Background WavePink WaveYellow Wave

R & T TRAINING LTD (05076565)

R & T TRAINING LTD (05076565) is an active UK company. incorporated on 17 March 2004. with registered office in Oldham. The company operates in the Education sector, engaged in post-secondary non-tertiary education. R & T TRAINING LTD has been registered for 22 years. Current directors include TRACEY, Noel Joseph, TRACEY, Susan Catherine.

Company Number
05076565
Status
active
Type
ltd
Incorporated
17 March 2004
Age
22 years
Address
Hollinwood Business Centre, Oldham, OL8 3QL
Industry Sector
Education
Business Activity
Post-secondary non-tertiary education
Directors
TRACEY, Noel Joseph, TRACEY, Susan Catherine
SIC Codes
85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R & T TRAINING LTD

R & T TRAINING LTD is an active company incorporated on 17 March 2004 with the registered office located in Oldham. The company operates in the Education sector, specifically engaged in post-secondary non-tertiary education. R & T TRAINING LTD was registered 22 years ago.(SIC: 85410)

Status

active

Active since 22 years ago

Company No

05076565

LTD Company

Age

22 Years

Incorporated 17 March 2004

Size

N/A

Accounts

ARD: 31/3

Overdue

3 years overdue

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 30 July 2021 (4 years ago)
Period: 1 April 2020 - 31 March 2021(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2022
Period: 1 April 2021 - 31 March 2022

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 17 March 2022 (4 years ago)
Submitted on 18 March 2022 (4 years ago)

Next Due

Due by 31 March 2023
For period ending 17 March 2023
Contact
Address

Hollinwood Business Centre Albert Street Oldham, OL8 3QL,

Previous Addresses

New Hollins Farm Brock Road Great Eccleston Preston PR3 0XE England
From: 4 April 2022To: 7 May 2022
21 Wembley Avenue Poulton-Le-Fylde Lancashire FY6 7JJ
From: 17 March 2004To: 4 April 2022
Timeline

7 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Feb 16
New Owner
Jun 18
New Owner
Jun 18
Director Left
Jan 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

TRACEY, Susan

Active
Albert Street, OldhamOL8 3QL
Secretary
Appointed 18 Mar 2011

TRACEY, Noel Joseph

Active
Albert Street, OldhamOL8 3QL
Born December 1966
Director
Appointed 04 Feb 2016

TRACEY, Susan Catherine

Active
Albert Street, OldhamOL8 3QL
Born March 1975
Director
Appointed 18 Mar 2011

TRACEY, Noel Joseph

Resigned
21 Wembley Avenue, Poulton-Le-FyldeFY6 7JJ
Secretary
Appointed 01 Apr 2004
Resigned 18 Mar 2011

UK COMPANY SECRETARIES LIMITED

Resigned
11 Church Road, Great BookhamKT23 3PB
Corporate secretary
Appointed 17 Mar 2004
Resigned 17 Mar 2004

RUANE, Michael John

Resigned
Albert Street, OldhamOL8 3QL
Born June 1949
Director
Appointed 01 Apr 2004
Resigned 01 Dec 2025

TRACEY, Noel Joseph

Resigned
21 Wembley Avenue, Poulton-Le-FyldeFY6 7JJ
Born December 1966
Director
Appointed 01 Apr 2004
Resigned 18 Mar 2011

UK INCORPORATIONS LIMITED

Resigned
11 Church Road, Great BookhamKT23 3PB
Corporate director
Appointed 17 Mar 2004
Resigned 17 Mar 2004

Persons with significant control

2

Michael John Ruane

Active
Woodcroft Ave, RattenstallBB4 8NF
Born June 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Noel Joseph Tracey

Active
Brock Road, PrestonPR3 0XE
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Dissolution Voluntary Strike Off Suspended
9 August 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
19 July 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 July 2022
DS01DS01
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 May 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 May 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 April 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
4 April 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
11 June 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Appoint Person Secretary Company With Name
30 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Termination Director Company With Name
28 January 2012
TM01Termination of Director
Termination Secretary Company With Name
28 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Legacy
8 July 2009
287Change of Registered Office
Legacy
7 April 2009
363aAnnual Return
Legacy
7 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 December 2008
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 May 2008
AAAnnual Accounts
Legacy
13 June 2007
363sAnnual Return (shuttle)
Legacy
24 April 2006
363aAnnual Return
Legacy
24 April 2006
288cChange of Particulars
Legacy
24 April 2006
287Change of Registered Office
Legacy
24 April 2006
190190
Legacy
24 April 2006
353353
Legacy
24 April 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 August 2005
AAAnnual Accounts
Legacy
15 April 2005
363sAnnual Return (shuttle)
Legacy
23 August 2004
88(2)R88(2)R
Legacy
23 August 2004
287Change of Registered Office
Legacy
15 May 2004
288aAppointment of Director or Secretary
Legacy
15 May 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Incorporation Company
17 March 2004
NEWINCIncorporation