3T Training Services Limited (registration number 05982756) is a private limited company created on 2006-10-30 in England. This company can be found at Hurn View House 5 Aviation Park West, Bournemouth International Airport, Christchurch BH23 6EW. Changed on 2023-10-23, the previous name the enterprise used was Advanced Industrial Solutions Limited. 3T Training Services Limited operates SIC code: 96090 which stands for "other service activities not elsewhere classified".

Company details

Name 3t Training Services Limited
Number 05982756
Date of Incorporation: Monday 30th October 2006
End of financial year: 31 December
Address: Hurn View House 5 Aviation Park West, Bournemouth International Airport, Christchurch, BH23 6EW
SIC code: 96090 - Other service activities not elsewhere classified

When it comes to the 2 directors that can be found in the firm, we can name: Paul K. (appointed on 23 August 2022), Kevin F. (appointment date: 31 May 2018). The official register indexes 3 persons of significant control, namely: Transforming Training With Technology Limited can be reached at 5 Aviation Park West, Hurn, BH23 6EW Christchurch, Dorset. This corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Joanne S. owns 1/2 or less of shares, 1/2 or less of voting rights, Paul S. owns over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights.

Directors

Accounts data

Date of Accounts 2012-10-31 2013-12-31
Current Assets 751,634 1,330,032
Fixed Assets 741,268 2,774,688
Number Shares Allotted - 100
Shareholder Funds 489,387 1,344,045
Tangible Fixed Assets 741,268 2,774,688
Total Assets Less Current Liabilities 578,614 2,642,986

People with significant control

Transforming Training With Technology Limited
20 October 2017
Address Hurn View House 5 Aviation Park West, Hurn, Christchurch, Dorset, BH23 6EW, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House Cardiff
Registration number 10908456
Nature of control: 75,01-100% shares
75,01-100% voting rights
Joanne S.
6 April 2016 - 20 October 2017
Nature of control: 25-50% voting rights
25-50% shares
Paul S.
6 April 2016 - 20 October 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
(TM01) 2024/01/31 - the day director's appointment was terminated
filed on: 13th, February 2024 | officers
Free Download (1 page)