About

Registered Number: 04948226
Date of Incorporation: 30/10/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: Venture 1 Business Park 22 Long Acre Close, Holbrook Industrial Estate, Holbrook, Sheffield, S20 3FR,

 

C & G Assessments & Training Ltd was established in 2003, it's status at Companies House is "Active". We don't know the number of employees at C & G Assessments & Training Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMITAGE, Robert Charles 24 February 2016 18 August 2016 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Susan Elizabeth 01 December 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 05 November 2019
PSC07 - N/A 10 September 2019
PSC02 - N/A 10 September 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 08 October 2018
MR01 - N/A 18 July 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 07 November 2017
AP01 - Appointment of director 22 October 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 30 August 2016
AA01 - Change of accounting reference date 26 August 2016
AD01 - Change of registered office address 26 August 2016
TM01 - Termination of appointment of director 19 August 2016
AP01 - Appointment of director 09 March 2016
AP03 - Appointment of secretary 23 December 2015
AD01 - Change of registered office address 22 December 2015
MR04 - N/A 14 December 2015
AP01 - Appointment of director 14 November 2015
AR01 - Annual Return 02 November 2015
TM01 - Termination of appointment of director 04 October 2015
TM01 - Termination of appointment of director 04 October 2015
TM01 - Termination of appointment of director 04 October 2015
TM02 - Termination of appointment of secretary 04 October 2015
MR04 - N/A 04 August 2015
AA - Annual Accounts 11 April 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 18 November 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 30 October 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 11 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 November 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 05 November 2008
353 - Register of members 05 November 2008
287 - Change in situation or address of Registered Office 05 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 November 2008
288c - Notice of change of directors or secretaries or in their particulars 15 October 2008
AA - Annual Accounts 01 October 2008
288a - Notice of appointment of directors or secretaries 29 August 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 28 September 2007
RESOLUTIONS - N/A 15 August 2007
RESOLUTIONS - N/A 15 August 2007
RESOLUTIONS - N/A 15 August 2007
395 - Particulars of a mortgage or charge 15 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2007
123 - Notice of increase in nominal capital 15 August 2007
395 - Particulars of a mortgage or charge 13 June 2007
363a - Annual Return 13 December 2006
AA - Annual Accounts 18 July 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 22 August 2005
363s - Annual Return 25 January 2005
225 - Change of Accounting Reference Date 25 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2003
288a - Notice of appointment of directors or secretaries 22 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
NEWINC - New incorporation documents 30 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 July 2018 Outstanding

N/A

Debenture 13 August 2007 Fully Satisfied

N/A

Legal charge 06 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.