UKBizDB.co.uk

TTE TRAINING LIMITED

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

This company is commonly known as Tte Training Limited. The company was founded 34 years ago and was given the registration number 02477635. The firm's registered office is in ELLESMERE PORT. You can find them at New Horizons House, New Bridge Road, Ellesmere Port, Cheshire. This company's SIC code is 85410 - Post-secondary non-tertiary education.

Company Information

Name:TTE TRAINING LIMITED
Company Number:02477635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 1990
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85410 - Post-secondary non-tertiary education
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:New Horizons House, New Bridge Road, Ellesmere Port, Cheshire, CH65 4LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Horizons House, New Bridge Road, Ellesmere Port, CH65 4LT

Secretary31 May 2010Active
Inovyn, Bankes Lane Office, Bankes Lane, Runcorn, England, WA7 4JE

Director24 June 2022Active
New Horizons House, New Bridge Road, Ellesmere Port, CH65 4LT

Director12 February 2016Active
Inovyn, Bankes Lane Office, Bankes Lane, Runcorn, England, WA7 4JE

Director24 June 2022Active
New Horizons House, New Bridge Road, Ellesmere Port, CH65 4LT

Director20 August 2010Active
New Horizons House, New Bridge Road, Ellesmere Port, CH65 4LT

Director29 October 2010Active
Aoc Ltd PO BOX 17, Oil Sites Road, Ellesmere Port, L65 4HF

Secretary-Active
2 Riverside Court, Dee Banks, Chester, CH3 5US

Secretary04 June 1997Active
9 Sunningdale Way, Neston, CH64 0UY

Director01 December 2004Active
New Horizons House, New Bridge Road, Ellesmere Port, CH65 4LT

Director21 April 2009Active
2 Barn Court, Clutton, Chester, CH3 9SB

Director-Active
Upton Bank, 49 Mill Lane, Upton, Chester, CH2 1BS

Director19 December 2001Active
4, Swallowfield Gardens, Appleton, Warrington, WA4 5QY

Director01 April 2009Active
New Horizons House, New Bridge Road, Ellesmere Port, CH65 4LT

Director29 October 2010Active
Cynlais, Ruthin Road, Bwlchgwyn, Wrexham, LL11 5UT

Director24 August 2000Active
Willow Bank School Lane, Bunbury, Tarporley, CW6 9NX

Director03 March 1995Active
Bankes Lane Office, Bankes Lane, PO BOX 9, Runcorn, England, WA7 4JE

Director18 June 2019Active
43, Oakwood Lane, Bowdon, WA14 3DL

Director27 October 1997Active
Lawnswood, Quarry Road East Heswall, Wirral, L60 6RB

Director13 June 1996Active
No 4 Lane 5 Yung Kung Road, Yang Ming Shan, Taipei,

Director-Active
New Horizons House, New Bridge Road, Ellesmere Port, CH65 4LT

Director04 October 2011Active
Runcorn Site Hq, South Parade, PO BOX 9, Runcorn, England, WA7 4JE

Director06 September 2016Active
92 Ashton Drive, Frodsham, Warrington, WA6 7PX

Director-Active
The Hollies, Pant Lane, Gresford, LL12 8EY

Director-Active
New Horizons House, New Bridge Road, Ellesmere Port, CH65 4LT

Director04 January 2008Active
1 Howgill Close, Little Sutton, Ellesmere Port, CH66 4JH

Director05 May 2005Active
New Horizons House, New Bridge Road, Ellesmere Port, CH65 4LT

Director29 October 2010Active
9 Heatherways, Tarporley, CW6 0HP

Director15 May 1998Active
The Orchard, Marford Hill, Marford, Wrexham, LL12 8TA

Director26 April 2000Active
32 Glan Aber Park, Chester, CH4 8LF

Director20 July 1994Active
12 Latchford Road, Gayton, Wirral, CH60 3RW

Director29 June 2007Active
5 Ashwood Court, Hoole, Chester, CH2 3FD

Director27 October 1997Active
New Horizons House, New Bridge Road, Ellesmere Port, CH65 4LT

Director14 February 2005Active
Lyndhurst The Green, Christleton, Chester, CH3 7AS

Director-Active
The Cottage, Marsh Lane Crowton, Northwich, CW8 2RL

Director-Active

People with Significant Control

Shell Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Shell Centre, York Road, London, England, SE1 7NA
Nature of control:
  • Significant influence or control
Essar Oil (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor, The Administration Building, Ellesmere Port, England, CH65 4HB
Nature of control:
  • Significant influence or control
Inovyn Chlorvinyls Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Bankes Lane Office, Bankes Lane, Runcorn, United Kingdom, WA7 4JE
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Accounts

Accounts with accounts type small.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-06-21Resolution

Resolution.

Download
2022-06-21Incorporation

Memorandum articles.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-04-28Accounts

Accounts with accounts type small.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Officers

Change person director company with change date.

Download
2021-06-07Persons with significant control

Change to a person with significant control.

Download
2021-04-27Accounts

Accounts with accounts type small.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type small.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Change of constitution

Statement of companys objects.

Download
2019-09-24Resolution

Resolution.

Download
2019-09-12Persons with significant control

Change to a person with significant control.

Download
2019-09-12Persons with significant control

Cessation of a person with significant control.

Download
2019-09-12Persons with significant control

Cessation of a person with significant control.

Download
2019-09-12Officers

Termination director company with name termination date.

Download
2019-06-27Officers

Appoint person director company with name date.

Download
2019-04-08Accounts

Accounts with accounts type small.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.