Company NameChris Little Training Services Limited
DirectorChristopher Richard Little
Company StatusActive
Company Number06212662
CategoryPrivate Limited Company
Incorporation Date13 April 2007(17 years ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Christopher Richard Little
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Lybury Lane
Redbourn
St. Albans
Hertfordshire
AL3 7HY
Director NameValerie Joy Little
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(same day as company formation)
RoleAdmin Assistant
Correspondence Address1a Wheatleys
St Albans
Hertfordshire
AL4 9UE
Secretary NameValerie Joy Little
NationalityBritish
StatusResigned
Appointed13 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address1a Wheatleys
St Albans
Hertfordshire
AL4 9UE

Contact

Websitewww.surveytraining.co.uk
Telephone01582 794262
Telephone regionLuton

Location

Registered Address130a Darkes Lane Cas McGee Limited
Darkes Lane
Potters Bar
EN6 1AF
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Shareholders

100 at £1Christopher Richard Little
100.00%
Ordinary

Financials

Year2014
Net Worth£10,128
Cash£11,806
Current Liabilities£3,208

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (overdue)

Filing History

10 June 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
12 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
10 June 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
10 June 2019Registered office address changed from C/O Jtc Accountancy 4 Cavan Road Redbourn St. Albans Hertfordshire AL3 7BJ to 130a Darkes Lane Cas Mcgee Limited Darkes Lane Potters Bar EN6 1AF on 10 June 2019 (1 page)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
17 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
8 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
26 November 2016Micro company accounts made up to 31 May 2016 (2 pages)
26 November 2016Micro company accounts made up to 31 May 2016 (2 pages)
9 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
9 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
12 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
2 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
17 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
17 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
28 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
3 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
3 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 April 2012Director's details changed for Christopher Richard Little on 1 May 2011 (2 pages)
27 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
27 April 2012Director's details changed for Christopher Richard Little on 1 May 2011 (2 pages)
27 April 2012Director's details changed for Christopher Richard Little on 1 May 2011 (2 pages)
27 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
20 October 2011Registered office address changed from Ver House London Road Markyate Hertfordshire AL3 8JP on 20 October 2011 (1 page)
20 October 2011Registered office address changed from Ver House London Road Markyate Hertfordshire AL3 8JP on 20 October 2011 (1 page)
11 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
11 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
18 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
23 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
23 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
13 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
6 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
6 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
22 May 2009Appointment terminated director valerie little (1 page)
22 May 2009Appointment terminated secretary valerie little (1 page)
22 May 2009Appointment terminated director valerie little (1 page)
22 May 2009Appointment terminated secretary valerie little (1 page)
20 April 2009Director and secretary's change of particulars / valerie little / 05/03/2009 (1 page)
20 April 2009Director and secretary's change of particulars / valerie little / 05/03/2009 (1 page)
20 April 2009Director and secretary's change of particulars / valerie little / 05/03/2009 (1 page)
20 April 2009Director and secretary's change of particulars / valerie little / 05/03/2009 (1 page)
20 April 2009Return made up to 13/04/09; full list of members (4 pages)
20 April 2009Return made up to 13/04/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 July 2008Registered office changed on 01/07/2008 from 47 crown street, redbourn st albans hertfordshire AL3 7PF (1 page)
1 July 2008Registered office changed on 01/07/2008 from 47 crown street, redbourn st albans hertfordshire AL3 7PF (1 page)
30 June 2008Accounting reference date extended from 30/04/2008 to 31/05/2008 (1 page)
30 June 2008Accounting reference date extended from 30/04/2008 to 31/05/2008 (1 page)
23 April 2008Return made up to 13/04/08; full list of members (4 pages)
23 April 2008Return made up to 13/04/08; full list of members (4 pages)
13 April 2007Incorporation (16 pages)
13 April 2007Incorporation (16 pages)