Swinton
Manchester
Lancashire
M27 6AD
Director Name | Mr Brian Geoffrey Hill |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2013(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Wesley House Wesley Street Swinton Manchester Lancashire M27 6AD |
Director Name | Brian Geoffrey Hill |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2013(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Wesley House Wesley Street Swinton Manchester Lancashire M27 6AD |
Director Name | Mr Brian Geoffrey Hill |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Church Lane Sale Cheshire M33 5QG |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Brian Geoffrey Hill |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 94 Church Lane Sale Cheshire M33 5QG |
Website | thetrainingbrokers.co.uk |
---|---|
Telephone | 0161 9724001 |
Telephone region | Manchester |
Registered Address | Wesley House Wesley Street Swinton Manchester Lancashire M27 6AD |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
70 at £0.001 | Joshua Hill 7.00% Ordinary |
---|---|
70 at £0.001 | Leila Hill 7.00% Ordinary |
210 at £0.001 | Brian Hill 21.00% Ordinary |
1.2k at £0.001 | Isharat Hill 115.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £550,007 |
Cash | £154,685 |
Current Liabilities | £105,657 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 28 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
13 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
---|---|
28 November 2022 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
9 November 2022 | Second filing for the appointment of Brian Geoffrey Hill as a director (6 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (12 pages) |
7 March 2022 | Confirmation statement made on 28 February 2022 with updates (5 pages) |
6 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
3 March 2021 | Confirmation statement made on 28 February 2021 with updates (5 pages) |
3 March 2020 | Confirmation statement made on 29 February 2020 with updates (5 pages) |
26 November 2019 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
7 March 2019 | Confirmation statement made on 28 February 2019 with updates (5 pages) |
7 February 2019 | Cessation of Isharat Hill as a person with significant control on 10 December 2018 (1 page) |
7 February 2019 | Notification of Ttb Services Limited as a person with significant control on 10 December 2018 (2 pages) |
31 October 2018 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
5 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
8 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
23 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
20 March 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
6 June 2016 | Current accounting period extended from 31 March 2016 to 31 July 2016 (1 page) |
6 June 2016 | Current accounting period extended from 31 March 2016 to 31 July 2016 (1 page) |
22 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Registered office address changed from 1St Floor Mayfield House Danefield Road Sale Cheshire M33 7WR United Kingdom on 28 February 2014 (1 page) |
28 February 2014 | Statement of capital following an allotment of shares on 14 February 2014
|
28 February 2014 | Registered office address changed from Crossford Bridge Danefield Road Sale Cheshire M33 7WR on 28 February 2014 (1 page) |
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Registered office address changed from 1St Floor Mayfield House Danefield Road Sale Cheshire M33 7WR United Kingdom on 28 February 2014 (1 page) |
28 February 2014 | Registered office address changed from Crossford Bridge Danefield Road Sale Cheshire M33 7WR on 28 February 2014 (1 page) |
28 February 2014 | Statement of capital following an allotment of shares on 14 February 2014
|
4 February 2014 | Appointment of Mr Brian Geoffrey Hill as a director (2 pages) |
4 February 2014 | Appointment of Mr Brian Geoffrey Hill as a director
|
4 February 2014 | Appointment of Mr Brian Geoffrey Hill as a director (2 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 February 2012 | Registered office address changed from 94 Church Lane Sale Cheshire M33 5QG United Kingdom on 14 February 2012 (1 page) |
14 February 2012 | Registered office address changed from 94 Church Lane Sale Cheshire M33 5QG United Kingdom on 14 February 2012 (1 page) |
14 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
21 September 2011 | Termination of appointment of Brian Hill as a director (1 page) |
21 September 2011 | Appointment of Mrs Isharat Hill as a director (2 pages) |
21 September 2011 | Appointment of Mrs Isharat Hill as a director (2 pages) |
21 September 2011 | Termination of appointment of Brian Hill as a director (1 page) |
24 August 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
24 August 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
30 June 2011 | Appointment of Mr Brian Geoffrey Hill as a director (2 pages) |
30 June 2011 | Appointment of Mr Brian Geoffrey Hill as a director (2 pages) |
3 February 2011 | Incorporation (20 pages) |
3 February 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
3 February 2011 | Incorporation (20 pages) |
3 February 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |