Check the

PET-XI TRAINING LIMITED

Company
PET-XI TRAINING LIMITED (03092428)

PET-XI TRAINING

Phone: 02476 420 310
A rating

ABOUT PET-XI TRAINING LIMITED

Who We Are

" We were delighted with the maths intervention PET-Xi provided for use earlier this year. Students responded very well and we were impressed with the resources provided - we are happy to use PET-Xi as we are confident our students will be accessing a good quality course. Your customer service team is friendly and knowledgeable - it's great to be able to talk to the same people who know our school rather than getting through to a call centre. I look forward to working with PET-Xi this year and into next year. "

" We are delighted with the impact of the High 5 maths programme! The resulting confidence boost and management factor we witnessed from the pupils who took part made the programme worth every penny for us. The fantastic GCSE results we've got off the back of it are the cherry on the cake! Indeed, many of the students collecting results today commented on how they wouldn't have done it without PET-Xi. It's been a real success for us and something we will be looming to follow up with in additional sessions during the next academic year. "

West Oak House, Westwood Business Park, Coventry, CV4 8LB

KEY FINANCES

Year
2016
Assets
£1442.58k ▲ £77.26k (5.66 %)
Cash
£983.9k ▲ £36.28k (3.83 %)
Liabilities
£437.69k ▲ £381.64k (680.84 %)
Net Worth
£1004.89k ▼ £-304.38k (-23.25 %)

REGISTRATION INFO

Company name
PET-XI TRAINING LIMITED
Company number
03092428
VAT
GB161119103
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Aug 1995
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
www.pet-xi.co.uk
Phones
02476 420 310
01142 016 618
07852 030 334
Registered Address
WEST OAK HOUSE WESTWOOD WAY,
WESTWOOD BUSINESS PARK,
COVENTRY,
WEST MIDLANDS,
ENGLAND,
CV4 8LB

ECONOMIC ACTIVITIES

62090
Other information technology service activities
85310
General secondary education
85320
Technical and vocational secondary education

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

21 Mar 2017
Confirmation statement made on 17 March 2017 with updates
05 Jan 2017
Registered office address changed from Unit 10 Westwood House Westwood Business Park Westwood Way Coventry Warwickshire CV4 8HS to West Oak House Westwood Way Westwood Business Park Coventry West Midlands CV4 8LB on 5 January 2017
14 Nov 2016
Director's details changed for Mrs Fleur Joanna Sexton on 14 November 2016

CHARGES

5 August 2016
Status
Outstanding
Delivered
8 August 2016
Persons entitled
National Westminster Bank PLC
Description
West oak house, westwood way, coventry registered at the…

28 July 2016
Status
Outstanding
Delivered
5 August 2016
Persons entitled
National Westminster Bank PLC
Description
Contains fixed charge…

18 July 2016
Status
Outstanding
Delivered
22 July 2016
Persons entitled
Rbs Invoice Finance Limited
Description
Contains fixed charge…

29 March 2010
Status
Outstanding
Delivered
13 April 2010
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charge over the undertaking and all…

22 May 2008
Status
Satisfied on 19 March 2010
Delivered
23 May 2008
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charge over the undertaking and all…

26 August 1998
Status
Satisfied on 14 October 2008
Delivered
2 September 1998
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

PET-XI TRAINING LIMITED DIRECTORS

Gaye Geraldine Darkins

  Acting
Appointed
17 August 1995
Role
Secretary
Address
31 Park Hill, Kenilworth, Warwickshire, CV8 2JG
Name
DARKINS, Gaye Geraldine

Christopher George Sexton

  Acting PSC
Appointed
20 November 2006
Occupation
It Consultant
Role
Director
Age
54
Nationality
British
Address
4 Heath Green Way, Westwood Heath, Coventry, West Midlands, England, CV4 8GU
Country Of Residence
England
Name
SEXTON, Christopher George
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Fleur Joanna Sexton

  Acting PSC
Appointed
17 August 1995
Occupation
Company Director
Role
Director
Age
53
Nationality
British
Address
4 Heath Green Way, Westwood Heath, Coventry, West Midlands, England, CV4 8GU
Country Of Residence
England
Name
SEXTON, Fleur Joanna
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

BLACKFRIAR SECRETARIES LIMITED

  Resigned
Appointed
17 August 1995
Resigned
17 August 1995
Role
Nominee Secretary
Address
44 Upper Belgrave Road, Clifton, Bristol, Avon, BS8 2XN
Name
BLACKFRIAR SECRETARIES LIMITED

BLACKFRIAR DIRECTORS LIMITED

  Resigned
Appointed
17 August 1995
Resigned
17 August 1995
Role
Nominee Director
Address
44 Upper Belgrave Road, Clifton, Bristol, Avon, BS8 2XN
Name
BLACKFRIAR DIRECTORS LIMITED

Christopher George Sexton

  Resigned
Appointed
21 January 1998
Resigned
18 July 2001
Occupation
Technical Director
Role
Director
Age
54
Nationality
British
Address
139 Warwick Road, Kenilworth, Warwickshire, CV8 1HY
Name
SEXTON, Christopher George

REVIEWS


Check The Company
Excellent according to the company’s financial health.