Company Information for HANDS ON SKILLS TRAINING LTD
UNIT 115 CEME CENTRE, MARSH WAY, RAINHAM, RM13 8EU,
|
Company Registration Number
06030612
Private Limited Company
Active |
Company Name | |||||
---|---|---|---|---|---|
HANDS ON SKILLS TRAINING LTD | |||||
Legal Registered Office | |||||
UNIT 115 CEME CENTRE MARSH WAY RAINHAM RM13 8EU Other companies in RH2 | |||||
| |||||
Previous Names | |||||
|
Company Number | 06030612 | |
---|---|---|
Company ID Number | 06030612 | |
Date formed | 2006-12-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 30/12/2024 | |
Latest return | 16/05/2016 | |
Return next due | 13/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB899121094 |
Last Datalog update: | 2024-03-06 07:15:28 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ALEXANDER LAWRENCE GALWAY |
||
DAVID LAWRENCE GALWAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JOHN DUNCKLEY |
Company Secretary | ||
PETER JOHN DUNCKLEY |
Director | ||
EAN MALCOLM REID |
Company Secretary | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GALSON PROPERTIES LTD. | Director | 2013-01-21 | CURRENT | 2013-01-21 | Active | |
LINDENHALL VENTURES LTD | Director | 2013-07-04 | CURRENT | 2013-07-04 | Active | |
CAPITAL ENGINEERING SUPPORT GROUP LTD | Director | 2013-07-04 | CURRENT | 2013-07-04 | Active | |
CAPITAL TRAINING SOLUTIONS LTD | Director | 2013-07-04 | CURRENT | 2013-07-04 | Active | |
TRAINING FOR YOU LIMITED | Director | 2011-09-05 | CURRENT | 2006-06-15 | Liquidation | |
TSSI GLOBAL SOURCING SOLUTIONS LIMITED | Director | 2010-11-17 | CURRENT | 1978-06-06 | Active | |
CAPITAL GOLD TROWEL LIMITED | Director | 2007-10-23 | CURRENT | 2007-10-18 | Dissolved 2015-04-07 | |
INDUSTRIAL TRAINING SERVICES LTD | Director | 2006-10-31 | CURRENT | 1989-05-10 | Active | |
CAPITAL SITE PERSONNEL SERVICES LIMITED | Director | 2006-04-21 | CURRENT | 1982-03-17 | Dissolved 2015-04-07 | |
CAPITAL ENGINEERING GROUP HOLDINGS LTD | Director | 2005-03-31 | CURRENT | 2005-03-23 | Active | |
LINDENHALL INVESTMENTS LIMITED | Director | 1991-12-31 | CURRENT | 1972-11-08 | Active | |
CAPITAL TECHNICAL SERVICES LIMITED | Director | 1991-08-03 | CURRENT | 1975-11-18 | Dissolved 2017-01-31 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060306120002 | |
AP01 | DIRECTOR APPOINTED MRS PHILIPPA JANE GALWAY | |
PSC07 | CESSATION OF CAPITAL ENGINEERING GROUP HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2018 FROM THE OLD WHEELHOUSE 31-37 CHURCH STREET REIGATE SURREY RH2 0AD | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2018 FROM THE OLD WHEELHOUSE 31-37 CHURCH STREET REIGATE SURREY RH2 0AD | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JOHN DUNCKLEY | |
TM02 | Termination of appointment of Peter John Dunckley on 2017-06-30 | |
LATEST SOC | 19/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/05/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr David Laurence Galway on 2015-05-18 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/05/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Alexander Lawrence Gallway on 2014-05-15 | |
AR01 | 15/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Alexander Lawrence Gallway on 2013-11-14 | |
AR01 | 15/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 15/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 15/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 15/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER LAWRENCE GALLWAY / 15/12/2009 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED CAPITAL (WIMBLEDON) LIMITED CERTIFICATE ISSUED ON 29/09/09 | |
363a | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS | |
225 | PREVEXT FROM 31/12/2007 TO 31/03/2008 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED ALEXANDER LAWRENCE GALLWAY | |
363a | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 06/03/07--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | EDF ENERGY PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HANDS ON SKILLS TRAINING LTD
Internet Registry Information | |
---|---|
Registrant | Hands On Skills Training Limited |
Domain | www.handsonskills.co.uk |
Type | UK Limited Company, (Company number: 4098897) |
Address | The Sail Lofts The Hythe Maldon Essex CM9 5HN United Kingdom |
Registered | 16-Aug-2002 |
Expiry Date | 16-Aug-2014 |
Last Updated | 11-Feb-2013 |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Waltham Forest | |
|
STAFF TRAINING |
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
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.
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. |