Company NameDangerous Goods Training Limited
DirectorMark Vincent Hunt
Company StatusActive
Company Number03382523
CategoryPrivate Limited Company
Incorporation Date6 June 1997(26 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Vincent Hunt
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2002(5 years, 1 month after company formation)
Appointment Duration21 years, 9 months
RoleDangerous Goods Instructor
Country of ResidenceEngland
Correspondence Address10 Rona Avenue
Ellesmere Port
Cheshire
CH65 9HS
Wales
Secretary NameMr Mark Vincent Hunt
NationalityBritish
StatusCurrent
Appointed09 July 2002(5 years, 1 month after company formation)
Appointment Duration21 years, 9 months
RoleDangerous Goods Instructor
Country of ResidenceEngland
Correspondence Address10 Rona Avenue
Ellesmere Port
Cheshire
CH65 9HS
Wales
Director NameMrs Carol Mackay
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(same day as company formation)
RoleSecretary
Correspondence Address80 Budmouth Avenue
Weymouth
Dorset
DT3 6QJ
Director NameMr Kenneth James Mackay
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(same day as company formation)
RoleEngineer
Correspondence Address80 Budmouth Avenue
Weymouth
Dorset
DT3 6QJ
Secretary NameMrs Carol Mackay
NationalityBritish
StatusResigned
Appointed06 June 1997(same day as company formation)
RoleSecretary
Correspondence Address80 Budmouth Avenue
Weymouth
Dorset
DT3 6QJ
Director NameRobert Alan Cowlishaw
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(5 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 06 December 2013)
RoleDangerous Goods Instructor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Haven
Pickworth Road
Great Casterton
Stanford
PE9 4AU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 June 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 June 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitedgtrain.co.uk
Telephone01928 580505
Telephone regionRuncorn

Location

Registered AddressUnit 1
Cormorant Drive
Runcorn
Cheshire
WA7 4UD
RegionNorth West
ConstituencyHalton
CountyCheshire
WardMersey
Built Up AreaRuncorn

Shareholders

2 at £1Mark Vincent Hunt
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Filing History

10 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
12 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
19 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(4 pages)
14 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(4 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
16 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
16 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(4 pages)
23 July 2014Termination of appointment of Robert Alan Cowlishaw as a director on 6 December 2013 (1 page)
23 July 2014Termination of appointment of Robert Alan Cowlishaw as a director on 6 December 2013 (1 page)
23 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(4 pages)
23 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(4 pages)
23 July 2014Termination of appointment of Robert Alan Cowlishaw as a director on 6 December 2013 (1 page)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(5 pages)
18 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(5 pages)
18 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(5 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
11 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
11 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
5 August 2009Return made up to 06/06/09; full list of members (4 pages)
5 August 2009Return made up to 06/06/09; full list of members (4 pages)
5 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
5 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
15 October 2008Registered office changed on 15/10/2008 from the heath business & technical park runcorn cheshire WA7 4QX (1 page)
15 October 2008Registered office changed on 15/10/2008 from the heath business & technical park runcorn cheshire WA7 4QX (1 page)
11 August 2008Return made up to 06/06/08; full list of members (4 pages)
11 August 2008Return made up to 06/06/08; full list of members (4 pages)
28 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
28 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
7 June 2007Return made up to 06/06/07; full list of members (2 pages)
7 June 2007Return made up to 06/06/07; full list of members (2 pages)
4 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
4 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
10 August 2006Return made up to 06/06/06; full list of members (2 pages)
10 August 2006Return made up to 06/06/06; full list of members (2 pages)
11 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
11 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
13 June 2005Return made up to 06/06/05; full list of members (3 pages)
13 June 2005Return made up to 06/06/05; full list of members (3 pages)
12 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
12 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
10 August 2004Return made up to 06/06/04; full list of members (7 pages)
10 August 2004Registered office changed on 10/08/04 from: cormorant drive picow farm road runcorn cheshire WA7 4UD (1 page)
10 August 2004Secretary's particulars changed;director's particulars changed (2 pages)
10 August 2004Secretary's particulars changed;director's particulars changed (2 pages)
10 August 2004Registered office changed on 10/08/04 from: cormorant drive picow farm road runcorn cheshire WA7 4UD (1 page)
10 August 2004Return made up to 06/06/04; full list of members (7 pages)
24 March 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
24 March 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
13 July 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2002Ad 29/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 August 2002Director resigned (1 page)
14 August 2002Ad 29/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
3 August 2002Secretary resigned (1 page)
3 August 2002New secretary appointed;new director appointed (2 pages)
3 August 2002New director appointed (2 pages)
3 August 2002New director appointed (2 pages)
3 August 2002Secretary resigned (1 page)
3 August 2002New secretary appointed;new director appointed (2 pages)
12 July 2002Return made up to 27/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 2002Return made up to 27/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
17 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
15 June 2001Return made up to 06/06/01; full list of members (6 pages)
15 June 2001Return made up to 06/06/01; full list of members (6 pages)
23 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
23 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
19 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
19 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
11 July 2000Return made up to 06/06/00; full list of members (6 pages)
11 July 2000Return made up to 06/06/00; full list of members (6 pages)
9 July 1999Return made up to 06/06/99; no change of members (4 pages)
9 July 1999Return made up to 06/06/99; no change of members (4 pages)
3 July 1998Return made up to 06/06/98; full list of members (6 pages)
3 July 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
3 July 1998Return made up to 06/06/98; full list of members (6 pages)
3 July 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
24 March 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
24 March 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
22 June 1997New director appointed (2 pages)
22 June 1997Registered office changed on 22/06/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
22 June 1997New secretary appointed;new director appointed (2 pages)
22 June 1997Registered office changed on 22/06/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
22 June 1997New director appointed (2 pages)
22 June 1997Director resigned (1 page)
22 June 1997Secretary resigned (1 page)
22 June 1997Director resigned (1 page)
22 June 1997Secretary resigned (1 page)
22 June 1997New secretary appointed;new director appointed (2 pages)
6 June 1997Incorporation (10 pages)
6 June 1997Incorporation (10 pages)