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 FINANCE
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
-
Check the company
-
UK
-
Coventry
- Company name
- PET-XI TRAINING LIMITED
- Company number
- 03092428
- VAT
- GB161119103
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
17 Aug 1995
Age - 30 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
- 55
- 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
- 54
- 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
- 55
- 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.