CROSSHANDS INDUSTRIAL TRAINING LTD

Register to unlock more data on OkredoRegister

CROSSHANDS INDUSTRIAL TRAINING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06444785

Incorporation date

04/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Training Park, Cwmgwili, Nr Llanelli SA14 6PPCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2007)
dot icon12/02/2026
Termination of appointment of Michael Jones as a director on 2025-12-25
dot icon12/02/2026
Confirmation statement made on 2026-02-12 with updates
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon12/08/2025
Total exemption full accounts made up to 2025-04-30
dot icon09/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon19/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon27/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon31/12/2023
Registered office address changed from Unit 11 Lodge Road Estate Withybush Road Haverfordwest Pembrokeshire SA62 4BW to The Training Park Cwmgwili Nr Llanelli SA14 6PP on 2023-12-31
dot icon21/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon08/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon09/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon13/12/2021
Confirmation statement made on 2021-12-04 with updates
dot icon13/12/2021
Cessation of Michael Jones as a person with significant control on 2021-12-03
dot icon27/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon01/07/2021
Notification of Michael Jones as a person with significant control on 2021-04-28
dot icon15/06/2021
Change of share class name or designation
dot icon12/06/2021
Resolutions
dot icon12/06/2021
Particulars of variation of rights attached to shares
dot icon12/06/2021
Memorandum and Articles of Association
dot icon04/06/2021
Appointment of Mr Michael Jones as a director on 2021-04-28
dot icon13/01/2021
Confirmation statement made on 2020-12-04 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon20/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon06/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon04/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon09/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon16/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon05/01/2015
Annual return made up to 2014-12-04 with full list of shareholders
dot icon04/11/2014
Termination of appointment of David Meirion Puntan as a director on 2014-04-30
dot icon03/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon08/01/2014
Annual return made up to 2013-12-04 with full list of shareholders
dot icon18/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon01/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon16/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon16/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon31/03/2010
Appointment of David Meirion Puntan as a director
dot icon03/03/2010
Annual return made up to 2009-12-04 with full list of shareholders
dot icon09/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon21/05/2009
Accounting reference date extended from 31/12/2008 to 30/04/2009
dot icon04/02/2009
Return made up to 04/12/08; full list of members
dot icon04/02/2009
Registered office changed on 04/02/2009 from peter hancock, the croft methodist lane llantwit major vale of glamorgan CF61 1RH
dot icon04/12/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
261.38K
-
0.00
21.46K
-
2022
8
239.74K
-
0.00
52.72K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Jones, Michael
Director
28/04/2021 - 25/12/2025
4
Hancock, Peter George
Director
04/12/2007 - Present
8
Hancock, Edmund Benedict Christian
Director
04/12/2007 - Present
8

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CROSSHANDS INDUSTRIAL TRAINING LTD

CROSSHANDS INDUSTRIAL TRAINING LTD is an(a) Active company incorporated on 04/12/2007 with the registered office located at The Training Park, Cwmgwili, Nr Llanelli SA14 6PP. There are currently 2 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 CROSSHANDS INDUSTRIAL TRAINING LTD?

toggle

CROSSHANDS INDUSTRIAL TRAINING LTD is currently Active. It was registered on 04/12/2007 .

Where is CROSSHANDS INDUSTRIAL TRAINING LTD located?

toggle

CROSSHANDS INDUSTRIAL TRAINING LTD is registered at The Training Park, Cwmgwili, Nr Llanelli SA14 6PP.

What does CROSSHANDS INDUSTRIAL TRAINING LTD do?

toggle

CROSSHANDS INDUSTRIAL TRAINING LTD operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CROSSHANDS INDUSTRIAL TRAINING LTD?

toggle

The latest filing was on 12/02/2026: Termination of appointment of Michael Jones as a director on 2025-12-25.