UKBizDB.co.uk

CONSTRUCTION TRAINING (CUMBRIA) LTD

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

This company is commonly known as Construction Training (cumbria) Ltd. The company was founded 19 years ago and was given the registration number 05311914. The firm's registered office is in CARLISLE. You can find them at Bute House Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria. This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:CONSTRUCTION TRAINING (CUMBRIA) LTD
Company Number:05311914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2004
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Bute House Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria, CA1 2RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Faraway Farm, Summerhill, Grange Over Sands, LA11 6RQ

Secretary08 October 2008Active
James Watson House, Montgomery Way, Rosehill Industrial Estate, Carlisle, England, CA1 2UU

Director04 August 2022Active
James Watson House, Montgomery Way, Rosehill Industrial Estate, Carlisle, England, CA1 2UU

Director02 June 2014Active
14, Criffel Road, Carlisle, CA2 7QP

Director08 October 2008Active
26 Inglewood Crescent, Carlisle, CA2 6JJ

Secretary13 December 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 December 2004Active
Bute House, Montgomery Way, Rosehill Industrial Estate, Carlisle, England, CA1 2RW

Director09 November 2009Active
Bute House, Montgomery Way, Rosehill Industrial Estate, Carlisle, England, CA1 2RW

Director13 October 2010Active
Bute House, Montgomery Way, Rosehill Industrial Estate, Carlisle, CA1 2RW

Director02 June 2014Active
26 Inglewood Crescent, Carlisle, CA2 6JJ

Director01 February 2009Active
Kingledoors, Lymiecleuch, Canonbie, DG14 0XA

Director13 December 2004Active
Old Vicarage High Street, Maryport, CA15 6EJ

Director13 December 2004Active
Faraway Farm, Summerhill, Grange Over Sands, LA11 6RQ

Director13 December 2004Active
Bute House, Montgomery Way, Rosehill Industrial Estate, Carlisle, CA1 2RW

Director22 June 2018Active

People with Significant Control

Mr David Gary Evans
Notified on:31 October 2016
Status:Active
Date of birth:April 1970
Nationality:British
Address:Bute House, Montgomery Way, Carlisle, CA1 2RW
Nature of control:
  • Significant influence or control
Mr David Sanderson
Notified on:31 October 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:14, Criffel Road, Carlisle, United Kingdom, CA2 7QP
Nature of control:
  • Significant influence or control
Mr Nicky James Gordon
Notified on:31 October 2016
Status:Active
Date of birth:April 1984
Nationality:British
Address:Bute House, Montgomery Way, Carlisle, CA1 2RW
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Accounts

Accounts with accounts type micro entity.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Address

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

Download
2022-12-07Accounts

Accounts with accounts type micro entity.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-01-14Accounts

Accounts with accounts type micro entity.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Officers

Change person director company with change date.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Accounts with accounts type micro entity.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2019-11-27Accounts

Accounts with accounts type micro entity.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type micro entity.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Officers

Appoint person director company with name date.

Download
2017-12-15Accounts

Accounts with accounts type micro entity.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-11-01Persons with significant control

Notification of a person with significant control statement.

Download
2017-10-31Persons with significant control

Cessation of a person with significant control.

Download
2017-10-31Persons with significant control

Cessation of a person with significant control.

Download
2017-10-31Persons with significant control

Cessation of a person with significant control.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.