Background WavePink WaveYellow Wave

HSS TRAINING LIMITED (04626272)

HSS TRAINING LIMITED (04626272) is an active UK company. incorporated on 31 December 2002. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HSS TRAINING LIMITED has been registered for 23 years. Current directors include PETERSON, Alan Edward, SHORTEN, Thomas William, THOMAS, Greig Stephen, Mr..

Company Number
04626272
Status
active
Type
ltd
Incorporated
31 December 2002
Age
23 years
Address
Building 2, Think Park, Manchester, M17 1FQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PETERSON, Alan Edward, SHORTEN, Thomas William, THOMAS, Greig Stephen, Mr.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HSS TRAINING LIMITED

HSS TRAINING LIMITED is an active company incorporated on 31 December 2002 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HSS TRAINING LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04626272

LTD Company

Age

23 Years

Incorporated 31 December 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

TGB TRAINING LIMITED
From: 31 December 2002To: 23 April 2009
Contact
Address

Building 2, Think Park Mosley Road Manchester, M17 1FQ,

Previous Addresses

Oakland House 76 Talbot Road Old Trafford Manchester M16 0PQ England
From: 6 October 2017To: 1 November 2021
25 Willow Lane Mitcham Surrey CR4 4TS
From: 31 December 2002To: 6 October 2017
Timeline

19 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Dec 02
Loan Cleared
Feb 14
Director Joined
Jun 14
Director Left
Oct 15
Director Left
Apr 16
Director Joined
May 16
Director Joined
Aug 16
Director Left
Jan 17
Director Left
May 17
Director Joined
Jun 17
Loan Secured
Jul 18
Loan Cleared
Nov 21
Loan Secured
Nov 21
Owner Exit
Sept 22
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Nov 24
Director Left
Nov 25
Director Joined
Jan 26
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

JOLL, Daniel James, Mr.

Active
Mosley Road, ManchesterM17 1FQ
Secretary
Appointed 27 Jan 2017

PETERSON, Alan Edward

Active
Mosley Road, ManchesterM17 1FQ
Born October 1947
Director
Appointed 27 Jan 2026

SHORTEN, Thomas William

Active
Mosley Road, ManchesterM17 1FQ
Born October 1970
Director
Appointed 25 Nov 2024

THOMAS, Greig Stephen, Mr.

Active
Mosley Road, ManchesterM17 1FQ
Born December 1973
Director
Appointed 29 Aug 2024

GALBRAITH, Andrew

Resigned
24 Connaught Road, TeddingtonTW11 0PS
Secretary
Appointed 17 Apr 2008
Resigned 04 Mar 2009

GILL, John Bruce

Resigned
Church Lane, SarrattWD3 6HJ
Secretary
Appointed 04 Mar 2009
Resigned 02 Jun 2009

HARTREY, Patrick Mark

Resigned
25 Willow Lane, SurreyCR4 4TS
Secretary
Appointed 02 Jun 2009
Resigned 27 Jan 2017

JONES, Peter Calleson

Resigned
14 Midway, SuttonSM3 9EL
Secretary
Appointed 31 Dec 2002
Resigned 03 May 2004

MONNINGTON, Kayte Frances

Resigned
Hawthorn House, WorcesterWR6 5HD
Secretary
Appointed 15 Jun 2007
Resigned 16 Apr 2008

WILSON, Robert Gordon

Resigned
Struan, AbingdonOX13 6QJ
Secretary
Appointed 20 Jan 2004
Resigned 15 Jun 2007

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 31 Dec 2002
Resigned 31 Dec 2002

ASHMORE, Stephen, Mr.

