CONSTRUCTION TRAINING SPECIALISTS LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR6 5DP
Company number 04943536
Status Active
Incorporation Date 24 October 2003
Company Type Private Limited Company
Address UNIT A FRENBURY ESTATE, DRAYTON HIGH ROAD, NORWICH, NR6 5DP
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Micro company accounts made up to 31 December 2015; Amended total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CONSTRUCTION TRAINING SPECIALISTS LIMITED are www.constructiontrainingspecialists.co.uk, and www.construction-training-specialists.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Construction Training Specialists Limited is a Private Limited Company. The company registration number is 04943536. Construction Training Specialists Limited has been working since 24 October 2003. The present status of the company is Active. The registered address of Construction Training Specialists Limited is Unit A Frenbury Estate Drayton High Road Norwich Nr6 5dp. The company`s financial liabilities are £104.37k. It is £38.9k against last year. And the total assets are £265.98k, which is £109.1k against last year. SPRINGALL, Gavin Scott is a Secretary of the company. POLLARD, Dennis is a Director of the company. SPRINGALL, Gavin Scott is a Director of the company. Secretary HALL, James William has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CHANDLER, Peter John has been resigned. Director HALL, James William has been resigned. Director HALL, Terence William has been resigned. Director KIRBY, Phil has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other education n.e.c.".


construction training specialists Key Finiance

LIABILITIES £104.37k
+59%
CASH n/a
TOTAL ASSETS £265.98k
+69%
All Financial Figures

Current Directors

Secretary
SPRINGALL, Gavin Scott
Appointed Date: 22 August 2011

Director
POLLARD, Dennis
Appointed Date: 24 October 2003
70 years old

Director
SPRINGALL, Gavin Scott
Appointed Date: 24 October 2003
64 years old

Resigned Directors

Secretary
HALL, James William
Resigned: 22 August 2011
Appointed Date: 24 October 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 October 2003
Appointed Date: 24 October 2003

Director
CHANDLER, Peter John
Resigned: 20 August 2007
Appointed Date: 24 October 2003
73 years old

Director
HALL, James William
Resigned: 03 May 2011
Appointed Date: 24 October 2003
57 years old

Director
HALL, Terence William
Resigned: 12 June 2013
Appointed Date: 24 October 2003
79 years old

Director
KIRBY, Phil
Resigned: 20 August 2007
Appointed Date: 24 October 2003
58 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 October 2003
Appointed Date: 24 October 2003

Persons With Significant Control

Mr Dennis Pollard
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gavin Scott Springall
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CONSTRUCTION TRAINING SPECIALISTS LIMITED Events

03 Nov 2016
Confirmation statement made on 24 October 2016 with updates
22 Sep 2016
Micro company accounts made up to 31 December 2015
03 Dec 2015
Amended total exemption small company accounts made up to 31 December 2014
29 Oct 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 30,000

28 Oct 2015
Registered office address changed from Unit 4 Frenbury Industrial Estate Drayton High Road Norwich Norfolk NR6 5DP to Unit a Frenbury Estate Drayton High Road Norwich NR6 5DP on 28 October 2015
...
... and 46 more events
22 Dec 2003
Ad 24/10/03--------- £ si 29999@1=29999 £ ic 1/30000
22 Dec 2003
Secretary resigned
22 Dec 2003
Director resigned
22 Dec 2003
Registered office changed on 22/12/03 from: 141 king street great yarmouth norfolk NR30 2PQ
24 Oct 2003
Incorporation

CONSTRUCTION TRAINING SPECIALISTS LIMITED Charges

6 January 2004
Debenture deed
Delivered: 9 January 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…