CONSTRUCTION TRAINING (B&H) LIMITED
Overview
| Company Name | CONSTRUCTION TRAINING (B&H) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02592205 |
| 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 CONSTRUCTION TRAINING (B&H) LIMITED?
- Other education n.e.c. (85590) / Education
Where is CONSTRUCTION TRAINING (B&H) LIMITED located?
| Registered Office Address | Neville House Marsh Road LU3 2RZ Luton |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CONSTRUCTION TRAINING (B&H) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BEDFORDSHIRE & HERTFORDSHIRE CONSTRUCTION TRAINING LIMITED | Mar 15, 1991 | Mar 15, 1991 |
What are the latest accounts for CONSTRUCTION TRAINING (B&H) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CONSTRUCTION TRAINING (B&H) LIMITED?
| Last Confirmation Statement Made Up To | Mar 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 04, 2025 |
| Overdue | No |
What are the latest filings for CONSTRUCTION TRAINING (B&H) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Mar 04, 2025 with no updates | 3 pages | CS01 | ||
Notification of Kane Blatchford as a person with significant control on Aug 13, 2024 | 2 pages | PSC01 | ||
Appointment of Mr Robert William Wishart as a director on Aug 13, 2024 | 2 pages | AP01 | ||
Cessation of Mark Hickson as a person with significant control on Aug 13, 2024 | 1 pages | PSC07 | ||
Director's details changed for Mrs Victoria Mary Louise Trumper on Aug 13, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Victoria Mary Louise Trumper on Aug 13, 2024 | 1 pages | CH03 | ||
Termination of appointment of Mark David Hickson as a director on Jun 28, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Mar 04, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Justin Lee Howard as a director on Dec 07, 2023 | 2 pages | AP01 | ||
Termination of appointment of Martin John Petts as a director on Dec 07, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Termination of appointment of Mark Stephen Doyle as a director on Mar 15, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 04, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Mar 04, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Mar 04, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Mar 04, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Mar 11, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 5 pages | AA | ||
Register inspection address has been changed to 301 Marsh Road Luton LU3 2RZ | 1 pages | AD02 | ||
Who are the officers of CONSTRUCTION TRAINING (B&H) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TRUMPER, Victoria Mary Louise | Secretary | Marsh Road LU3 2RZ Luton Neville House | British | 96645590001 | ||||||
| BLATCHFORD, Kane George | Director | Marsh Road LU3 2RZ Luton Neville House | England | British | 196524810001 | |||||
| HOWARD, Justin Lee | Director | Marsh Road LU3 2RZ Luton Neville House | United Kingdom | British | 317007270001 | |||||
| KING, Ross Dudley | Director | Marsh Road LU3 2RZ Luton Neville House | United Kingdom | British | 206759220001 | |||||
| TRUMPER, Victoria Mary Louise | Director | Marsh Road LU3 2RZ Luton Neville House | England | British | 50962900006 | |||||
| WISHART, Robert William | Director | Marsh Road LU3 2RZ Luton Neville House | England | British | 301020690001 | |||||
| BORRAS, Raymond Duncan | Secretary | Under Oakford Laurelsfield AL3 4BZ St. Albans Hertfordshire | British | 64287780001 | ||||||
| HENMAN, Peter John | Secretary | Lords Hill Cottage Chalgrave LU5 6JL Dunstable Bedfordshire | British | 2222920001 | ||||||
| MILLETT, John Robert | Secretary | 34 Selsey Drive LU2 8HZ Luton Bedfordshire | British | 2222930001 | ||||||
