Background WavePink WaveYellow Wave

M AND C TRAINING LIMITED (09747413)

M AND C TRAINING LIMITED (09747413) is an active UK company. incorporated on 25 August 2015. with registered office in Midhurst. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. M AND C TRAINING LIMITED has been registered for 10 years. Current directors include AYLING, Matthew James.

Company Number
09747413
Status
active
Type
ltd
Incorporated
25 August 2015
Age
10 years
Address
Greens Court, Midhurst, GU29 9NQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AYLING, Matthew James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M AND C TRAINING LIMITED

M AND C TRAINING LIMITED is an active company incorporated on 25 August 2015 with the registered office located in Midhurst. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. M AND C TRAINING LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09747413

LTD Company

Age

10 Years

Incorporated 25 August 2015

Size

N/A

Accounts

ARD: 31/8

Overdue

1 year overdue

Last Filed

Made up to 31 August 2022 (3 years ago)
Submitted on 16 May 2023 (2 years ago)
Period: 1 September 2021 - 31 August 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2024
Period: 1 September 2022 - 31 August 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 24 August 2022 (3 years ago)
Submitted on 25 August 2022 (3 years ago)

Next Due

Due by 7 September 2023
For period ending 24 August 2023
Contact
Address

Greens Court West Street Midhurst, GU29 9NQ,

Previous Addresses

53 Gildredge Road Eastbourne East Sussex BN21 4SF United Kingdom
From: 25 August 2015To: 3 June 2019
Timeline

4 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Aug 15
Funding Round
Oct 15
Director Left
Oct 18
Owner Exit
Mar 21
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

AYLING, Matthew James

Active
Gildredge Road, EastbourneBN21 4SF
Born December 1962
Director
Appointed 25 Aug 2015

KNIGHT, Paul Arthur John

Resigned
Gildredge Road, EastbourneBN21 4SF
Born January 1958
Director
Appointed 25 Aug 2015
Resigned 06 Oct 2018

Persons with significant control

2

1 Active
1 Ceased

Paul Arthur John Knight

Ceased
Gildredge Road, EastbourneBN21 4SF
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Mar 2021

Matthew James Ayling

Active
Gildredge Road, EastbourneBN21 4SF
Born December 1962

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
Fundings
Financials
Latest Activities

Filing History

22

Dissolved Compulsory Strike Off Suspended
8 December 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
22 March 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
22 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Confirmation Statement With Updates
7 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Capital Allotment Shares
8 October 2015
SH01Allotment of Shares
Incorporation Company
25 August 2015
NEWINCIncorporation