UKBizDB.co.uk

COMPLETE CONSTRUCTION TRAINING SERVICES LIMITED

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

This company is commonly known as Complete Construction Training Services Limited. The company was founded 13 years ago and was given the registration number NI605264. The firm's registered office is in BELFAST. You can find them at Unit 4 Tamar Commercial Centre, 25 Tamar Street, Belfast, Co. Antrim. This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:COMPLETE CONSTRUCTION TRAINING SERVICES LIMITED
Company Number:NI605264
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2010
End of financial year:30 September 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:Unit 4 Tamar Commercial Centre, 25 Tamar Street, Belfast, Co. Antrim, BT4 1HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Tamar Commercial Centre, 25 Tamar Street, Belfast, Northern Ireland, BT4 1HR

Secretary29 November 2010Active
Unit 4, Tamar Commercial Centre, 25 Tamar Street, Belfast, BT4 1HR

Director25 February 2019Active
Unit 4, Tamar Commercial Centre, 25 Tamar Street, Belfast, Northern Ireland, BT4 1HR

Director29 November 2010Active
Unit 4, Tamar Commercial Centre, 25 Tamar Street, Belfast, Northern Ireland, BT4 1HR

Director29 November 2010Active
Unit 4, Tamar Commercial Centre, 25 Tamar Street, Belfast, Northern Ireland, BT4 1HR

Director29 November 2011Active
Unit 4, Tamar Commercial Centre, 25 Tamar Street, Belfast, Northern Ireland, BT4 1HR

Director29 November 2010Active

People with Significant Control

Stormont Holdings (Ni) Limited
Notified on:25 February 2019
Status:Active
Country of residence:Northern Ireland
Address:C/O Dnt Chartered Accountants, Ormeau House, Belfast, Northern Ireland, BT7 1SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gerry Mcmanus
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:Irish
Address:Unit 4, Tamar Commercial Centre, Belfast, BT4 1HR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen John Kane
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Address:Unit 4, Tamar Commercial Centre, Belfast, BT4 1HR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip Richard Harper
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Address:Unit 4, Tamar Commercial Centre, Belfast, BT4 1HR
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Officers

Appoint person director company with name date.

Download
2019-03-12Officers

Termination director company with name termination date.

Download
2019-02-28Persons with significant control

Notification of a person with significant control.

Download
2019-02-28Persons with significant control

Cessation of a person with significant control.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-04-06Accounts

Accounts with accounts type total exemption small.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-02-12Accounts

Accounts with accounts type total exemption small.

Download
2015-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-13Accounts

Accounts with accounts type total exemption small.

Download
2015-01-16Resolution

Resolution.

Download
2014-12-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.