Construction Training Specialists Limited

General information

Name:

Construction Training Specialists Ltd

Office Address:

C/o Rsm Restructuring Advisory Llp Suite A, 7th Floor, City Gate East Tollhouse Hill NG1 5FS Nottingham

Number: 04943536

Incorporation date: 2003-10-24

Dissolution date: 2020-11-03

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Construction Training Specialists came into being in 2003 as a company enlisted under no 04943536, located at NG1 5FS Nottingham at C/o Rsm Restructuring Advisory Llp Suite A, 7th Floor, City Gate East. The firm's last known status was dissolved. Construction Training Specialists had been operating on the market for at least 17 years.

The directors included: Karen B. assigned to lead the company in 2017 in August, Gregory H. assigned to lead the company on 2017-08-01 and Andrew S. assigned to lead the company in 2017.

The companies with significant control over this firm were: Peterborough Regional College had substantial control or influence over the company owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Peterborough at Park Crescent, PE1 4DZ, Cambridgeshire.

Financial data based on annual reports

Company staff

Karen B.

Role: Director

Appointed: 01 August 2017

Latest update: 27 August 2022

Gregory H.

Role: Director

Appointed: 01 August 2017

Latest update: 27 August 2022

Andrew S.

Role: Director

Appointed: 01 August 2017

Latest update: 27 August 2022

Karen B.

Role: Secretary

Appointed: 01 August 2017

Latest update: 27 August 2022

People with significant control

Peterborough Regional College
Address: Park Crescent, Peterborough, Cambridgeshire, PE1 4DZ, United Kingdom
Legal authority England And Wales
Legal form Charity
Notified on 1 August 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence
Dennis P.
Notified on 6 April 2016
Ceased on 1 August 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gavin S.
Notified on 6 April 2016
Ceased on 1 August 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2020
Account last made up date 31 July 2018
Confirmation statement next due date 07 November 2019
Confirmation statement last made up date 24 October 2018
Annual Accounts 24 July 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 24 July 2014
Annual Accounts 15th April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 15th April 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 2 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 2 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: Tue, 11th Jun 2019. New Address: C/O Rsm Restructuring Advisory Llp Suite a, 7th Floor, City Gate East Tollhouse Hill Nottingham NG1 5FS. Previous address: Unit a Frenbury Estate Drayton High Road Norwich NR6 5DP (AD01)
filed on: 11th, June 2019
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

1st Floor Phoenix House 3 White Lodge Industrial Estate Hall Road

Post code:

NR4 6DG

City / Town:

Norwich

HQ address,
2013

Address:

Unit A Frenbury Industrial Estate Hellesdon Park Road

Post code:

NR6 5DP

City / Town:

Norwich

HQ address,
2014

Address:

Unit A Frenbury Industrial Estate Hellesdon Park Road

Post code:

NR6 5DP

City / Town:

Norwich

Accountant/Auditor,
2013 - 2014

Name:

Aston Shaw Ltd

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Norwich 1 £ 878.00
2014-03-25 X2P1923 £ 878.00 Grants - Special Projects 3856
2013 Norwich 3 £ 28 000.00
2013-02-12 X27P1570 £ 10 000.00 Grants - Special Projects 3856
2013-03-19 X23P1610 £ 10 000.00 Grants - Special Projects 3856
2013-06-10 X1P1683 £ 8 000.00 Grants - Special Projects 3856
2012 Norwich 2 £ 18 400.00
2012-11-07 X7P1474 £ 10 000.00 Grants - Special Projects 3856
2012-03-28 X31P1249 £ 8 400.00 Other Contractual Services 4102
2011 Norwich 2 £ 20 000.00
2011-12-19 X25P1136 £ 10 000.00 Other Contractual Services 4102
2011-09-21 X14P1023 £ 10 000.00 Other Contractual Services 4102

Search other companies

Services (by SIC Code)

  • 85590 : Other education not elsewhere classified
17
Company Age

Closest Companies - by postcode