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

UTILITY & CONSTRUCTION TRAINING LIMITED

HURN VIEW HOUSE 5 AVIATION PARK WEST, BOURNEMOUTH INTERNATIONAL AIRPORT, CHRISTCHURCH, DORSET, BH23 6EW,
Company Registration Number
06429564
Private Limited Company
Active

Company Overview

About Utility & Construction Training Ltd
UTILITY & CONSTRUCTION TRAINING LIMITED was founded on 2007-11-16 and has its registered office in Christchurch. The organisation's status is listed as "Active". Utility & Construction Training Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
UTILITY & CONSTRUCTION TRAINING LIMITED
 
Legal Registered Office
HURN VIEW HOUSE 5 AVIATION PARK WEST
BOURNEMOUTH INTERNATIONAL AIRPORT
CHRISTCHURCH
DORSET
BH23 6EW
Other companies in M31
 
Filing Information
Company Number 06429564
Company ID Number 06429564
Date formed 2007-11-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB927394786  
Last Datalog update: 2024-05-05 16:57:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UTILITY & CONSTRUCTION TRAINING 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 UTILITY & CONSTRUCTION TRAINING LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER HYND BELL
Director 2007-11-16
IAN CLEMINSON
Director 2010-01-01
STEPHEN ALLAN HYDE
Director 2017-11-16
JOHN KILLEN
Director 2007-11-16
CHARLES OHARE
Director 2007-11-16
STEPHEN RICHARD SHARP
Director 2007-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
MARK GRAHAM KERSHAW
Company Secretary 2007-11-16 2009-05-14
MARK GRAHAM KERSHAW
Director 2007-11-16 2009-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN CLEMINSON UCT ELECTRICAL LIMITED Director 2008-09-04 CURRENT 2008-07-30 Active
JOHN KILLEN UCT ELECTRICAL LIMITED Director 2008-07-30 CURRENT 2008-07-30 Active
STEPHEN RICHARD SHARP UCT ELECTRICAL LIMITED Director 2008-07-30 CURRENT 2008-07-30 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
2024-04-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-02-13APPOINTMENT TERMINATED, DIRECTOR PATRICK MALCOLM MANN SINCLAIR
2023-09-25Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-25Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-25Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-25Audit exemption subsidiary accounts made up to 2022-12-31
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES
2022-11-10DIRECTOR APPOINTED MR KEVIN NIGEL FRANKLIN
2022-11-10DIRECTOR APPOINTED MR PAUL KNOWLES
2022-11-10DIRECTOR APPOINTED PATRICK MALCOLM MANN SINCLAIR
2022-11-10APPOINTMENT TERMINATED, DIRECTOR JOHN KILLEN
2022-11-10APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARD SHARP
2022-11-10APPOINTMENT TERMINATED, DIRECTOR CHARLES OHARE
2022-11-10APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HYND BELL
2022-11-10APPOINTMENT TERMINATED, DIRECTOR IAN CLEMINSON
2022-11-10APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALLAN HYDE
2022-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KILLEN
2022-11-10AP01DIRECTOR APPOINTED MR KEVIN NIGEL FRANKLIN
2022-11-09Notification of Advanced Industrial Solutions Limited as a person with significant control on 2022-11-02
2022-11-09CESSATION OF JOHN KILLEN AS A PERSON OF SIGNIFICANT CONTROL
2022-11-09REGISTERED OFFICE CHANGED ON 09/11/22 FROM Unit 11 Mercury Park, Mercury Way Urmston Manchester M41 7LY England
2022-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/22 FROM Unit 11 Mercury Park, Mercury Way Urmston Manchester M41 7LY England
2022-11-09PSC07CESSATION OF JOHN KILLEN AS A PERSON OF SIGNIFICANT CONTROL
2022-11-09PSC02Notification of Advanced Industrial Solutions Limited as a person with significant control on 2022-11-02
2022-11-07RP04CS01
2022-10-28SH0103/10/19 STATEMENT OF CAPITAL GBP 162
2022-09-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-07REGISTERED OFFICE CHANGED ON 07/09/22 FROM Pembroke House Carrington Business Park Manchester Road Carrington Manchester M31 4DD
2022-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/22 FROM Pembroke House Carrington Business Park Manchester Road Carrington Manchester M31 4DD
2021-12-23CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES
2020-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES
2019-10-16SH06Cancellation of shares. Statement of capital on 2019-10-03 GBP 152
