Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPECIALIST TRAINING & MAINTENANCE LIMITED
Company Information for

SPECIALIST TRAINING & MAINTENANCE LIMITED

266 SOUTHTOWN ROAD, GREAT YARMOUTH, NORFOLK, NR31 0JJ,
Company Registration Number
04901041
Private Limited Company
Active

Company Overview

About Specialist Training & Maintenance Ltd
SPECIALIST TRAINING & MAINTENANCE LIMITED was founded on 2003-09-16 and has its registered office in Great Yarmouth. The organisation's status is listed as "Active". Specialist Training & Maintenance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SPECIALIST TRAINING & MAINTENANCE LIMITED
 
Legal Registered Office
266 SOUTHTOWN ROAD
GREAT YARMOUTH
NORFOLK
NR31 0JJ
Other companies in NR31
 
Filing Information
Company Number 04901041
Company ID Number 04901041
Date formed 2003-09-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 01:04:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPECIALIST TRAINING & MAINTENANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SPECIALIST TRAINING & MAINTENANCE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ANDREW BUCHAN
Company Secretary 2008-10-03
MICHAEL ANDREW BUCHAN
Director 2008-10-03
DOUGLAS HUNTER DUGUID
Director 2008-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER JOHN MORRISON
Director 2003-09-26 2016-01-11
RODNEY LEECH
Director 2003-09-16 2012-01-27
RODNEY LEECH
Company Secretary 2003-09-16 2008-10-03
JAMES DAVID SUTHERLAND
Director 2003-09-16 2008-10-03
ARTHUR JOHN ILLSLEY
Director 2003-09-16 2006-02-24
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-09-16 2003-09-16
COMPANY DIRECTORS LIMITED
Nominated Director 2003-09-16 2003-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANDREW BUCHAN ENERMECH UAE LIMITED Company Secretary 2009-04-08 CURRENT 2003-02-05 Active
MICHAEL ANDREW BUCHAN SPECIALIST MAINTENANCE SERVICES (HOLDINGS) LIMITED Company Secretary 2008-10-03 CURRENT 2003-02-03 Active
MICHAEL ANDREW BUCHAN A1 SAFETY TRAINING CONSULTANTS (1995) LTD. Company Secretary 2008-10-03 CURRENT 1995-01-18 Active
MICHAEL ANDREW BUCHAN ENERMECH SERVICES LIMITED Company Secretary 2008-10-03 CURRENT 1987-12-18 Active
MICHAEL ANDREW BUCHAN MINTEG LIMITED Director 2017-06-08 CURRENT 2012-06-27 Active
MICHAEL ANDREW BUCHAN TOTAL RECLAIM SYSTEMS LIMITED Director 2013-07-15 CURRENT 1998-07-03 Active
MICHAEL ANDREW BUCHAN NORSON HOLDINGS LIMITED Director 2010-04-13 CURRENT 2007-02-22 Active
MICHAEL ANDREW BUCHAN NORSON GROUP LIMITED Director 2010-04-13 CURRENT 1996-07-02 Active
MICHAEL ANDREW BUCHAN NORSON ENGINEERING LIMITED Director 2010-04-13 CURRENT 1998-02-27 Active
MICHAEL ANDREW BUCHAN ENERMECH UAE LIMITED Director 2009-04-08 CURRENT 2003-02-05 Active
MICHAEL ANDREW BUCHAN SPECIALIST MAINTENANCE SERVICES (HOLDINGS) LIMITED Director 2008-10-03 CURRENT 2003-02-03 Active
MICHAEL ANDREW BUCHAN A1 SAFETY TRAINING CONSULTANTS (1995) LTD. Director 2008-10-03 CURRENT 1995-01-18 Active
MICHAEL ANDREW BUCHAN ENERMECH SERVICES LIMITED Director 2008-10-03 CURRENT 1987-12-18 Active
MICHAEL ANDREW BUCHAN ENERMECH LIMITED Director 2008-04-11 CURRENT 2008-03-01 Active
DOUGLAS HUNTER DUGUID MINTEG LIMITED Director 2017-06-08 CURRENT 2012-06-27 Active
DOUGLAS HUNTER DUGUID TOTAL RECLAIM SYSTEMS LIMITED Director 2013-07-15 CURRENT 1998-07-03 Active
DOUGLAS HUNTER DUGUID NORSON HOLDINGS LIMITED Director 2010-04-13 CURRENT 2007-02-22 Active
DOUGLAS HUNTER DUGUID NORSON HYDRAULIC SERVICES LIMITED Director 2010-04-13 CURRENT 1989-08-16 Active
DOUGLAS HUNTER DUGUID NORSON GROUP LIMITED Director 2010-04-13 CURRENT 1996-07-02 Active
DOUGLAS HUNTER DUGUID NORSON ENGINEERING LIMITED Director 2010-04-13 CURRENT 1998-02-27 Active
DOUGLAS HUNTER DUGUID NORSON POWER LIMITED Director 2010-04-13 CURRENT 2006-05-05 Active
DOUGLAS HUNTER DUGUID ENERMECH UAE LIMITED Director 2009-04-08 CURRENT 2003-02-05 Active
DOUGLAS HUNTER DUGUID SPECIALIST MAINTENANCE SERVICES (HOLDINGS) LIMITED Director 2008-10-03 CURRENT 2003-02-03 Active
DOUGLAS HUNTER DUGUID A1 SAFETY TRAINING CONSULTANTS (1995) LTD. Director 2008-10-03 CURRENT 1995-01-18 Active
DOUGLAS HUNTER DUGUID ENERMECH SERVICES LIMITED Director 2008-10-03 CURRENT 1987-12-18 Active
DOUGLAS HUNTER DUGUID ENERMECH LIMITED Director 2008-04-11 CURRENT 2008-03-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-26APPOINTMENT TERMINATED, DIRECTOR SANDEEP SHARMA
2024-01-26DIRECTOR APPOINTED MR ALAN GORDON MCLEAN
2024-01-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-22CONFIRMATION STATEMENT MADE ON 16/09/23, WITH NO UPDATES
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2022-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES
