UKBizDB.co.uk

ESSEX CONSTRUCTION TRAINING ASSOCIATION

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

This company is commonly known as Essex Construction Training Association. The company was founded 16 years ago and was given the registration number 06318959. The firm's registered office is in COLCHESTER. You can find them at Unit 6, 243 Berechurch Hall Road, Essex, Colchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ESSEX CONSTRUCTION TRAINING ASSOCIATION
Company Number:06318959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 6, 243 Berechurch Hall Road, Essex, Colchester, England, CO2 9NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Blue Barns Business Park, Old Ipswich Road, Ardleigh, Colchester, England, CO7 7FX

Secretary15 November 2023Active
T J Evers Ltd, New Road, Tiptree, Colchester, England, CO5 0HQ

Director27 March 2013Active
49-51, Southend Road, Grays, England, RM17 5NJ

Director13 March 2018Active
8 Blue Barns Business Park, Old Ipswich Road, Ardleigh, Colchester, England, CO7 7FX

Director01 June 2021Active
45 Harvey Road, Burnt Mills, Basildon, SS13 1DF

Secretary20 July 2007Active
Unit 6, 243, Berechurch Hall Road, Essex, Colchester, England, CO2 9NP

Secretary23 April 2019Active
45 Harvey Road, Burnt Mills, Basildon, SS13 1DF

Director20 July 2007Active
47, High Street, Ongar, Great Britain, CM5 9AQ

Director08 October 2015Active
Tower End, Kelvedon Road, Tiptree, Colchester, United Kingdom, CO5 0LX

Director16 March 2018Active
Construction House No 49, Southend Road, Grays, England, RM17 5NJ

Director27 April 2016Active
C/O Haynes & Smith Ltd, 45 Harvey Road, Burnt Mills, Basildon, SS13 1DF

Director12 September 2007Active
Cecil House, Harlow Common, Essex, CM17 9HY

Director20 July 2007Active
19, Bentfield Causeway, Stansted, England, CM24 8HU

Director27 April 2016Active

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
2023-11-16Officers

Appoint person secretary company with name date.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Address

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

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Officers

Termination secretary company with name termination date.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Officers

Appoint person director company with name date.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Officers

Change person director company with change date.

Download
2020-07-21Officers

Termination director company with name termination date.

Download
2020-03-06Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Officers

Appoint person secretary company with name date.

Download
2019-03-07Officers

Termination director company with name termination date.

Download
2019-03-07Officers

Termination secretary company with name termination date.

Download
2019-03-07Address

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

Download
2019-02-23Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-12Officers

Appoint person director company with name date.

Download
2018-04-11Officers

Change person director company with change date.

Download
2018-04-09Officers

Appoint person director company with name date.

Download
2018-03-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.