TTE TRAINING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTTE TRAINING LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02477635
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TTE TRAINING LIMITED?

    Previous Company Names
    Company NameFromUntil
    TECHNICAL TRAINING ENTERPRISE LIMITEDMar 06, 1990Mar 06, 1990

    What are the latest accounts for TTE TRAINING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for TTE TRAINING LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for TTE TRAINING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Clive Ross Meredith on Jul 24, 2025

    2 pagesCH01

    Accounts for a small company made up to Aug 31, 2024

    12 pagesAA

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Clive Ross Meredith on Jul 19, 2024

    2 pagesCH01

    Accounts for a small company made up to Aug 31, 2023

    12 pagesAA

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Aug 31, 2022

    12 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Clive Ross Meredith as a director on Jun 24, 2022

    2 pagesAP01

    Appointment of Miss Teresa Padula as a director on Jun 24, 2022

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    18 pagesMA

    Termination of appointment of Stephen Joseph Duffy as a director on Apr 30, 2022

    1 pagesTM01

    Accounts for a small company made up to Aug 31, 2021

    12 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Stephen Joseph Duffy on Dec 31, 2021

    2 pagesCH01

    Change of details for Inovyn Chlorvinyls Limited as a person with significant control on Jun 07, 2021

    2 pagesPSC05

    Accounts for a small company made up to Aug 31, 2020

    13 pagesAA

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Aug 31, 2019

    13 pagesAA

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    19 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of details for Inovyn Chlorvinyls Limited as a person with significant control on Sep 01, 2019