2021-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 16/09/20, WITH NO UPDATES
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW BUCHAN
2020-01-22TM02Termination of appointment of Michael Andrew Buchan on 2019-12-31
2020-01-22AP01DIRECTOR APPOINTED SANDEEP SHARMA
2019-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES
2018-12-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049010410003
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH NO UPDATES
2018-09-27PSC02Notification of A1 Safety Training Consultants (1995) Ltd. as a person with significant control on 2016-04-06
2018-09-27PSC09Withdrawal of a person with significant control statement on 2018-09-27
2018-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-16DISS40Compulsory strike-off action has been discontinued
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH NO UPDATES
2017-12-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JOHN MORRISON
2015-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-21AR0116/09/15 ANNUAL RETURN FULL LIST
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-14AR0116/09/14 ANNUAL RETURN FULL LIST
2014-10-14CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL ANDREW BUCHAN on 2013-12-01
2014-10-14CH01Director's details changed for Michael Andrew Buchan on 2013-12-01
2014-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-10-08RES01ADOPT ARTICLES 08/10/13
2013-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 049010410003
2013-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 049010410002
2013-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-09-16AR0116/09/13 ANNUAL RETURN FULL LIST
2012-11-02AR0116/09/12 FULL LIST
2012-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY LEECH
2012-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-12-07AR0116/09/11 FULL LIST
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS HUNTER DUGUID / 31/01/2011
2010-12-06AR0116/09/10 FULL LIST
2010-06-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-12-17AR0116/09/09 FULL LIST
2009-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2009 FROM 17 SURREY STREET LOWESTOFT SUFFOLK NR32 1LW
2008-12-31363sRETURN MADE UP TO 16/09/08; NO CHANGE OF MEMBERS
2008-10-09288aDIRECTOR AND SECRETARY APPOINTED MICHAEL ANDREW BUCHAN
2008-10-09288aDIRECTOR APPOINTED DOUGLAS HUNTER DUGUID
2008-10-09288bAPPOINTMENT TERMINATED SECRETARY RODNEY LEECH
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR JAMES SUTHERLAND
2008-08-01AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-16363sRETURN MADE UP TO 16/09/07; NO CHANGE OF MEMBERS
2006-11-15363sRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-06288bDIRECTOR RESIGNED
2005-12-07363sRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-11-30395PARTICULARS OF MORTGAGE/CHARGE
2005-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-21225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2004-09-22363sRETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS
2004-03-06288aNEW DIRECTOR APPOINTED
2004-03-06288aNEW DIRECTOR APPOINTED
2004-02-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-10-29288bDIRECTOR RESIGNED
2003-10-29288aNEW DIRECTOR APPOINTED
2003-10-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-29288bSECRETARY RESIGNED
2003-10-2988(2)RAD 27/09/03--------- £ SI 99@1=99 £ IC 1/100
2003-10-16CERTNMCOMPANY NAME CHANGED A1 ENGINEERING (UK) LIMITED CERTIFICATE ISSUED ON 16/10/03
2003-09-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to SPECIALIST TRAINING & MAINTENANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPECIALIST TRAINING & MAINTENANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-07 Outstanding BANK OF SCOTLAND PLC AS SECURITY AGENT
2013-10-07 Outstanding BANK OF SCOTLAND PLC AS SECURITY AGENT
FIXED AND FLOATING CHARGE 2005-11-14 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED (THE SECURITY HOLDER)
Intangible Assets
Patents
We have not found any records of SPECIALIST TRAINING & MAINTENANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPECIALIST TRAINING & MAINTENANCE LIMITED
Trademarks
We have not found any records of SPECIALIST TRAINING & MAINTENANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPECIALIST TRAINING & MAINTENANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as SPECIALIST TRAINING & MAINTENANCE LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where SPECIALIST TRAINING & MAINTENANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPECIALIST TRAINING & MAINTENANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPECIALIST TRAINING & MAINTENANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.