This company is commonly known as Utility & Construction Training Limited. The company was founded 16 years ago and was given the registration number 06429564. The firm's registered office is in MANCHESTER ROAD CARRINGTON. You can find them at Pembroke House, Carrington Business Park, Manchester Road Carrington, Manchester. This company's SIC code is 85590 - Other education n.e.c..
Name | : | UTILITY & CONSTRUCTION TRAINING LIMITED |
---|---|---|
Company Number | : | 06429564 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pembroke House, Carrington Business Park, Manchester Road Carrington, Manchester, M31 4DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hurn View House, 5 Aviation Park West, Bournemouth International Airport, Christchurch, United Kingdom, BH23 6EW | Director | 02 November 2022 | Active |
Hurn View House, 5 Aviation Park West, Bournemouth International Airport, Christchurch, United Kingdom, BH23 6EW | Director | 02 November 2022 | Active |
19 Curzon Road, Poynton, Stockport, SK12 1YE | Secretary | 16 November 2007 | Active |
94 Randolph Street, Buckhaven, Leven, KY8 1AU | Director | 16 November 2007 | Active |
Pembroke House, Manchester Road, Carrington, Manchester, United Kingdom, M31 4DD | Director | 01 January 2010 | Active |
Hurn View House, 5 Aviation Park West, Bournemouth International Airport, Christchurch, United Kingdom, BH23 6EW | Director | 16 November 2017 | Active |
19 Curzon Road, Poynton, Stockport, SK12 1YE | Director | 16 November 2007 | Active |
37 Ambleside Road, Flixton, Manchester, M41 6PL | Director | 16 November 2007 | Active |
Granary Barn, Eakley Lanes, Stoke Goldington, Newport Pagnell, England, MK16 8LP | Director | 16 November 2007 | Active |
163 Woodsmoor Lane, Davenport, Stockport, SK3 8TH | Director | 16 November 2007 | Active |
Hurn View House, 5 Aviation Park West, Bournemouth International Airport, Christchurch, United Kingdom, BH23 6EW | Director | 02 November 2022 | Active |
Advanced Industrial Solutions Limited | ||
Notified on | : | 02 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Hurn View House, 5 Aviation Park West, Christchurch, United Kingdom, BH23 6EW |
Nature of control | : |
|
Mr John Killen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 11, Mercury Park, Mercury Way, Manchester, England, M41 7LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Officers | Termination director company with name termination date. | Download |
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-25 | Accounts | Legacy. | Download |
2023-09-25 | Other | Legacy. | Download |
2023-09-25 | Other | Legacy. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-10 | Officers | Termination director company with name termination date. | Download |
2022-11-10 | Officers | Termination director company with name termination date. | Download |
2022-11-10 | Officers | Termination director company with name termination date. | Download |
2022-11-10 | Officers | Termination director company with name termination date. | Download |
2022-11-10 | Officers | Termination director company with name termination date. | Download |
2022-11-10 | Officers | Termination director company with name termination date. | Download |
2022-11-10 | Officers | Appoint person director company with name date. | Download |
2022-11-10 | Officers | Appoint person director company with name date. | Download |
2022-11-10 | Officers | Appoint person director company with name date. | Download |
2022-11-09 | Address | Change registered office address company with date old address new address. | Download |
2022-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-07 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-10-28 | Capital | Capital allotment shares. | Download |
2022-09-12 | Accounts | Accounts with accounts type small. | Download |
2022-09-07 | Address | Change registered office address company with date old address new address. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.