    2 pagesPSC05

    Who are the officers of TTE TRAINING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STACEY, Shirley
    New Horizons House
    New Bridge Road
    CH65 4LT Ellesmere Port
    Cheshire
    Secretary
    New Horizons House
    New Bridge Road
    CH65 4LT Ellesmere Port
    Cheshire
    British152001800001
    MEREDITH, Clive Ross
    Bankes Lane Office
    Bankes Lane
    9
    WA7 4JE Runcorn
    Inovyn
    Cheshire
    England
    Director
    Bankes Lane Office
    Bankes Lane
    9
    WA7 4JE Runcorn
    Inovyn
    Cheshire
    England
    EnglandBritish297434980001
    O'SHEA, Alexander Robert
    New Horizons House
    New Bridge Road
    CH65 4LT Ellesmere Port
    Cheshire
    Director
    New Horizons House
    New Bridge Road
    CH65 4LT Ellesmere Port
    Cheshire
    EnglandBritish205955790001
    PADULA, Teresa
    Bankes Lane Office
    Bankes Lane
    9
    WA7 4JE Runcorn
    Inovyn
    Cheshire
    England
    Director
    Bankes Lane Office
    Bankes Lane
    9
    WA7 4JE Runcorn
    Inovyn
    Cheshire
    England
    EnglandItalian297388720001
    SMITH, Nicholas Peter
    New Horizons House
    New Bridge Road
    CH65 4LT Ellesmere Port
    Cheshire
    Director
    New Horizons House
    New Bridge Road
    CH65 4LT Ellesmere Port
    Cheshire
    EnglandBritish153897150001
    STACEY, Shirley
    New Horizons House
    New Bridge Road
    CH65 4LT Ellesmere Port
    Cheshire
    Director
    New Horizons House
    New Bridge Road
    CH65 4LT Ellesmere Port
    Cheshire
    United KingdomBritish155856870001
    DUNGATE, Paul Anthony
    Aoc Ltd PO BOX 17
    Oil Sites Road
    L65 4HF Ellesmere Port
    South Wirral
    Secretary
    Aoc Ltd PO BOX 17
    Oil Sites Road
    L65 4HF Ellesmere Port
    South Wirral
    British24703370001
    EDWARDS, David Simon Matthew
    2 Riverside Court
    Dee Banks
    CH3 5US Chester
    Secretary
    2 Riverside Court
    Dee Banks
    CH3 5US Chester
    British154414040001
    BAILEY, David Neal Anthony
    9 Sunningdale Way
    CH64 0UY Neston
    Cheshire
    Director
    9 Sunningdale Way
    CH64 0UY Neston
    Cheshire
    British102403890001
    BLAMPHIN, Christopher Nicholas Jon
    New Horizons House
    New Bridge Road
    CH65 4LT Ellesmere Port
    Cheshire
    Director
    New Horizons House
    New Bridge Road
    CH65 4LT Ellesmere Port
    Cheshire
    EnglandBritish138329110001
    BOLDERSON, Timothy Roger
    2 Barn Court
    Clutton
    CH3 9SB Chester
    Cheshire
    Director
    2 Barn Court
    Clutton
    CH3 9SB Chester
    Cheshire
    British24703380002
    BURLEY, Stewart John
    Upton Bank
    49 Mill Lane, Upton
    CH2 1BS Chester
    Cheshire
    Director
    Upton Bank
    49 Mill Lane, Upton
    CH2 1BS Chester
    Cheshire
    British104662530001
    CLARKE, Adin Lyndon
    Swallowfield Gardens
    Appleton
    WA4 5QY Warrington
    4
    Cheshire
    Director
    Swallowfield Gardens
    Appleton
    WA4 5QY Warrington
    4
    Cheshire
    British138134550001
    CROSS, Andrew David
    New Horizons House
    New Bridge Road
    CH65 4LT Ellesmere Port
    Cheshire
    Director
    New Horizons House
    New Bridge Road
    CH65 4LT Ellesmere Port
    Cheshire
    EnglandBritish112773510002
    DAVIES, Neil Cranstoun
    Cynlais
    Ruthin Road, Bwlchgwyn
    LL11 5UT Wrexham
    Clwyd
    Director
    Cynlais
    Ruthin Road, Bwlchgwyn
    LL11 5UT Wrexham
    Clwyd
    WalesBritish71988540003
    DE BELL, Simon Richard Edmond
    Willow Bank School Lane
    Bunbury
    CW6 9NX Tarporley
    Cheshire
    Director
    Willow Bank School Lane
    Bunbury
    CW6 9NX Tarporley
    Cheshire
    British42414130001
    DUFFY, Stephen Joseph
    Bankes Lane
    PO BOX 9
    WA7 4JE Runcorn
    Bankes Lane Office
    Cheshire
    England
    Director
    Bankes Lane
    PO BOX 9
    WA7 4JE Runcorn
    Bankes Lane Office
    Cheshire
    England
    EnglandBritish259911820001
    HEMINGWAY, Gary John
    Oakwood Lane
    WA14 3DL Bowdon
    43
    Cheshire
    Director
    Oakwood Lane
    WA14 3DL Bowdon
    43
    Cheshire
    UkBritish136769110001
    HUGHES, Gordon Clive
    Lawnswood
    Quarry Road East Heswall
    L60 6RB Wirral
    Merseyside
    Director
    Lawnswood
    Quarry Road East Heswall
    L60 6RB Wirral
    Merseyside
    British31871790001
    HYAM, Peter Ellis
    No 4 Lane 5 Yung Kung Road
    Yang Ming Shan
    Taipei
    R O C
    Director
    No 4 Lane 5 Yung Kung Road
    Yang Ming Shan
