TTE TRAINING LIMITED
Overview
| Company Name | TTE TRAINING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02477635 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TTE TRAINING LIMITED?
- Post-secondary non-tertiary education (85410) / Education
- Other education n.e.c. (85590) / Education
Where is TTE TRAINING LIMITED located?
| Registered Office Address | New Horizons House New Bridge Road CH65 4LT Ellesmere Port Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TTE TRAINING LIMITED?
| Company Name | From | Until |
|---|---|---|
| TECHNICAL TRAINING ENTERPRISE LIMITED | Mar 06, 1990 | Mar 06, 1990 |
What are the latest accounts for TTE TRAINING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for TTE TRAINING LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for TTE TRAINING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Clive Ross Meredith on Jul 24, 2025 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Aug 31, 2024 | 12 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Clive Ross Meredith on Jul 19, 2024 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Aug 31, 2023 | 12 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Aug 31, 2022 | 12 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Clive Ross Meredith as a director on Jun 24, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Miss Teresa Padula as a director on Jun 24, 2022 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||
Termination of appointment of Stephen Joseph Duffy as a director on Apr 30, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Aug 31, 2021 | 12 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Stephen Joseph Duffy on Dec 31, 2021 | 2 pages | CH01 | ||||||||||
Change of details for Inovyn Chlorvinyls Limited as a person with significant control on Jun 07, 2021 | 2 pages | PSC05 | ||||||||||
Accounts for a small company made up to Aug 31, 2020 | 13 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Aug 31, 2019 | 13 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 19 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Inovyn Chlorvinyls Limited as a person with significant control on Sep 01, 2019 | 2 pages | PSC05 | ||||||||||
Who are the officers of TTE TRAINING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STACEY, Shirley | Secretary | New Horizons House New Bridge Road CH65 4LT Ellesmere Port Cheshire | British | 152001800001 | ||||||
| MEREDITH, Clive Ross | Director | Bankes Lane Office Bankes Lane 9 WA7 4JE Runcorn Inovyn Cheshire England | England | British | 297434980001 | |||||
| O'SHEA, Alexander Robert | Director | New Horizons House New Bridge Road CH65 4LT Ellesmere Port Cheshire | England | British | 205955790001 | |||||
| PADULA, Teresa | Director | Bankes Lane Office Bankes Lane 9 WA7 4JE Runcorn Inovyn Cheshire England | England | Italian | 297388720001 | |||||
| SMITH, Nicholas Peter | Director | New Horizons House New Bridge Road CH65 4LT Ellesmere Port Cheshire | England | British | 153897150001 | |||||
| STACEY, Shirley | Director | New Horizons House New Bridge Road CH65 4LT Ellesmere Port Cheshire | United Kingdom | British | 155856870001 | |||||
| DUNGATE, Paul Anthony | Secretary | Aoc Ltd PO BOX 17 Oil Sites Road L65 4HF Ellesmere Port South Wirral | British | 24703370001 | ||||||
| EDWARDS, David Simon Matthew | Secretary | 2 Riverside Court Dee Banks CH3 5US Chester | British | 154414040001 | ||||||
| BAILEY, David Neal Anthony | Director | 9 Sunningdale Way CH64 0UY Neston Cheshire | British | 102403890001 | ||||||
| BLAMPHIN, Christopher Nicholas Jon | Director | New Horizons House New Bridge Road CH65 4LT Ellesmere Port Cheshire | England | British | 138329110001 | |||||
| BOLDERSON, Timothy Roger | Director | 2 Barn Court Clutton CH3 9SB Chester Cheshire | British | 24703380002 | ||||||