| ABBISS, Peter Bert | Director | 19 West Common Grove AL5 2AT Harpenden Hertfordshire | Bedfordshire | English | 2217590001 | |||||
| BOND, Rodney Stuart | Director | Oakwood House Sunning Avenue SL5 9PN Sunningdale Berkshire | United Kingdom | British | 38157870001 | |||||
| BORRAS, Raymond Duncan | Director | Under Oakford Laurelsfield AL3 4BZ St. Albans Hertfordshire | United Kingdom | British | 64287780001 | |||||
| CLARK, Robert Adams | Director | Woodside Meadway HP4 2PL Berkhamsted Hertfordshire | England | British | 27904070002 | |||||
| COOK, Stephen Frank | Director | 34 Elm Lea Drive MK46 5HX Olney Buckinghamshire | United Kingdom | British | 61142310001 | |||||
| CRESWELL, Ian Philip | Director | 128 Hazelwood Drive AL4 0UZ St Albans Hertfordshire | British | 114033070001 | ||||||
| CURRANT, Brian Ernest | Director | Ziaratt Harthill Lane Pimlico HP3 8SE Hemel Hempstead Hertfordshire | British | 12373240001 | ||||||
| DOYLE, Mark Stephen | Director | Marsh Road LU3 2RZ Luton Neville House | United Kingdom | Irish | 199940770001 | |||||
| GREEN, Robert Peter | Director | 2 Manor Gardens MK18 1RJ Maids Moreton Buckinghamshire England | United Kingdom | British | 63244710001 | |||||
| HENMAN, Peter John | Director | Lords Hill Cottage Chalgrave LU5 6JL Dunstable Bedfordshire | England | British | 2222920001 | |||||
| HENMAN, Peter John | Director | Lords Hill Cottage Chalgrave LU5 6JL Dunstable Bedfordshire | England | British | 2222920001 | |||||
| HICKSON, Mark David | Director | 9 Brook Street Edlesborough LU6 2JG Dunstable Emily Cottage Bedfordshire England | United Kingdom | British | 81620160001 | |||||
| HINCHLIFFE, David Edwin | Director | 1 Boissy Close AL4 0UE St Albans Hertfordshire | British | 11917920001 | ||||||
| JELLEY, Norman Alan | Director | Middle Orchard Holywell Hill AL1 1BX St Albans Hertfordshire | British | 3120890001 | ||||||
| JOHNSON, Roger William | Director | 121 Wollaston Road Irchester NN29 7DD Wellingborough Northamptonshire | British | 3226110001 | ||||||
| LAWSON, Ian Michael | Director | 2 Rectory Road Campton SG17 5PF Shefford Bedfordshire | British | 15433190001 | ||||||
| MILLETT, John Robert | Director | 34 Selsey Drive LU2 8HZ Luton Bedfordshire | British | 2222930001 | ||||||
| MOLTON, Richard Alan | Director | 6 Bedwin Court 20 Bedwin Street SP1 3UT Salisbury | United Kingdom | British | 83290960002 | |||||
| PETERS, John Douglas | Director | 3 Flowton Grove AL5 2JZ Harpenden Hertfordshire | British | 1970450001 | ||||||
| PETTS, Martin John | Director | Cooks Way SG4 0JE Hitchin Ashe House Hertfordshire | United Kingdom | British | 95510180001 | |||||
| ROBERTS, Ifor Wyn | Director | The Orchard 21 Woodlands Road Bushey WD2 2LS Watford | United Kingdom | British | 7808590003 | |||||
| SINGLETON, David William | Director | 28 Hazel Grove Stotfold SG5 4JZ Hitchin Hertfordshire | British | 10347950001 | ||||||
| STANLEY, Stanislaw | Director | 17 The Jinnings AL7 4QB Welwyn Garden City Hertfordshire | British | 25045650001 | ||||||
| STREETING, Charles Edward Frank | Director | 9 Belsize Close AL4 9YD St. Albans Hertfordshire | United Kingdom | British | 65188480001 | |||||
| VAUX, Alan Frederick | Director | 25 Churchward Close Grove OX12 0QZ Wantage Oxfordshire | British | 58609700001 |
Who are the persons with significant control of CONSTRUCTION TRAINING (B&H) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Kane George Blatchford | Aug 13, 2024 | Marsh Road LU3 2RZ Luton Neville House | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Mark Hickson | Apr 06, 2016 | Marsh Road LU3 2RZ Luton Neville House | Yes |
Nationality: British Country of Residence: England | |||
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