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.
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 | : |
|
Registered Address | : | Bute House Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria, CA1 2RW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Faraway Farm, Summerhill, Grange Over Sands, LA11 6RQ | Secretary | 08 October 2008 | Active |
James Watson House, Montgomery Way, Rosehill Industrial Estate, Carlisle, England, CA1 2UU | Director | 04 August 2022 | Active |
James Watson House, Montgomery Way, Rosehill Industrial Estate, Carlisle, England, CA1 2UU | Director | 02 June 2014 | Active |
14, Criffel Road, Carlisle, CA2 7QP | Director | 08 October 2008 | Active |
26 Inglewood Crescent, Carlisle, CA2 6JJ | Secretary | 13 December 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 December 2004 | Active |
Bute House, Montgomery Way, Rosehill Industrial Estate, Carlisle, England, CA1 2RW | Director | 09 November 2009 | Active |
Bute House, Montgomery Way, Rosehill Industrial Estate, Carlisle, England, CA1 2RW | Director | 13 October 2010 | Active |
Bute House, Montgomery Way, Rosehill Industrial Estate, Carlisle, CA1 2RW | Director | 02 June 2014 | Active |
26 Inglewood Crescent, Carlisle, CA2 6JJ | Director | 01 February 2009 | Active |
Kingledoors, Lymiecleuch, Canonbie, DG14 0XA | Director | 13 December 2004 | Active |
Old Vicarage High Street, Maryport, CA15 6EJ | Director | 13 December 2004 | Active |
Faraway Farm, Summerhill, Grange Over Sands, LA11 6RQ | Director | 13 December 2004 | Active |
Bute House, Montgomery Way, Rosehill Industrial Estate, Carlisle, CA1 2RW | Director | 22 June 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-03 | Address | Change registered office address company with date old address new address. | Download |
2022-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-04 | Officers | Appoint person director company with name date. | Download |
2022-01-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-15 | Officers | Termination director company with name termination date. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Officers | Change person director company with change date. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-08 | Officers | Termination director company with name termination date. | Download |
2019-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-22 | Officers | Appoint person director company with name date. | Download |
2017-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-01 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2016-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.