Senate Training Limited

DataGardener
senate training limited
in administration
Small

Senate Training Limited

03980435Private Limited With Share Capital

21 Gander Lane, Barlborough, Chesterfield, S434PZ
Incorporated

26/04/2000

Company Age

26 years

Directors

4

Employees

34

SIC Code

80200

Risk

not scored

Company Overview

Registration, classification & business activity

Senate Training Limited (03980435) is a private limited with share capital incorporated on 26/04/2000 (26 years old) and registered in chesterfield, S434PZ. The company operates under SIC code 80200 - security systems service activities.

For over 23 years, the senate group has delivered a broad portfolio of training and consultancy services to a diverse client base throughout the uk and further afield, in the following sectors:pharmaceuticalfood productiondefencewarehousing and distributionshopping townsproperty managementsports and...

Private Limited With Share Capital
SIC: 80200
Small
Incorporated 26/04/2000
S434PZ
34 employees

Financial Overview

Total Assets

£2.22M

Liabilities

£2.12M

Net Assets

£96.8K

Cash

£69.9K

Key Metrics

34

Employees

4

Directors

2

Shareholders

6

CCJs

Board of Directors

3

Charges

12

Registered

2

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-03-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:12-02-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:14-08-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:16-07-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:18-02-2025
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:06-02-2025
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:02-10-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:16-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-07-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:22-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-05-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:29-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:28-03-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-08-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-04-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2015
Capital Allotment Shares
Category:Capital
Date:12-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:14-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:23-04-2013
Termination Director Company With Name
Category:Officers
Date:19-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-02-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:25-08-2011
Termination Secretary Company With Name
Category:Officers
Date:16-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:17-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2010
Legacy
Category:Mortgage
Date:20-04-2010
Legacy
Category:Mortgage
Date:26-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2009
Legacy
Category:Annual Return
Date:08-07-2009
Legacy
Category:Annual Return
Date:11-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-06-2008
Legacy
Category:Address
Date:28-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2007
Legacy
Category:Mortgage
Date:24-08-2007
Legacy
Category:Annual Return
Date:24-08-2007
Legacy
Category:Officers
Date:15-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2006
Legacy
Category:Annual Return
Date:12-05-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:28-03-2006
Legacy
Category:Address
Date:27-03-2006
Legacy
Category:Mortgage
Date:13-12-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-08-2005
Legacy
Category:Annual Return
Date:09-06-2005
Legacy
Category:Address
Date:11-01-2005
Legacy
Category:Annual Return
Date:06-12-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2004
Legacy
Category:Officers
Date:15-03-2004
Legacy
Category:Officers
Date:03-12-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2003
Legacy
Category:Annual Return
Date:15-07-2003

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/01/2025
Filing Date15/05/2023
Latest Accounts30/04/2023

Trading Addresses

21 Gander Lane, Barlborough, Chesterfield, S434PZRegistered
Senate House, 81 Crewe Road, Alsager, Stoke-On-Trent, Staffordshire, ST72EZ

Contact