Resigned
Mosley Road, ManchesterM17 1FQ
Born November 1964
Director
Appointed 01 Jun 2017
Resigned 17 Nov 2025

DAVIES, John Christopher

Resigned
25 Willow Lane, SurreyCR4 4TS
Born April 1954
Director
Appointed 15 Jun 2007
Resigned 28 Sept 2015

DYE, Iain Roger

Resigned
Russells Barn, Henley On ThamesRG9 6NG
Born October 1951
Director
Appointed 31 Dec 2002
Resigned 20 Jan 2004

FIELDING, Lister Anthony

Resigned
Stillwater Barn, LamberhurstTN3 8BH
Born July 1943
Director
Appointed 31 Dec 2002
Resigned 24 Nov 2004

GALBRAITH, Andrew

Resigned
24 Connaught Road, TeddingtonTW11 0PS
Born June 1970
Director
Appointed 17 Apr 2008
Resigned 17 Apr 2009

GILL, John Bruce

Resigned
25 Willow Lane, SurreyCR4 4TS
Born March 1967
Director
Appointed 17 Apr 2009
Resigned 23 May 2017

MONNINGTON, Kayte Frances

Resigned
Hawthorn House, WorcesterWR6 5HD
Born October 1953
Director
Appointed 15 Jun 2007
Resigned 16 Apr 2008

NOLAN, Paul Laurence

Resigned
18 Goldrings Road, OxshottKT22 0QR
Born May 1952
Director
Appointed 20 Jan 2004
Resigned 20 Sept 2006

PERRIN, Fiona Joanne

Resigned
25 Willow Lane, SurreyCR4 4TS
Born September 1967
Director
Appointed 11 May 2016
Resigned 23 Jan 2017

POSTON, Lindsay

Resigned
5 Wavel Mews, LondonNW6 3AB
Born June 1953
Director
Appointed 20 Jan 2004
Resigned 15 Jun 2007

QUESTED, Paul David

Resigned
Mosley Road, ManchesterM17 1FQ
Born October 1970
Director
Appointed 22 Aug 2016
Resigned 01 Sept 2024

THOMAS, Peter Nigel

Resigned
14 Oakdene, AscotSL5 0BU
Born May 1954
Director
Appointed 31 Dec 2002
Resigned 20 Jan 2004

TROWBRIDGE, Stephen Neil

Resigned
25 Willow Lane, SurreyCR4 4TS
Born May 1973
Director
Appointed 16 Jun 2014
Resigned 20 Apr 2016

WILSON, Robert Gordon

Resigned
Struan, AbingdonOX13 6QJ
Born April 1950
Director
Appointed 20 Jan 2004
Resigned 15 Jun 2007

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 31 Dec 2002
Resigned 31 Dec 2002

Persons with significant control

2

1 Active
1 Ceased

Hss Proservice Limited

Active
Mosley Road, ManchesterM17 1FQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2022
Mosley Road, ManchesterM17 1FQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Sept 2022
Fundings
Financials
Latest Activities

Filing History

117

Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Resolution
13 March 2025
RESOLUTIONSResolutions
Memorandum Articles
13 March 2025
MAMA
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
26 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
26 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 November 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
12 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 May 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 October 2017
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
6 October 2017
AD01Change of Registered Office Address
Change Sail Address Company With New Address
5 October 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
30 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Full
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Legacy
15 November 2012
MG02MG02
Legacy
2 November 2012
MG01MG01
Accounts With Accounts Type Full
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Memorandum Articles
5 September 2011
MEM/ARTSMEM/ARTS
Resolution
5 September 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
5 September 2011
CC04CC04
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Legacy
19 May 2010
MG01MG01
Accounts With Accounts Type Dormant
12 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Secretary Company With Change Date
26 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
8 September 2009
AAAnnual Accounts
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
2 June 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
17 April 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2008
AAAnnual Accounts
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
363aAnnual Return
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 May 2007
AAAnnual Accounts
Legacy
17 January 2007
363aAnnual Return
Legacy
19 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 September 2006
AAAnnual Accounts
Legacy
3 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
21 September 2005
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
1 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 November 2004
AAAnnual Accounts
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
287Change of Registered Office
Legacy
6 February 2004
363sAnnual Return (shuttle)
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
14 February 2003
288aAppointment of Director or Secretary
Legacy
14 February 2003
288aAppointment of Director or Secretary
Legacy
14 February 2003
288aAppointment of Director or Secretary
Legacy
14 February 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
288bResignation of Director or Secretary
Incorporation Company
31 December 2002
NEWINCIncorporation