GNR TRAINING LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Registered office address changed to PO Box 4385, 10946885 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-02

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

12/08/2412 August 2024 Registered office address changed from PO Box 10946885 Studio 3 Earl Street Studios Earl Street Rugby CV21 3SS England to 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 2024-08-12

View Document

14/02/2414 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/12/2312 December 2023 Registered office address changed from Studio 3 Earl Street Rugby CV21 3SS England to PO Box 10946885 Studio 3 Earl Street Studios Earl Street Rugby CV21 3SS on 2023-12-12

View Document

15/11/2315 November 2023 Registered office address changed from 69/71 Lichfield Road Wolverhampton WV11 1TW England to Studio 3 Earl Street Rugby CV21 3SS on 2023-11-15

View Document

10/10/2310 October 2023 Cessation of George Philip Tomkins as a person with significant control on 2023-10-01

View Document

10/10/2310 October 2023 Termination of appointment of George Philip Tomkins as a director on 2023-10-01

View Document

10/10/2310 October 2023 Appointment of Mr Cameron Lewis-Gray as a director on 2023-10-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/09/2320 September 2023 Registered office address changed from 1 Bawtry Gate Gnr Group Bawtry Gate Sheffield S9 1UD England to 69/71 Lichfield Road Wolverhampton WV11 1TW on 2023-09-20

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

14/08/2314 August 2023 Withdraw the company strike off application

View Document

30/06/2330 June 2023 Voluntary strike-off action has been suspended

View Document

30/06/2330 June 2023 Voluntary strike-off action has been suspended

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

08/06/238 June 2023 Application to strike the company off the register

View Document

20/04/2320 April 2023 Termination of appointment of Rachael Louise Tomkins as a director on 2023-04-10

View Document

26/01/2326 January 2023 Appointment of Mrs Rachael Louise Tomkins as a director on 2023-01-24

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

06/07/226 July 2022 Registered office address changed from , Action House Coleman Street, Parkgate, Rotherham, S62 6EL, England to PO Box 10946885 Studio 3 Earl Street Studios Earl Street Rugby CV21 3SS on 2022-07-06

View Document

18/01/2218 January 2022 Registered office address changed from 52-54 Century Business Park Manvers Rotherham S63 5DA England to Action House Coleman Street Parkgate Rotherham S62 6EL on 2022-01-18

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

16/11/2116 November 2021 Change of details for George Tomkins as a person with significant control on 2021-11-16

View Document

16/11/2116 November 2021 Director's details changed for George Tomkins on 2021-11-16

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/06/2111 June 2021 Registration of charge 109468850001, created on 2021-06-07

View Document

18/05/2118 May 2021 Registered office address changed from , 39/43 Bridge Street, Swinton, Mexborough, S64 8AP, England to PO Box 10946885 Studio 3 Earl Street Studios Earl Street Rugby CV21 3SS on 2021-05-18

View Document

17/12/2017 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/06/203 June 2020 Registered office address changed from , Clever Accountants Limited Brookfield Court, Selby Road, Leeds, LS25 1NB to PO Box 10946885 Studio 3 Earl Street Studios Earl Street Rugby CV21 3SS on 2020-06-03

View Document

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM CLEVER ACCOUNTANTS LIMITED BROOKFIELD COURT SELBY ROAD LEEDS LS25 1NB

View Document

04/05/204 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 COMPANY NAME CHANGED TOMKINS LIMITED CERTIFICATE ISSUED ON 09/01/20

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE TOMKINS / 08/11/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

07/05/197 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 Registered office address changed from , Mansion House Manchester Road, Altrincham, Cheshire, WA14 4RW, England to PO Box 10946885 Studio 3 Earl Street Studios Earl Street Rugby CV21 3SS on 2019-04-15

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM MANSION HOUSE MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4RW ENGLAND

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/09/175 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company