UKBizDB.co.uk

UTILITY & CONSTRUCTION TRAINING LIMITED

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

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..

Company Information

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:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Pembroke House, Carrington Business Park, Manchester Road Carrington, Manchester, M31 4DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hurn View House, 5 Aviation Park West, Bournemouth International Airport, Christchurch, United Kingdom, BH23 6EW

Director02 November 2022Active
Hurn View House, 5 Aviation Park West, Bournemouth International Airport, Christchurch, United Kingdom, BH23 6EW

Director02 November 2022Active
19 Curzon Road, Poynton, Stockport, SK12 1YE

Secretary16 November 2007Active
94 Randolph Street, Buckhaven, Leven, KY8 1AU

Director16 November 2007Active
Pembroke House, Manchester Road, Carrington, Manchester, United Kingdom, M31 4DD

Director01 January 2010Active
Hurn View House, 5 Aviation Park West, Bournemouth International Airport, Christchurch, United Kingdom, BH23 6EW

Director16 November 2017Active
19 Curzon Road, Poynton, Stockport, SK12 1YE

Director16 November 2007Active
37 Ambleside Road, Flixton, Manchester, M41 6PL

Director16 November 2007Active
Granary Barn, Eakley Lanes, Stoke Goldington, Newport Pagnell, England, MK16 8LP

Director16 November 2007Active
163 Woodsmoor Lane, Davenport, Stockport, SK3 8TH

Director16 November 2007Active
Hurn View House, 5 Aviation Park West, Bournemouth International Airport, Christchurch, United Kingdom, BH23 6EW

Director02 November 2022Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent

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
2024-02-13Officers

Termination director company with name termination date.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-25Accounts

Legacy.

Download
2023-09-25Other

Legacy.

Download
2023-09-25Other

Legacy.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-11-09Address

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

Download
2022-11-09Persons with significant control

Cessation of a person with significant control.

Download
2022-11-09Persons with significant control

Notification of a person with significant control.

Download
2022-11-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-28Capital

Capital allotment shares.

Download
2022-09-12Accounts

Accounts with accounts type small.

Download
2022-09-07Address

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

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.