About

Registered Number: 04594797
Date of Incorporation: 19/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Fairwood House Rhyd Lane, Aberkenfig, Bridgend, Mid Glamorgan, CF32 9PW

 

Based in Bridgend, Construction Skills Training Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Gale, Lyn, Gale, Daniel Davies for this organisation. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALE, Daniel Davies 12 February 2003 18 September 2009 1
Secretary Name Appointed Resigned Total Appointments
GALE, Lyn 30 July 2007 18 September 2009 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 26 June 2017
TM01 - Termination of appointment of director 18 January 2017
CS01 - N/A 22 November 2016
CH01 - Change of particulars for director 19 October 2016
CH01 - Change of particulars for director 19 October 2016
CH01 - Change of particulars for director 19 October 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 25 January 2016
MR04 - N/A 14 September 2015
AA - Annual Accounts 26 May 2015
AP01 - Appointment of director 13 April 2015
AP01 - Appointment of director 13 April 2015
AR01 - Annual Return 05 January 2015
AP01 - Appointment of director 05 January 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 20 November 2013
TM01 - Termination of appointment of director 09 September 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 06 October 2010
AA01 - Change of accounting reference date 20 September 2010
RESOLUTIONS - N/A 26 May 2010
MG01 - Particulars of a mortgage or charge 26 May 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AD01 - Change of registered office address 17 February 2010
AA - Annual Accounts 07 January 2010
TM02 - Termination of appointment of secretary 21 October 2009
TM01 - Termination of appointment of director 21 October 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 19 November 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 27 November 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
287 - Change in situation or address of Registered Office 27 July 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 08 March 2007
287 - Change in situation or address of Registered Office 24 March 2006
AA - Annual Accounts 06 January 2006
363a - Annual Return 22 November 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 22 September 2004
363s - Annual Return 12 December 2003
225 - Change of Accounting Reference Date 19 September 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
288b - Notice of resignation of directors or secretaries 20 November 2002
NEWINC - New incorporation documents 19 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 21 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.