Company NameTrain Forward Limited
DirectorsAnthony Behan and Anya Sarah Behan
Company StatusActive
Company Number06124295
CategoryPrivate Limited Company
Incorporation Date22 February 2007(17 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Anthony Behan
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Parade
Wharf Road, Ash Vale
Aldershot
Hampshire
GU12 5AZ
Secretary NameMr Anthony Behan
NationalityBritish
StatusCurrent
Appointed22 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Parade
Wharf Road, Ash Vale
Aldershot
Hampshire
GU12 5AZ
Director NameMrs Anya Sarah Behan
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2007(4 months, 1 week after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Parade
Wharf Road Ash Vale
Aldershot
Hampshire
GU12 5AZ
Director NameMr Carl Andrew Bond
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Kingswood Close
Camberley
Surrey
GU15 4BH

Contact

Websitewww.trainforward.co.uk

Location

Registered AddressCentora Limited Jury Farm
Ripley Lane
West Horsley
Surrey
KT24 6JT
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishRipley
WardLovelace
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Anthony Behan
100.00%
Ordinary

Financials

Year2014
Net Worth£5,541
Cash£1,631
Current Liabilities£5,125

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Charges

13 August 2007Delivered on: 20 August 2007
Satisfied on: 15 April 2015
Persons entitled: L & C Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit monies (initially £634,50).
Fully Satisfied

Filing History

30 June 2023Accounts for a dormant company made up to 28 February 2023 (4 pages)
28 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
30 November 2022Accounts for a dormant company made up to 28 February 2022 (4 pages)
22 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
20 January 2022Accounts for a dormant company made up to 28 February 2021 (2 pages)
21 October 2021Registered office address changed from The Courtyard, Merrist Wood College Worplesdon Guildford Surrey GU3 3PE England to Centora Limited Jury Farm Ripley Lane West Horsley Surrey KT24 6JT on 21 October 2021 (1 page)
22 February 2021Accounts for a dormant company made up to 29 February 2020 (2 pages)
22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
4 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
12 December 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
6 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
30 January 2019Compulsory strike-off action has been discontinued (1 page)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
28 January 2019Accounts for a dormant company made up to 28 February 2018 (2 pages)
26 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
31 December 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
31 December 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
9 January 2017Registered office address changed from The Old Q Stores Browning Barracks Alison's Road Aldershot Hampshire GU11 2BU to The Courtyard, Merrist Wood College Worplesdon Guildford Surrey GU3 3PE on 9 January 2017 (1 page)
9 January 2017Registered office address changed from The Old Q Stores Browning Barracks Alison's Road Aldershot Hampshire GU11 2BU to The Courtyard, Merrist Wood College Worplesdon Guildford Surrey GU3 3PE on 9 January 2017 (1 page)
9 January 2017Accounts for a dormant company made up to 29 February 2016 (2 pages)
9 January 2017Accounts for a dormant company made up to 29 February 2016 (2 pages)
18 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(5 pages)
18 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
15 April 2015Satisfaction of charge 1 in full (4 pages)
15 April 2015Satisfaction of charge 1 in full (4 pages)
24 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
24 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
28 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
22 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
22 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
10 February 2014Registered office address changed from Victoria House Victoria Road Aldershot Hampshire GU11 1EJ England on 10 February 2014 (1 page)
10 February 2014Registered office address changed from Victoria House Victoria Road Aldershot Hampshire GU11 1EJ England on 10 February 2014 (1 page)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
20 May 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 29 February 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 29 February 2012 (3 pages)
17 January 2013Registered office address changed from 141a New Road Ascot Berkshire SL5 8QA England on 17 January 2013 (1 page)
17 January 2013Registered office address changed from 141a New Road Ascot Berkshire SL5 8QA England on 17 January 2013 (1 page)
29 February 2012Registered office address changed from 9 the Parade, Wharf Road Ash Vale Aldershot Hants GU12 5AZ on 29 February 2012 (1 page)
29 February 2012Registered office address changed from 141a New Road Ascot Berkshire SL5 8QA England on 29 February 2012 (1 page)
29 February 2012Registered office address changed from 9 the Parade, Wharf Road Ash Vale Aldershot Hants GU12 5AZ on 29 February 2012 (1 page)
29 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
29 February 2012Registered office address changed from 141a New Road Ascot Berkshire SL5 8QA England on 29 February 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
6 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 March 2010Director's details changed for Mr Anthony Behan on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Anya Sarah Behan on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Mr Anthony Behan on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Anya Sarah Behan on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Anya Sarah Behan on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Mr Anthony Behan on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
26 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
26 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
9 March 2009Return made up to 22/02/09; full list of members (3 pages)
9 March 2009Return made up to 22/02/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
24 June 2008Return made up to 22/02/08; full list of members (4 pages)
24 June 2008Return made up to 22/02/08; full list of members (4 pages)
20 August 2007Particulars of mortgage/charge (3 pages)
20 August 2007Particulars of mortgage/charge (3 pages)
16 July 2007New director appointed (1 page)
16 July 2007Director resigned (1 page)
16 July 2007New director appointed (1 page)
16 July 2007Director resigned (1 page)
22 February 2007Incorporation (12 pages)
22 February 2007Incorporation (12 pages)