UKBizDB.co.uk

C & G ASSESSMENTS AND TRAINING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C & G Assessments And Training Limited. The company was founded 20 years ago and was given the registration number 04948226. The firm's registered office is in SHEFFIELD. You can find them at Venture 1 Business Park 22 Long Acre Close, Holbrook Industrial Estate, Holbrook, Sheffield, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:C & G ASSESSMENTS AND TRAINING LIMITED
Company Number:04948226
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2003
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Venture 1 Business Park 22 Long Acre Close, Holbrook Industrial Estate, Holbrook, Sheffield, England, S20 3FR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Queen Marys Close, Radcliffe-On-Trent, Nottingham, England, NG12 2NR

Director10 October 2017Active
42, Market Street, Eckington, Sheffield, England, S21 4JH

Director19 August 2015Active
5 Borrowdale Close, Halfway, Sheffield, S20 4HG

Secretary31 October 2003Active
Unit 1 The Bridge Business Centre, Beresford Way, Chesterfield, England, S41 9FG

Secretary01 December 2015Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 October 2003Active
Orchard House, Main Street, Countesthorpe, Leicester, England, LE8 5QX

Director24 February 2016Active
5 Borrowdale Close, Halfway, Sheffield, S20 4HG

Director30 October 2003Active
5 Borrowdale Close, Halfway, Sheffield, S20 4HG

Director27 August 2008Active
8, Bethel Terrace, Shireoaks, Worksop, United Kingdom, S81 8LR

Director13 November 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director30 October 2003Active

People with Significant Control

The Construction Skills People Limited
Notified on:31 July 2017
Status:Active
Country of residence:England
Address:Unit 1, Beresford Way, Chesterfield, England, S41 9FG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Adrian Mark Woodhouse
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:The Gables, Eaton Hill, Bakewell, England, DE45 1SB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Accounts

Accounts with accounts type small.

Download
2024-01-17Mortgage

Mortgage satisfy charge full.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Persons with significant control

Change to a person with significant control.

Download
2023-01-05Accounts

Accounts with accounts type small.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Mortgage

Mortgage charge whole release with charge number.

Download
2022-04-28Officers

Termination secretary company with name termination date.

Download
2022-04-28Address

Change registered office address company with date old address new address.

Download
2021-12-29Accounts

Accounts with accounts type small.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type small.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Accounts with accounts type small.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Persons with significant control

Cessation of a person with significant control.

Download
2019-09-10Persons with significant control

Notification of a person with significant control.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-09Accounts

Accounts with accounts type total exemption full.

Download
2017-11-07Confirmation statement

Confirmation statement with updates.

Download
2017-10-22Officers

Appoint person director company with name date.

Download
2017-05-08Accounts

Accounts with accounts type total exemption small.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.