford Bridge Danefield Road Sale Cheshire M33 7WR on 28 February 2014 (1 page)
28 February 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 1,500
(3 pages)
4 February 2014Appointment of Mr Brian Geoffrey Hill as a director (2 pages)
4 February 2014Appointment of Mr Brian Geoffrey Hill as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 09/11/2022.
(3 pages)
4 February 2014Appointment of Mr Brian Geoffrey Hill as a director (2 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 February 2012Registered office address changed from 94 Church Lane Sale Cheshire M33 5QG United Kingdom on 14 February 2012 (1 page)
14 February 2012Registered office address changed from 94 Church Lane Sale Cheshire M33 5QG United Kingdom on 14 February 2012 (1 page)
14 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
21 September 2011Termination of appointment of Brian Hill as a director (1 page)
21 September 2011Appointment of Mrs Isharat Hill as a director (2 pages)
21 September 2011Appointment of Mrs Isharat Hill as a director (2 pages)
21 September 2011Termination of appointment of Brian Hill as a director (1 page)
24 August 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
24 August 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
30 June 2011Appointment of Mr Brian Geoffrey Hill as a director (2 pages)
30 June 2011Appointment of Mr Brian Geoffrey Hill as a director (2 pages)
3 February 2011Incorporation (20 pages)
3 February 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
3 February 2011Incorporation (20 pages)
3 February 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)