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.
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 | : |
|
Registered Address | : | New Horizons House, New Bridge Road, Ellesmere Port, Cheshire, CH65 4LT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
New Horizons House, New Bridge Road, Ellesmere Port, CH65 4LT | Secretary | 31 May 2010 | Active |
Inovyn, Bankes Lane Office, Bankes Lane, Runcorn, England, WA7 4JE | Director | 24 June 2022 | Active |
New Horizons House, New Bridge Road, Ellesmere Port, CH65 4LT | Director | 12 February 2016 | Active |
Inovyn, Bankes Lane Office, Bankes Lane, Runcorn, England, WA7 4JE | Director | 24 June 2022 | Active |
New Horizons House, New Bridge Road, Ellesmere Port, CH65 4LT | Director | 20 August 2010 | Active |
New Horizons House, New Bridge Road, Ellesmere Port, CH65 4LT | Director | 29 October 2010 | Active |
Aoc Ltd PO BOX 17, Oil Sites Road, Ellesmere Port, L65 4HF | Secretary | - | Active |
2 Riverside Court, Dee Banks, Chester, CH3 5US | Secretary | 04 June 1997 | Active |
9 Sunningdale Way, Neston, CH64 0UY | Director | 01 December 2004 | Active |
New Horizons House, New Bridge Road, Ellesmere Port, CH65 4LT | Director | 21 April 2009 | Active |
2 Barn Court, Clutton, Chester, CH3 9SB | Director | - | Active |
Upton Bank, 49 Mill Lane, Upton, Chester, CH2 1BS | Director | 19 December 2001 | Active |
4, Swallowfield Gardens, Appleton, Warrington, WA4 5QY | Director | 01 April 2009 | Active |
New Horizons House, New Bridge Road, Ellesmere Port, CH65 4LT | Director | 29 October 2010 | Active |
Cynlais, Ruthin Road, Bwlchgwyn, Wrexham, LL11 5UT | Director | 24 August 2000 | Active |
Willow Bank School Lane, Bunbury, Tarporley, CW6 9NX | Director | 03 March 1995 | Active |
Bankes Lane Office, Bankes Lane, PO BOX 9, Runcorn, England, WA7 4JE | Director | 18 June 2019 | Active |
43, Oakwood Lane, Bowdon, WA14 3DL | Director | 27 October 1997 | Active |
Lawnswood, Quarry Road East Heswall, Wirral, L60 6RB | Director | 13 June 1996 | Active |
No 4 Lane 5 Yung Kung Road, Yang Ming Shan, Taipei, | Director | - | Active |
New Horizons House, New Bridge Road, Ellesmere Port, CH65 4LT | Director | 04 October 2011 | Active |
Runcorn Site Hq, South Parade, PO BOX 9, Runcorn, England, WA7 4JE | Director | 06 September 2016 | Active |
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 | Director | 04 January 2008 | Active |
1 Howgill Close, Little Sutton, Ellesmere Port, CH66 4JH | Director | 05 May 2005 | Active |
New Horizons House, New Bridge Road, Ellesmere Port, CH65 4LT | Director | 29 October 2010 | Active |
9 Heatherways, Tarporley, CW6 0HP | Director | 15 May 1998 | Active |
The Orchard, Marford Hill, Marford, Wrexham, LL12 8TA | Director | 26 April 2000 | Active |
32 Glan Aber Park, Chester, CH4 8LF | Director | 20 July 1994 | Active |
12 Latchford Road, Gayton, Wirral, CH60 3RW | Director | 29 June 2007 | Active |
5 Ashwood Court, Hoole, Chester, CH2 3FD | Director | 27 October 1997 | Active |
New Horizons House, New Bridge Road, Ellesmere Port, CH65 4LT | Director | 14 February 2005 | Active |
Lyndhurst The Green, Christleton, Chester, CH3 7AS | Director | - | Active |
The Cottage, Marsh Lane Crowton, Northwich, CW8 2RL | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-21 | Accounts | Accounts with accounts type small. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Officers | Appoint person director company with name date. | Download |
2022-06-28 | Officers | Appoint person director company with name date. | Download |
2022-06-21 | Resolution | Resolution. | Download |
2022-06-21 | Incorporation | Memorandum articles. | Download |
2022-05-11 | Officers | Termination director company with name termination date. | Download |
2022-04-28 | Accounts | Accounts with accounts type small. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Officers | Change person director company with change date. | Download |
2021-06-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-27 | Accounts | Accounts with accounts type small. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Accounts | Accounts with accounts type small. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Change of constitution | Statement of companys objects. | Download |
2019-09-24 | Resolution | Resolution. | Download |
2019-09-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-12 | Officers | Termination director company with name termination date. | Download |
2019-06-27 | Officers | Appoint person director company with name date. | Download |
2019-04-08 | Accounts | Accounts with accounts type small. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.