This company is commonly known as Construction Training Assessments Ltd. The company was founded 8 years ago and was given the registration number 09884014. The firm's registered office is in GAINSBOROUGH. You can find them at Britannia House, Marshalls Yard, Gainsborough, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | CONSTRUCTION TRAINING ASSESSMENTS LTD |
---|---|---|
Company Number | : | 09884014 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 2015 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Britannia House, Marshalls Yard, Gainsborough, England, DN21 2NA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wright Vigar, Office 1, Engine House, Marshalls Yard, Gainsborough, England, DN21 2NA | Director | 01 July 2021 | Active |
Wright Vigar, Office 1, Engine House, Marshalls Yard, Gainsborough, England, DN21 2NA | Director | 01 November 2021 | Active |
Britannia House, Marshalls Yard, Gainsborough, England, DN21 2NA | Director | 17 July 2019 | Active |
30, Coronation Street, Wrenthorpe, Wakefield, England, WF2 0HT | Director | 28 February 2021 | Active |
Unit 14, West Stockwith Business Park, Stockwith Road, Misterton, Doncaster, England, DN10 4ES | Director | 23 November 2015 | Active |
Britannia House, Marshalls Yard, Gainsborough, England, DN21 2NA | Director | 16 July 2019 | Active |
Unit 14, West Stockwith Business Park, Stockwith Road, Misterton, Doncaster, England, DN10 4ES | Director | 01 February 2017 | Active |
Miss Lisa Joyce Harrington | ||
Notified on | : | 20 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wright Vigar, Office 1, Engine House, Marshalls Yard, Gainsborough, England, DN21 2NA |
Nature of control | : |
|
Mr Travis James Noblett | ||
Notified on | : | 10 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 14, West Stockwith Business Park, Stockwith Road, Doncaster, England, DN10 4ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Address | Change registered office address company with date old address new address. | Download |
2022-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-04 | Officers | Change person director company with change date. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Officers | Appoint person director company with name date. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-07-08 | Officers | Appoint person director company with name date. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-28 | Officers | Appoint person director company with name date. | Download |
2021-02-28 | Officers | Termination director company with name termination date. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Officers | Termination director company with name termination date. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-17 | Officers | Appoint person director company with name date. | Download |
2019-07-17 | Officers | Appoint person director company with name date. | Download |
2019-07-17 | Officers | Termination director company with name termination date. | Download |
2019-07-16 | Address | Change registered office address company with date old address new address. | Download |
2019-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-19 | Accounts | Change account reference date company previous shortened. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-29 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.