Warning: file_put_contents(c/87e77953c8252c5c26dcf06212c54b3b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Construction Training Assessments Ltd, DN21 2NA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CONSTRUCTION TRAINING ASSESSMENTS LTD

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Britannia House, Marshalls Yard, Gainsborough, England, DN21 2NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wright Vigar, Office 1, Engine House, Marshalls Yard, Gainsborough, England, DN21 2NA

Director01 July 2021Active
Wright Vigar, Office 1, Engine House, Marshalls Yard, Gainsborough, England, DN21 2NA

Director01 November 2021Active
Britannia House, Marshalls Yard, Gainsborough, England, DN21 2NA

Director17 July 2019Active
30, Coronation Street, Wrenthorpe, Wakefield, England, WF2 0HT

Director28 February 2021Active
Unit 14, West Stockwith Business Park, Stockwith Road, Misterton, Doncaster, England, DN10 4ES

Director23 November 2015Active
Britannia House, Marshalls Yard, Gainsborough, England, DN21 2NA

Director16 July 2019Active
Unit 14, West Stockwith Business Park, Stockwith Road, Misterton, Doncaster, England, DN10 4ES

Director01 February 2017Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Address

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

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Officers

Change person director company with change date.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-28Officers

Appoint person director company with name date.

Download
2021-02-28Officers

Termination director company with name termination date.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Officers

Appoint person director company with name date.

Download
2019-07-17Officers

Appoint person director company with name date.

Download
2019-07-17Officers

Termination director company with name termination date.

Download
2019-07-16Address

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

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Accounts

Change account reference date company previous shortened.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.