Background WavePink WaveYellow Wave

TTC DRIVER TRAINING GROUP LTD (10725946)

TTC DRIVER TRAINING GROUP LTD (10725946) is a dissolved UK company. incorporated on 13 April 2017. with registered office in Telford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. TTC DRIVER TRAINING GROUP LTD has been registered for 8 years. Current directors include BOOTHROYD, Richard Alan, KIRKWOOD, James, STRONG, Andrew Jonathan Peter.

Company Number
10725946
Status
dissolved
Type
ltd
Incorporated
13 April 2017
Age
8 years
Address
Ttc Group, Telford, TF1 6QJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BOOTHROYD, Richard Alan, KIRKWOOD, James, STRONG, Andrew Jonathan Peter
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TTC DRIVER TRAINING GROUP LTD

TTC DRIVER TRAINING GROUP LTD is an dissolved company incorporated on 13 April 2017 with the registered office located in Telford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. TTC DRIVER TRAINING GROUP LTD was registered 8 years ago.(SIC: 96090)

Status

dissolved

Active since 8 years ago

Company No

10725946

LTD Company

Age

8 Years

Incorporated 13 April 2017

Size

N/A

Accounts

ARD: 29/6

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 15 March 2024 (2 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 12 April 2024 (2 years ago)
Submitted on 19 April 2024 (2 years ago)

Next Due

Due by N/A

Previous Company Names

PROJECT TRACK BIDCO LIMITED
From: 13 April 2017To: 12 May 2017
Contact
Address

Ttc Group Hadley Park Telford, TF1 6QJ,

Previous Addresses

Ttc Hadley Park Telford Shropshire TF1 6QJ England
From: 23 August 2017To: 23 November 2021
One Eleven Edmund Street Birmingham B3 2HJ England
From: 13 April 2017To: 23 August 2017
Timeline

28 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Apr 17
Loan Secured
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Funding Round
Jul 17
Director Joined
Apr 18
Director Joined
Dec 18
Director Left
Dec 18
Loan Secured
Mar 20
Loan Secured
Jun 20
Loan Secured
Jul 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Secured
May 21
Director Left
Jun 21
Director Left
Oct 21
Loan Secured
Jan 24
Loan Cleared
Apr 24
Loan Secured
Sept 24
Capital Update
Oct 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BOOTHROYD, Richard Alan

Active
Hadley Park, TelfordTF1 6QJ
Born August 1962
Director
Appointed 26 Mar 2018

KIRKWOOD, James

Active
Hadley Park, TelfordTF1 6QJ
Born August 1959
Director
Appointed 05 Jul 2017

STRONG, Andrew Jonathan Peter

Active
Hadley Park, TelfordTF1 6QJ
Born October 1964
Director
Appointed 05 Jul 2017

DICKIN, Anthony John

Resigned
Telford, ShropshireTF1 6QJ
Born March 1970
Director
Appointed 13 Apr 2017
Resigned 03 Dec 2018

THOMAS, Richard Charles

Resigned
Telford, ShropshireTF1 6QJ
Born February 1981
Director
Appointed 13 Apr 2017
Resigned 18 May 2021

TIPPER, Gary William

Resigned
Telford, ShropshireTF1 6QJ
Born July 1963
Director
Appointed 03 Dec 2018
Resigned 18 May 2021

Persons with significant control

1

Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Apr 2017
Fundings
Financials
Latest Activities

Filing History

58

Gazette Dissolved Voluntary
14 January 2025
GAZ2(A)GAZ2(A)
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Gazette Notice Voluntary
29 October 2024
GAZ1(A)GAZ1(A)
Capital Statement Capital Company With Date Currency Figure
20 October 2024
SH19Statement of Capital
Legacy
20 October 2024
SH20SH20
Legacy
20 October 2024
CAP-SSCAP-SS
Resolution
20 October 2024
RESOLUTIONSResolutions
Dissolution Application Strike Off Company
16 October 2024
DS01DS01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 April 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
15 March 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
14 August 2023
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address New Address
6 June 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
23 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
7 February 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 February 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
23 November 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2020
MR01Registration of a Charge
Second Filing Capital Allotment Shares
12 March 2020
RP04SH01RP04SH01
Accounts With Accounts Type Small
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 August 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
23 August 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 July 2017
SH01Allotment of Shares
Resolution
20 July 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2017
MR01Registration of a Charge
Resolution
12 May 2017
RESOLUTIONSResolutions
Incorporation Company
13 April 2017
NEWINCIncorporation