    Taipei
    R O C
    British24703390002
    JESSOP, Matthew John Stanley
    New Horizons House
    New Bridge Road
    CH65 4LT Ellesmere Port
    Cheshire
    Director
    New Horizons House
    New Bridge Road
    CH65 4LT Ellesmere Port
    Cheshire
    United KingdomBritish163785670001
    JOHNSON, Lisa
    c/o Inovyn Chlorvinyls Limited
    South Parade
    PO BOX 9
    WA7 4JE Runcorn
    Runcorn Site Hq
    Cheshire
    England
    Director
    c/o Inovyn Chlorvinyls Limited
    South Parade
    PO BOX 9
    WA7 4JE Runcorn
    Runcorn Site Hq
    Cheshire
    England
    EnglandBritish214345710001
    KIMBER, Kenneth Barry
    92 Ashton Drive
    Frodsham
    WA6 7PX Warrington
    Cheshire
    Director
    92 Ashton Drive
    Frodsham
    WA6 7PX Warrington
    Cheshire
    British24703400001
    LOWE, David
    The Hollies
    Pant Lane
    LL12 8EY Gresford
    Clywd
    Director
    The Hollies
    Pant Lane
    LL12 8EY Gresford
    Clywd
    British24703410001
    MOORCROFT, Anthony
    New Horizons House
    New Bridge Road
    CH65 4LT Ellesmere Port
    Cheshire
    Director
    New Horizons House
    New Bridge Road
    CH65 4LT Ellesmere Port
    Cheshire
    United KingdomBritish124489230001
    PARKER, Malcolm
    1 Howgill Close
    Little Sutton
    CH66 4JH Ellesmere Port
    Cheshire
    Director
    1 Howgill Close
    Little Sutton
    CH66 4JH Ellesmere Port
    Cheshire
    British106245160001
    PRZEWORSKI, Josef Emilio
    New Horizons House
    New Bridge Road
    CH65 4LT Ellesmere Port
    Cheshire
    Director
    New Horizons House
    New Bridge Road
    CH65 4LT Ellesmere Port
    Cheshire
    United KingdomBritish124834530001
    REVINGTON, Timothy Peter
    9 Heatherways
    CW6 0HP Tarporley
    Cheshire
    Director
    9 Heatherways
    CW6 0HP Tarporley
    Cheshire
    British73094320001
    SHEIL, Clive Terence
    The Orchard
    Marford Hill, Marford
    LL12 8TA Wrexham
    Clwyd
    Director
    The Orchard
    Marford Hill, Marford
    LL12 8TA Wrexham
    Clwyd
    British69927430001
    SIMCOCK, Jonathan Peter
    32 Glan Aber Park
    CH4 8LF Chester
    Cheshire
    Director
    32 Glan Aber Park
    CH4 8LF Chester
    Cheshire
    British39754890002
    SMITH, David Neil
    12 Latchford Road
    Gayton
    CH60 3RW Wirral
    Merseyside
    Director
    12 Latchford Road
    Gayton
    CH60 3RW Wirral
    Merseyside
    British123283150001
    THOMPSON, Robert James
    5 Ashwood Court
    Hoole
    CH2 3FD Chester
    Cheshire
    Director
    5 Ashwood Court
    Hoole
    CH2 3FD Chester
    Cheshire
    EnglandBritish55894060001
    TUNNICLIFF, Ian Phillip
    New Horizons House
    New Bridge Road
    CH65 4LT Ellesmere Port
    Cheshire
    Director
    New Horizons House
    New Bridge Road
    CH65 4LT Ellesmere Port
    Cheshire
    United KingdomBritish103485920001
    WALDIE, Kenneth Frank
    Lyndhurst The Green
    Christleton
    CH3 7AS Chester
    Cheshire
    Director
    Lyndhurst The Green
    Christleton
    CH3 7AS Chester
    Cheshire
    British24703420001
    WHITE, James Maxwell
    The Cottage
    Marsh Lane Crowton
    CW8 2RL Northwich
    Cheshire
    Director
    The Cottage
    Marsh Lane Crowton
    CW8 2RL Northwich
    Cheshire
    British24703430001

    Who are the persons with significant control of TTE TRAINING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Essar Oil (Uk) Limited
    The Administration Building
    Stanlow Manufacturing Complex
    CH65 4HB Ellesmere Port
    5th Floor
    Cheshire
    England
    Apr 06, 2016
    The Administration Building
    Stanlow Manufacturing Complex
    CH65 4HB Ellesmere Port
    5th Floor
    Cheshire
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number07071400
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Shell Uk Limited
    York Road
    SE1 7NA London
    Shell Centre
    England
    Apr 06, 2016
    York Road
    SE1 7NA London
    Shell Centre
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number00140141
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Inovyn Chlorvinyls Limited
    Bankes Lane
    PO BOX 9
    WA7 4JE Runcorn
    Bankes Lane Office
    Cheshire
    United Kingdom
    Apr 06, 2016
    Bankes Lane
    PO BOX 9
    WA7 4JE Runcorn
    Bankes Lane Office
    Cheshire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number04068812
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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