CONSTRUCTION SKILLS TRAINING LIMITED

Register to unlock more data on OkredoRegister

CONSTRUCTION SKILLS TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04594797

Incorporation date

19/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fairwood House Rhyd Lane, Aberkenfig, Bridgend, Mid Glamorgan CF32 9PWCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2002)
dot icon20/04/2026
Micro company accounts made up to 2025-09-30
dot icon09/01/2026
Confirmation statement made on 2025-11-19 with no updates
dot icon15/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon07/01/2025
Confirmation statement made on 2024-11-19 with no updates
dot icon22/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon02/01/2024
Confirmation statement made on 2023-11-19 with no updates
dot icon17/08/2023
Director's details changed for Mrs Sian Mckenna on 2023-08-17
dot icon17/08/2023
Director's details changed for Mr Gareth John Harris on 2023-08-17
dot icon28/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon04/01/2023
Confirmation statement made on 2022-11-19 with no updates
dot icon15/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon22/12/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon09/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon18/01/2021
Confirmation statement made on 2020-11-19 with no updates
dot icon26/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon20/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon16/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon19/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon29/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon09/01/2018
Confirmation statement made on 2017-11-19 with no updates
dot icon26/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon18/01/2017
Termination of appointment of Douglas John Edward Nash as a director on 2016-12-23
dot icon22/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon19/10/2016
Director's details changed for Mrs Sian Mckenna on 2016-10-19
dot icon19/10/2016
Director's details changed for Mr Stuart John Davies on 2016-10-19
dot icon19/10/2016
Director's details changed for Mr Matthew Channell on 2016-10-19
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon25/01/2016
Annual return made up to 2015-11-19 with full list of shareholders
dot icon14/09/2015
Satisfaction of charge 1 in full
dot icon26/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/04/2015
Appointment of Mr Matthew Channell as a director on 2015-04-13
dot icon13/04/2015
Appointment of Mrs Sian Mckenna as a director on 2015-04-13
dot icon05/01/2015
Annual return made up to 2014-11-19 with full list of shareholders
dot icon05/01/2015
Appointment of Mrarris Gareth Harris as a director on 2014-12-19
dot icon01/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon09/09/2013
Termination of appointment of Vivienne Williams as a director
dot icon16/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon10/01/2013
Annual return made up to 2012-11-19 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon02/12/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon25/05/2011
Accounts for a small company made up to 2010-09-30
dot icon15/12/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon06/10/2010
Accounts for a small company made up to 2010-02-28
dot icon20/09/2010
Current accounting period shortened from 2011-02-28 to 2010-09-30
dot icon26/05/2010
Resolutions
dot icon26/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon17/02/2010
Annual return made up to 2009-11-19 with full list of shareholders
dot icon17/02/2010
Director's details changed for Mr Douglas John Edward Nash on 2009-10-01
dot icon17/02/2010
Director's details changed for Mr Stuart John Davies on 2009-10-01
dot icon17/02/2010
Director's details changed for Mrs Vivienne Carrine Ora Williams on 2009-10-01
dot icon17/02/2010
Registered office address changed from Unit 3B Crossways Business Park Caerphilly South Glamorgan CF83 3NL on 2010-02-17
dot icon07/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon21/10/2009
Termination of appointment of Lyn Gale as a secretary
dot icon21/10/2009
Termination of appointment of Daniel Gale as a director
dot icon24/09/2009
Director appointed douglas john edward nash
dot icon24/09/2009
Director appointed vivienne carrine ora williams
dot icon24/09/2009
Director appointed stuart john davies
dot icon29/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon19/11/2008
Return made up to 19/11/08; full list of members
dot icon02/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon27/11/2007
Return made up to 19/11/07; full list of members
dot icon01/08/2007
New secretary appointed
dot icon30/07/2007
Secretary resigned
dot icon27/07/2007
Registered office changed on 27/07/07 from: sully moors road sully penarth vale of glamorgan CF64 5YU
dot icon27/07/2007
Director resigned
dot icon22/03/2007
Return made up to 19/11/06; full list of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-02-28
dot icon24/03/2006
Registered office changed on 24/03/06 from: holt building, no 1 dock barry south glamorgan CF62 5QS
dot icon06/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon22/11/2005
Return made up to 19/11/05; full list of members
dot icon30/11/2004
Return made up to 19/11/04; full list of members
dot icon22/09/2004
Total exemption small company accounts made up to 2004-02-28
dot icon12/12/2003
Return made up to 19/11/03; full list of members
dot icon19/09/2003
Accounting reference date extended from 30/11/03 to 28/02/04
dot icon01/03/2003
New director appointed
dot icon20/11/2002
Secretary resigned
dot icon19/11/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+496.83 % *

* during past year

Cash in Bank

£4,703.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
379.92K
-
0.00
8.85K
-
2022
4
291.99K
-
0.00
788.00
-
2023
4
53.92K
-
0.00
4.70K
-
2023
4
53.92K
-
0.00
4.70K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

53.92K £Descended-81.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.70K £Ascended496.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckenna, Sian
Director
13/04/2015 - Present
10
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/11/2002 - 19/11/2002
99600
Phipps, David Peter
Director
19/11/2002 - 27/07/2007
12
Nash, Douglas John Edward
Director
18/09/2009 - 23/12/2016
8
Harris, Gareth John
Director
19/12/2014 - Present
7

Persons with Significant Control

0

No PSC data available.

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 CONSTRUCTION SKILLS TRAINING LIMITED

CONSTRUCTION SKILLS TRAINING LIMITED is an(a) Active company incorporated on 19/11/2002 with the registered office located at Fairwood House Rhyd Lane, Aberkenfig, Bridgend, Mid Glamorgan CF32 9PW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSTRUCTION SKILLS TRAINING LIMITED?

toggle

CONSTRUCTION SKILLS TRAINING LIMITED is currently Active. It was registered on 19/11/2002 .

Where is CONSTRUCTION SKILLS TRAINING LIMITED located?

toggle

CONSTRUCTION SKILLS TRAINING LIMITED is registered at Fairwood House Rhyd Lane, Aberkenfig, Bridgend, Mid Glamorgan CF32 9PW.

What does CONSTRUCTION SKILLS TRAINING LIMITED do?

toggle

CONSTRUCTION SKILLS TRAINING LIMITED operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

How many employees does CONSTRUCTION SKILLS TRAINING LIMITED have?

toggle

CONSTRUCTION SKILLS TRAINING LIMITED had 4 employees in 2023.

What is the latest filing for CONSTRUCTION SKILLS TRAINING LIMITED?

toggle

The latest filing was on 20/04/2026: Micro company accounts made up to 2025-09-30.