| BURLEY, Stewart John | Director | Upton Bank 49 Mill Lane, Upton CH2 1BS Chester Cheshire | British | 104662530001 | ||||||
| CLARKE, Adin Lyndon | Director | Swallowfield Gardens Appleton WA4 5QY Warrington 4 Cheshire | British | 138134550001 | ||||||
| CROSS, Andrew David | Director | New Horizons House New Bridge Road CH65 4LT Ellesmere Port Cheshire | England | British | 112773510002 | |||||
| DAVIES, Neil Cranstoun | Director | Cynlais Ruthin Road, Bwlchgwyn LL11 5UT Wrexham Clwyd | Wales | British | 71988540003 | |||||
| DE BELL, Simon Richard Edmond | Director | Willow Bank School Lane Bunbury CW6 9NX Tarporley Cheshire | British | 42414130001 | ||||||
| DUFFY, Stephen Joseph | Director | Bankes Lane PO BOX 9 WA7 4JE Runcorn Bankes Lane Office Cheshire England | England | British | 259911820001 | |||||
| HEMINGWAY, Gary John | Director | Oakwood Lane WA14 3DL Bowdon 43 Cheshire | Uk | British | 136769110001 | |||||
| HUGHES, Gordon Clive | Director | Lawnswood Quarry Road East Heswall L60 6RB Wirral Merseyside | British | 31871790001 | ||||||
| HYAM, Peter Ellis | Director | No 4 Lane 5 Yung Kung Road Yang Ming Shan Taipei R O C | British | 24703390002 | ||||||
| JESSOP, Matthew John Stanley | Director | New Horizons House New Bridge Road CH65 4LT Ellesmere Port Cheshire | United Kingdom | British | 163785670001 | |||||
| JOHNSON, Lisa | Director | c/o Inovyn Chlorvinyls Limited South Parade PO BOX 9 WA7 4JE Runcorn Runcorn Site Hq Cheshire England | England | British | 214345710001 | |||||
| KIMBER, Kenneth Barry | Director | 92 Ashton Drive Frodsham WA6 7PX Warrington Cheshire | British | 24703400001 | ||||||
| LOWE, David | Director | The Hollies Pant Lane LL12 8EY Gresford Clywd | British | 24703410001 | ||||||
| MOORCROFT, Anthony | Director | New Horizons House New Bridge Road CH65 4LT Ellesmere Port Cheshire | United Kingdom | British | 124489230001 | |||||
| PARKER, Malcolm | Director | 1 Howgill Close Little Sutton CH66 4JH Ellesmere Port Cheshire | British | 106245160001 | ||||||
| PRZEWORSKI, Josef Emilio | Director | New Horizons House New Bridge Road CH65 4LT Ellesmere Port Cheshire | United Kingdom | British | 124834530001 | |||||
| REVINGTON, Timothy Peter | Director | 9 Heatherways CW6 0HP Tarporley Cheshire | British | 73094320001 | ||||||
| SHEIL, Clive Terence | Director | The Orchard Marford Hill, Marford LL12 8TA Wrexham Clwyd | British | 69927430001 | ||||||
| SIMCOCK, Jonathan Peter | Director | 32 Glan Aber Park CH4 8LF Chester Cheshire | British | 39754890002 | ||||||
| SMITH, David Neil | Director | 12 Latchford Road Gayton CH60 3RW Wirral Merseyside | British | 123283150001 | ||||||
| THOMPSON, Robert James | Director | 5 Ashwood Court Hoole CH2 3FD Chester Cheshire | England | British | 55894060001 | |||||
| TUNNICLIFF, Ian Phillip | Director | New Horizons House New Bridge Road CH65 4LT Ellesmere Port Cheshire | United Kingdom | British | 103485920001 | |||||
| WALDIE, Kenneth Frank | Director | Lyndhurst The Green Christleton CH3 7AS Chester Cheshire | British | 24703420001 | ||||||
| WHITE, James Maxwell | Director | The Cottage Marsh Lane Crowton CW8 2RL Northwich Cheshire | British | 24703430001 |
Who are the persons with significant control of TTE TRAINING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Essar Oil (Uk) Limited | Apr 06, 2016 | The Administration Building Stanlow Manufacturing Complex CH65 4HB Ellesmere Port 5th Floor Cheshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Shell Uk Limited | Apr 06, 2016 | York Road SE1 7NA London Shell Centre England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Inovyn Chlorvinyls Limited | Apr 06, 2016 | Bankes Lane PO BOX 9 WA7 4JE Runcorn Bankes Lane Office Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0