CONSTRUCTION TRAINING (CUMBRIA) LTD

Register to unlock more data on OkredoRegister

CONSTRUCTION TRAINING (CUMBRIA) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05311914

Incorporation date

13/12/2004

Size

Micro Entity

Contacts

Registered address

Registered address

James Watson House Montgomery Way, Rosehill Industrial Estate, Carlisle CA1 2UUCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2004)
dot icon07/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon01/10/2025
Micro company accounts made up to 2025-07-31
dot icon03/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon26/09/2024
Micro company accounts made up to 2024-07-31
dot icon30/10/2023
Micro company accounts made up to 2023-07-31
dot icon19/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon03/08/2023
Registered office address changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW to James Watson House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2UU on 2023-08-03
dot icon07/12/2022
Micro company accounts made up to 2022-07-31
dot icon20/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon04/08/2022
Appointment of Mr Philip Chaplow as a director on 2022-08-04
dot icon14/01/2022
Micro company accounts made up to 2021-07-31
dot icon15/12/2021
Termination of appointment of Susan Ridley as a director on 2021-12-15
dot icon22/10/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon21/10/2021
Director's details changed for Ms Susan Ridley on 2021-10-20
dot icon12/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon11/11/2020
Micro company accounts made up to 2020-07-31
dot icon08/01/2020
Termination of appointment of Nicky James Gordon as a director on 2020-01-08
dot icon27/11/2019
Micro company accounts made up to 2019-07-31
dot icon04/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon06/06/2019
Micro company accounts made up to 2018-07-31
dot icon31/10/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon22/06/2018
Appointment of Ms Susan Ridley as a director on 2018-06-22
dot icon15/12/2017
Micro company accounts made up to 2017-07-31
dot icon01/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon01/11/2017
Notification of a person with significant control statement
dot icon31/10/2017
Cessation of Nicky James Gordon as a person with significant control on 2017-10-31
dot icon31/10/2017
Cessation of David Sanderson as a person with significant control on 2017-10-31
dot icon31/10/2017
Cessation of David Gary Evans as a person with significant control on 2017-10-31
dot icon30/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon14/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon17/11/2015
Annual return made up to 2015-10-31 no member list
dot icon27/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon15/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon07/11/2014
Annual return made up to 2014-10-31 no member list
dot icon02/06/2014
Appointment of Mr David Gary Evans as a director
dot icon02/06/2014
Termination of appointment of Ian Gibson as a director
dot icon02/06/2014
Appointment of Mr Nicky James Gordon as a director
dot icon02/06/2014
Termination of appointment of Adrian Asbridge as a director
dot icon18/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon07/12/2013
Annual return made up to 2013-11-12 no member list
dot icon03/01/2013
Annual return made up to 2012-12-13 no member list
dot icon06/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon09/01/2012
Annual return made up to 2011-12-13 no member list
dot icon21/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon06/07/2011
Registered office address changed from 6 Brunswick Street Carlisle Cumbria CA1 1PN on 2011-07-06
dot icon14/12/2010
Annual return made up to 2010-12-13 no member list
dot icon25/10/2010
Appointment of Mr Ian Gibson as a director
dot icon23/10/2010
Termination of appointment of Peter Irving as a director
dot icon11/10/2010
Total exemption small company accounts made up to 2010-07-31
dot icon15/12/2009
Annual return made up to 2009-12-13 no member list
dot icon15/12/2009
Director's details changed for Mr Peter James Irving on 2009-12-13
dot icon15/12/2009
Director's details changed for David Sanderson on 2009-12-13
dot icon13/11/2009
Director's details changed for Mr Adrain Ashbridge on 2009-11-13
dot icon09/11/2009
Appointment of Mr Adrain Ashbridge as a director
dot icon09/11/2009
Termination of appointment of James Muir as a director
dot icon02/10/2009
Total exemption small company accounts made up to 2009-07-31
dot icon11/02/2009
Director appointed mr peter james irving
dot icon09/02/2009
Appointment terminated director malcolm newby
dot icon15/12/2008
Annual return made up to 13/12/08
dot icon14/10/2008
Total exemption small company accounts made up to 2008-07-31
dot icon13/10/2008
Director appointed david sanderson
dot icon13/10/2008
Appointment terminated director david richardson
dot icon13/10/2008
Secretary appointed dr david richardson
dot icon13/10/2008
Appointment terminated secretary peter irving
dot icon21/12/2007
Annual return made up to 13/12/07
dot icon09/09/2007
Total exemption small company accounts made up to 2007-07-31
dot icon15/12/2006
Annual return made up to 13/12/06
dot icon20/10/2006
Total exemption small company accounts made up to 2006-07-31
dot icon14/12/2005
Annual return made up to 13/12/05
dot icon10/10/2005
Total exemption small company accounts made up to 2005-07-31
dot icon04/02/2005
Accounting reference date shortened from 31/12/05 to 31/07/05
dot icon21/12/2004
Secretary resigned
dot icon13/12/2004
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
31/07/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
39.46K
-
0.00
-
-
2022
3
34.93K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chaplow, Philip
Director
04/08/2022 - Present
-
Sanderson, David
Director
08/10/2008 - Present
6
Evans, David Gary
Director
02/06/2014 - Present
5

Persons with Significant Control

4
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 CONSTRUCTION TRAINING (CUMBRIA) LTD

CONSTRUCTION TRAINING (CUMBRIA) LTD is an(a) Active company incorporated on 13/12/2004 with the registered office located at James Watson House Montgomery Way, Rosehill Industrial Estate, Carlisle CA1 2UU. There are currently 3 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 CONSTRUCTION TRAINING (CUMBRIA) LTD?

toggle

CONSTRUCTION TRAINING (CUMBRIA) LTD is currently Active. It was registered on 13/12/2004 .

Where is CONSTRUCTION TRAINING (CUMBRIA) LTD located?

toggle

CONSTRUCTION TRAINING (CUMBRIA) LTD is registered at James Watson House Montgomery Way, Rosehill Industrial Estate, Carlisle CA1 2UU.

What does CONSTRUCTION TRAINING (CUMBRIA) LTD do?

toggle

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

What is the latest filing for CONSTRUCTION TRAINING (CUMBRIA) LTD?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-10-01 with no updates.