MARTEC TRAINING LIMITED

Martec Training London Road Martec Training London Road, Newcastle, ST5 1LZ, England
StatusACTIVE
Company No.11130391
CategoryPrivate Limited Company
Incorporated03 Jan 2018
Age6 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

MARTEC TRAINING LIMITED is an active private limited company with number 11130391. It was incorporated 6 years, 6 months, 9 days ago, on 03 January 2018. The company address is Martec Training London Road Martec Training London Road, Newcastle, ST5 1LZ, England.



Company Fillings

Cessation of a person with significant control

Date: 08 Jul 2024

Action Date: 31 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tracey Louise Marson-Holland

Cessation date: 2018-03-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 24 May 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Legacy

Date: 24 May 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/23

Documents

View document PDF

Legacy

Date: 03 May 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/23

Documents

View document PDF

Legacy

Date: 03 May 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/07/23

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2023

Action Date: 18 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-18

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 May 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Legacy

Date: 09 May 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/22

Documents

View document PDF

Legacy

Date: 09 May 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/22

Documents

View document PDF

Legacy

Date: 09 May 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/07/22

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2022

Action Date: 18 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-18

Documents

View document PDF

Resolution

Date: 12 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 May 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Legacy

Date: 04 May 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/21

Documents

View document PDF

Legacy

Date: 04 May 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/21

Documents

View document PDF

Legacy

Date: 04 May 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/07/21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jul 2021

Action Date: 21 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111303910001

Charge creation date: 2021-07-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2021

Action Date: 18 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-18

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-01

Officer name: Mr David Simon Peter Marson

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Legacy

Date: 05 May 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/07/20

Documents

View document PDF

Legacy

Date: 05 May 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/07/20

Documents

View document PDF

Legacy

Date: 05 May 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/20

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Nov 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 22 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19

Documents

View document PDF

Legacy

Date: 22 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19

Documents

View document PDF

Legacy

Date: 22 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Capital name of class of shares

Date: 21 Feb 2019

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Capital name of class of shares

Date: 30 Apr 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 20 Apr 2018

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 18 Apr 2018

Action Date: 31 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Marson Garages (Wolstanton) Limited

Notification date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Apr 2018

Action Date: 31 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tracey Louise Marson-Holland

Notification date: 2018-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Apr 2018

Action Date: 31 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bernard Peter Marson

Cessation date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-09

Old address: Madeley Heath Motors Keele Road Madeley Heath Newcastle Staffordshire ST5 5AL United Kingdom

New address: Martec Training London Road Lyme Valley Newcastle ST5 1LZ

Documents

View document PDF

Incorporation company

Date: 03 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPECT FORESTRY LIMITED

UNIT 9 OUZLEDALE FOUNDRY BUSINESS PARK,BARNOLDSWICK,BB18 6BJ

Number:07396173
Status:ACTIVE
Category:Private Limited Company

CARVED IN GRANITE LTD

11 CREMORNE DRIVE,NEWARK,NG22 8UR

Number:10187818
Status:ACTIVE
Category:Private Limited Company

MURBOROUGH LIMITED

97 COLE PARK ROAD,MIDDLESEX,TW1 1HX

Number:01329549
Status:ADMINISTRATIVE RECEIVER
Category:Private Limited Company

OIL HEATING GWYNEDD (OHG) LIMITED

36B HIGH STREET,CRICCIETH,LL52 0BT

Number:09971191
Status:ACTIVE
Category:Private Limited Company

RB WELL SERVICES LTD

ACCOUNT TAX LTD,MONTROSE,DD10 8SW

Number:SC353518
Status:ACTIVE
Category:Private Limited Company

SW & ASSOCIATES LTD

73 DUKE STREET,DARLINGTON,DL3 7SD

Number:08630694
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source