Background WavePink WaveYellow Wave

MIDLAND ROOF TRAINING GROUP (06640513)

MIDLAND ROOF TRAINING GROUP (06640513) is an active UK company. incorporated on 8 July 2008. with registered office in Tamworth. The company operates in the Education sector, engaged in other education n.e.c.. MIDLAND ROOF TRAINING GROUP has been registered for 17 years. Current directors include LANE, Gary Steven.

Company Number
06640513
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 July 2008
Age
17 years
Address
Sterling House, Tamworth, B79 7QF
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
LANE, Gary Steven
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDLAND ROOF TRAINING GROUP

MIDLAND ROOF TRAINING GROUP is an active company incorporated on 8 July 2008 with the registered office located in Tamworth. The company operates in the Education sector, specifically engaged in other education n.e.c.. MIDLAND ROOF TRAINING GROUP was registered 17 years ago.(SIC: 85590)

Status

active

Active since 17 years ago

Company No

06640513

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

17 Years

Incorporated 8 July 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Sterling House 97 Lichfield Street Tamworth, B79 7QF,

Previous Addresses

Ashmore and Mcgill Cca 1 Fisher Lane Bingham Nottingham NG13 8BQ
From: 22 April 2010To: 3 September 2018
8 Dandridge Drive Bourne End Buckinghamshire SL8 5UW
From: 8 July 2008To: 22 April 2010
Timeline

13 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Jul 10
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Oct 13
Director Joined
Nov 13
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
New Owner
Sept 18
Director Left
Sept 18
Owner Exit
Sept 19
Owner Exit
Sept 19
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

LANE, Gary Steven

Active
97 Lichfield Street, TamworthB79 7QF
Born August 1958
Director
Appointed 05 Oct 2011

DEACON, Ian

Resigned
Hollywood Lane, BirminghamB47 5QZ
Born January 1961
Director
Appointed 08 Jul 2008
Resigned 06 Oct 2011

DIGGINS, Kenneth Hugh

Resigned
1 Fisher Lane, BinghamNG13 8BQ
Born May 1947
Director
Appointed 18 Jan 2018
Resigned 23 Jun 2018

DIGGINS, Kenneth Hugh

Resigned
1 Fisher Lane, BinghamNG13 8BQ
Born May 1947
Director
Appointed 29 Oct 2013
Resigned 18 Jan 2018

SMITH, Kenneth Howard Avery

Resigned
1 Fisher Lane, BinghamNG13 8BQ
Born July 1918
Director
Appointed 08 Jul 2008
Resigned 18 Jan 2018

WRIGHT, Jason

Resigned
1 Fisher Lane, BinghamNG13 8BQ
Born September 1968
Director
Appointed 01 Jul 2010
Resigned 25 Sept 2013

Persons with significant control

4

2 Active
2 Ceased

Mr Gary Steven Lane

Active
97 Lichfield Street, TamworthB79 7QF
Born August 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2018

Mr Kenneth Hugh Diggins

Ceased
97 Lichfield Street, TamworthB79 7QF
Born May 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Jun 2018

Mr Kenneth Howard Avery Smith

Ceased
97 Lichfield Street, TamworthB79 7QF
Born July 1918

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Jan 2018

Mr Gary Steven Lane

Active
97 Lichfield Street, TamworthB79 7QF
Born August 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 September 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 September 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
3 September 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2014
AR01AR01
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 September 2013
AR01AR01
Change Person Director Company With Change Date
5 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2012
AR01AR01
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2010
AA01Change of Accounting Reference Date
Legacy
31 July 2009
363aAnnual Return
Resolution
15 May 2009
RESOLUTIONSResolutions
Incorporation Company
8 July 2008
NEWINCIncorporation