2019-10-16RES13Resolutions passed:
  • Buy back agreements 03/10/2019
  • Resolution of authority to purchase a number of shares
2019-10-16SH03Purchase of own shares
2019-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES
2018-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-29RP04CS01Second filing of Confirmation Statement dated 16/11/2017
2017-12-29ANNOTATIONClarification
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES
2017-11-16AP01DIRECTOR APPOINTED MR STEPHEN ALLAN HYDE
2017-11-08LATEST SOC08/11/17 STATEMENT OF CAPITAL;GBP 278
2017-11-08SH0103/11/17 STATEMENT OF CAPITAL GBP 278
2017-11-08LATEST SOC29/12/17 STATEMENT OF CAPITAL;GBP 278
2017-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-10-03SH06Cancellation of shares. Statement of capital on 2017-06-07 GBP 276
2017-10-03RES09Resolution of authority to purchase a number of shares
2017-10-03SH03Purchase of own shares
2017-08-29RES01ADOPT ARTICLES 29/08/17
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-10-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 300
2016-01-05AR0116/11/15 ANNUAL RETURN FULL LIST
2016-01-05CH01Director's details changed for Mr Charles Ohare on 2014-09-01
2015-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 300
2014-11-20AR0116/11/14 ANNUAL RETURN FULL LIST
2014-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-12-09AR0116/11/13 ANNUAL RETURN FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-14AR0116/11/12 FULL LIST
2012-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-30AR0116/11/11 FULL LIST
2011-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-20AP01DIRECTOR APPOINTED MR IAN CLEMINSON
2010-12-01AR0116/11/10 FULL LIST
2010-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-24AR0116/11/09 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD SHARP / 15/11/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HYND BELL / 15/11/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KILLEN / 15/11/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES OHARE / 15/11/2009
2009-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-17288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARK KERSHAW
2008-12-23363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-07-2988(2)AD 17/06/08 GBP SI 200@1=200 GBP IC 100/300
2008-07-03RES01ALTER MEMORANDUM 17/06/2008
2008-07-03RES14RE-DESIGNATE SHARES 17/06/2008
2008-01-29395PARTICULARS OF MORTGAGE/CHARGE
2008-01-16287REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 19 CURZON ROAD, POYNTON STOCKPORT CHESHIRE SK12 1YE
2008-01-16225ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/12/08
2007-12-28395PARTICULARS OF MORTGAGE/CHARGE
2007-11-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to UTILITY & CONSTRUCTION TRAINING 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 UTILITY & CONSTRUCTION TRAINING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2008-01-29 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2007-12-28 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of UTILITY & CONSTRUCTION TRAINING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UTILITY & CONSTRUCTION TRAINING LIMITED
Trademarks
We have not found any records of UTILITY & CONSTRUCTION TRAINING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with UTILITY & CONSTRUCTION TRAINING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bury Council 2014-12-11 GBP £890 Resources & Regulation
Bury Council 2014-01-17 GBP £1,050
Manchester City Council 2013-08-27 GBP £890
Manchester City Council 2013-08-13 GBP £525
Manchester City Council 2013-07-22 GBP £4,905
Stockport Metropolitan Council 2013-05-01 GBP £1,080
Stockport Metropolitan Council 2013-02-01 GBP £540
Stockport Metropolitan Council 2013-02-01 GBP £2,160
Stockport Metropolitan Council 2013-02-01 GBP £2,160
Stockport Metropolitan Council 2013-02-01 GBP £540
Stockport Metropolitan Council 2013-02-01 GBP £2,160
Stockport Metropolitan Council 2013-02-01 GBP £2,160

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where UTILITY & CONSTRUCTION TRAINING 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 UTILITY & CONSTRUCTION TRAINING 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 UTILITY & CONSTRUCTION TRAINING 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.