CARMARTHENSHIRE CONSTRUCTION TRAINING ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CARMARTHENSHIRE CONSTRUCTION TRAINING ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06568160

Incorporation date

16/04/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Ammanford Campus, Dyffryn Road, Ammanford, Carmarthenshire SA18 3TACopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2008)
dot icon30/04/2026
Confirmation statement made on 2026-04-16 with no updates
dot icon08/04/2026
Termination of appointment of Islwyn Andrew Davies as a director on 2026-02-26
dot icon09/05/2025
Micro company accounts made up to 2024-12-31
dot icon22/04/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon10/05/2024
Micro company accounts made up to 2023-12-31
dot icon18/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon13/02/2024
Appointment of Mrs Monique Mayes Jones as a director on 2023-03-22
dot icon19/10/2023
Appointment of Mr Nicolaas James Blignaut as a director on 2023-03-22
dot icon19/10/2023
Appointment of Mr Stephen Mark Williams as a director on 2023-03-22
dot icon26/04/2023
Micro company accounts made up to 2022-12-31
dot icon25/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon05/04/2023
Director's details changed for Mr James Martin Jones on 2023-04-04
dot icon18/05/2022
Micro company accounts made up to 2021-12-31
dot icon03/05/2022
Confirmation statement made on 2022-04-16 with updates
dot icon27/05/2021
Micro company accounts made up to 2020-12-31
dot icon28/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon18/08/2020
Micro company accounts made up to 2019-12-31
dot icon01/05/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon08/04/2020
Termination of appointment of Kevin Mark Gravell as a director on 2019-02-22
dot icon08/04/2020
Termination of appointment of William Robert Williams as a director on 2019-02-22
dot icon25/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon25/03/2019
Micro company accounts made up to 2018-12-31
dot icon26/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon25/04/2018
Director's details changed for Mr Islwyn Andrew Davies on 2018-04-24
dot icon05/04/2018
Micro company accounts made up to 2017-12-31
dot icon16/05/2017
Appointment of Mr Islwyn Andrew Davies as a director on 2017-05-02
dot icon28/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon07/04/2017
Total exemption small company accounts made up to 2016-12-31
dot icon04/05/2016
Annual return made up to 2016-04-16 no member list
dot icon03/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon03/03/2016
Current accounting period extended from 2016-08-31 to 2016-12-31
dot icon09/06/2015
Director's details changed for Mr Kevin Mark Gravell on 2015-04-15
dot icon15/05/2015
Annual return made up to 2015-04-16 no member list
dot icon29/04/2015
Accounts for a small company made up to 2014-08-31
dot icon17/04/2015
Registered office address changed from , C/O Trimsaran House, 42 Yr Allt, Llangennech, Llanelli, Carmarthenshire, SA14 8YU to Ammanford Campus Dyffryn Road Ammanford Carmarthenshire SA18 3TA on 2015-04-17
dot icon10/02/2015
Termination of appointment of Clive Dakin as a director on 2015-01-27
dot icon10/02/2015
Termination of appointment of Clive Robinson Dakin as a secretary on 2015-01-27
dot icon23/12/2014
Termination of appointment of Margaret Violet Elliott as a director on 2014-12-17
dot icon23/12/2014
Termination of appointment of William Dyfrig Dalziel as a director on 2014-12-17
dot icon30/04/2014
Annual return made up to 2014-04-16 no member list
dot icon18/02/2014
Accounts for a small company made up to 2013-08-31
dot icon24/04/2013
Annual return made up to 2013-04-16 no member list
dot icon25/02/2013
Appointment of Mr James Martin Jones as a director
dot icon13/02/2013
Accounts for a small company made up to 2012-08-31
dot icon01/05/2012
Annual return made up to 2012-04-16 no member list
dot icon02/03/2012
Accounts for a small company made up to 2011-08-31
dot icon09/11/2011
Termination of appointment of James Goodfellow as a director
dot icon19/04/2011
Annual return made up to 2011-04-16 no member list
dot icon18/03/2011
Director's details changed for Mr David Cyril Williams on 2011-03-01
dot icon25/02/2011
Termination of appointment of Gwynfor Phillips as a secretary
dot icon25/02/2011
Registered office address changed from , Ty Gwyn Hendre Road, Llangennech, Llanelli, Carmarthenshire, SA14 8TE on 2011-02-25
dot icon25/02/2011
Termination of appointment of Stephen Sutton as a director
dot icon25/02/2011
Termination of appointment of Gwynfor Phillips as a director
dot icon25/02/2011
Appointment of Mr Clive Robinson Dakin as a secretary
dot icon25/02/2011
Appointment of Mr James Alexander Goodfellow as a director
dot icon25/02/2011
Appointment of Mr William Dyfrig Dalziel as a director
dot icon25/02/2011
Appointment of Mr David Cyril Williams as a director
dot icon14/02/2011
Accounts for a small company made up to 2010-08-31
dot icon17/05/2010
Annual return made up to 2010-04-16 no member list
dot icon17/05/2010
Director's details changed for Gwynfor Phillips on 2010-04-16
dot icon17/05/2010
Director's details changed for Clive Dakin on 2010-04-16
dot icon17/05/2010
Director's details changed for Mrs Margaret Violet Elliott on 2010-04-16
dot icon14/05/2010
Appointment of Mr Delwyn Vaughan Jones as a director
dot icon14/05/2010
Appointment of Mr Kevin Mark Gravell as a director
dot icon28/04/2010
Termination of appointment of Richard Morris as a director
dot icon16/04/2010
Accounts for a small company made up to 2009-08-31
dot icon01/06/2009
Annual return made up to 16/04/09
dot icon06/11/2008
Accounting reference date extended from 30/04/2009 to 31/08/2009
dot icon29/10/2008
Resolutions
dot icon16/04/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
115.84K
-
0.00
-
-
2022
0
116.57K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, David Cyril
Director
03/02/2011 - Present
7
Jones, James Martin
Director
07/02/2013 - Present
10
Jones, Delwyn Vaughan
Director
25/02/2010 - Present
4
Gravell, Kevin Mark
Director
25/02/2010 - 22/02/2019
6
Williams, Stephen Mark
Director
22/03/2023 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARMARTHENSHIRE CONSTRUCTION TRAINING ASSOCIATION LIMITED

CARMARTHENSHIRE CONSTRUCTION TRAINING ASSOCIATION LIMITED is an(a) Active company incorporated on 16/04/2008 with the registered office located at Ammanford Campus, Dyffryn Road, Ammanford, Carmarthenshire SA18 3TA. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARMARTHENSHIRE CONSTRUCTION TRAINING ASSOCIATION LIMITED?

toggle

CARMARTHENSHIRE CONSTRUCTION TRAINING ASSOCIATION LIMITED is currently Active. It was registered on 16/04/2008 .

Where is CARMARTHENSHIRE CONSTRUCTION TRAINING ASSOCIATION LIMITED located?

toggle

CARMARTHENSHIRE CONSTRUCTION TRAINING ASSOCIATION LIMITED is registered at Ammanford Campus, Dyffryn Road, Ammanford, Carmarthenshire SA18 3TA.

What does CARMARTHENSHIRE CONSTRUCTION TRAINING ASSOCIATION LIMITED do?

toggle

CARMARTHENSHIRE CONSTRUCTION TRAINING ASSOCIATION LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for CARMARTHENSHIRE CONSTRUCTION TRAINING ASSOCIATION LIMITED?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-04-16 with no updates.