UTILITY & CONSTRUCTION TRAINING LIMITED

Register to unlock more data on OkredoRegister

UTILITY & CONSTRUCTION TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06429564

Incorporation date

16/11/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Hurn View House 5 Aviation Park West, Bournemouth International Airport, Christchurch, Dorset BH23 6EWCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2019)
dot icon06/02/2026
Termination of appointment of Patty Eid as a director on 2026-02-02
dot icon02/12/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon20/11/2025
Termination of appointment of Kevin Nigel Franklin as a director on 2025-10-31
dot icon17/11/2025
Appointment of Mr Frode Scott Nilsen as a director on 2025-11-01
dot icon05/11/2025
Appointment of Ms Patty Eid as a director on 2025-11-03
dot icon05/11/2025
Termination of appointment of Paul Knowles as a director on 2025-10-31
dot icon10/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon10/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon10/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon10/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon08/07/2025
Termination of appointment of Martin Brett Boden as a director on 2025-06-30
dot icon18/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon28/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon28/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon28/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon28/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/06/2024
Appointment of Mr Martin Brett Boden as a director on 2024-06-01
dot icon04/04/2024
Satisfaction of charge 1 in full
dot icon13/02/2024
Termination of appointment of Patrick Malcolm Mann Sinclair as a director on 2024-01-31
dot icon16/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon25/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon25/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon25/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon25/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon29/11/2022
Confirmation statement made on 2022-11-16 with updates
dot icon10/11/2022
Appointment of Mr Kevin Nigel Franklin as a director on 2022-11-02
dot icon10/11/2022
Appointment of Mr Paul Knowles as a director on 2022-11-02
dot icon10/11/2022
Appointment of Patrick Malcolm Mann Sinclair as a director on 2022-11-02
dot icon10/11/2022
Termination of appointment of John Killen as a director on 2022-11-02
dot icon10/11/2022
Termination of appointment of Stephen Richard Sharp as a director on 2022-11-02
dot icon10/11/2022
Termination of appointment of Charles Ohare as a director on 2022-11-02
dot icon10/11/2022
Termination of appointment of Alexander Hynd Bell as a director on 2022-11-02
dot icon10/11/2022
Termination of appointment of Ian Cleminson as a director on 2022-11-02
dot icon10/11/2022
Termination of appointment of Stephen Allan Hyde as a director on 2022-11-02
dot icon09/11/2022
Notification of Advanced Industrial Solutions Limited as a person with significant control on 2022-11-02
dot icon09/11/2022
Cessation of John Killen as a person with significant control on 2022-11-02
dot icon09/11/2022
Registered office address changed from Unit 11 Mercury Park, Mercury Way Urmston Manchester M41 7LY England to Hurn View House 5 Aviation Park West Bournemouth International Airport Christchurch Dorset BH23 6EW on 2022-11-09
dot icon07/11/2022
Second filing of Confirmation Statement dated 2019-11-16
dot icon28/10/2022
Statement of capital following an allotment of shares on 2019-10-03
dot icon20/11/2019
Confirmation statement made on 2019-11-16 with updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knowles, Paul
Director
02/11/2022 - 31/10/2025
11
Sinclair, Patrick Malcolm Mann
Director
02/11/2022 - 31/01/2024
56
Franklin, Kevin Nigel
Director
02/11/2022 - 31/10/2025
136
Killen, John
Director
16/11/2007 - 02/11/2022
2
Hyde, Stephen Allan
Director
16/11/2017 - 02/11/2022
1

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 UTILITY & CONSTRUCTION TRAINING LIMITED

UTILITY & CONSTRUCTION TRAINING LIMITED is an(a) Active company incorporated on 16/11/2007 with the registered office located at Hurn View House 5 Aviation Park West, Bournemouth International Airport, Christchurch, Dorset BH23 6EW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of UTILITY & CONSTRUCTION TRAINING LIMITED?

toggle

UTILITY & CONSTRUCTION TRAINING LIMITED is currently Active. It was registered on 16/11/2007 .

Where is UTILITY & CONSTRUCTION TRAINING LIMITED located?

toggle

UTILITY & CONSTRUCTION TRAINING LIMITED is registered at Hurn View House 5 Aviation Park West, Bournemouth International Airport, Christchurch, Dorset BH23 6EW.

What does UTILITY & CONSTRUCTION TRAINING LIMITED do?

toggle

UTILITY & CONSTRUCTION TRAINING LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for UTILITY & CONSTRUCTION TRAINING LIMITED?

toggle

The latest filing was on 06/02/2026: Termination of appointment of Patty Eid as a director on 2026-02-02.