THE CONSTRUCTION HUB ACADEMY WALES LIMITED
Overview
Company Name | THE CONSTRUCTION HUB ACADEMY WALES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06338289 |
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 THE CONSTRUCTION HUB ACADEMY WALES LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is THE CONSTRUCTION HUB ACADEMY WALES LIMITED located?
Registered Office Address | 4a Brecon Court William Brown Close NP44 3AB Llantarnam Industrial Park |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE CONSTRUCTION HUB ACADEMY WALES LIMITED?
Company Name | From | Until |
---|---|---|
J P TRAINING CONSULTANCY LTD | Aug 09, 2007 | Aug 09, 2007 |
What are the latest accounts for THE CONSTRUCTION HUB ACADEMY WALES 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 THE CONSTRUCTION HUB ACADEMY WALES LIMITED?
Last Confirmation Statement Made Up To | Sep 09, 2025 |
---|---|
Next Confirmation Statement Due | Sep 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 09, 2024 |
Overdue | No |
What are the latest filings for THE CONSTRUCTION HUB ACADEMY WALES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr David Michael Dando as a director on Jul 01, 2025 | 2 pages | AP01 | ||||||||||
Audited abridged accounts made up to Dec 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for The Construction Hub Limited as a person with significant control on Mar 01, 2024 | 2 pages | PSC05 | ||||||||||
Audited abridged accounts made up to Dec 31, 2023 | 10 pages | AA | ||||||||||
Registered office address changed from 24 Bridge Street Newport NP20 4SF to 4a Brecon Court William Brown Close Llantarnam Industrial Park NP44 3AB on Feb 13, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Audited abridged accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Appointment of Mr Christopher Dean Rosser as a director on Feb 15, 2023 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed j p training consultancy LTD\certificate issued on 14/12/22 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on Sep 09, 2022 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Robert Morgan Morris as a director on Aug 30, 2022 | 2 pages | AP01 | ||||||||||
Notification of The Construction Hub Limited as a person with significant control on Aug 30, 2022 | 2 pages | PSC02 | ||||||||||
Termination of appointment of William John Price as a director on Aug 30, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jacqueline Margaret Macey Price as a director on Aug 30, 2022 | 1 pages | TM01 | ||||||||||
Cessation of William John Price as a person with significant control on Aug 30, 2022 | 1 pages | PSC07 | ||||||||||
Cessation of Jacqueline Margaret Macey-Price as a person with significant control on Aug 30, 2022 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Jacqueline Margaret Macey Price as a secretary on Aug 30, 2022 | 1 pages | TM02 | ||||||||||
Registered office address changed from 2 Plynlimon Close, Croespenmaen Crumlin Newport NP11 3GJ to 24 Bridge Street Newport NP20 4SF on Sep 09, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on Aug 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 12 pages | AA | ||||||||||
Who are the officers of THE CONSTRUCTION HUB ACADEMY WALES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DANDO, David Michael | Director | The Firs Llanover Road NP4 9HS Blaenavon Mount Durand Wales | Wales | British | Company Director | 337656900001 | ||||
MORRIS, Robert Morgan | Director | William Brown Close NP44 3AB Llantarnam Industrial Park 4a Brecon Court | Wales | Welsh | Company Director | 182965890001 | ||||
ROSSER, Christopher Dean | Director | Clos San Pedr Cockett SA2 0FX Swansea 15 Wales | Wales | British | Company Director | 270298130001 | ||||
MACEY PRICE, Jacqueline Margaret | Secretary | Plynlimon Close, Croespenmaen Crumlin NP11 3GJ Newport 2 | British | 125121320002 | ||||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
MACEY PRICE, Jacqueline Margaret | Director | Plynlimon Close, Croespenmaen Crumlin NP11 3GJ Newport 2 | Wales | British | Company Director | 125121320002 | ||||
PRICE, William John | Director | Bridge Street NP20 4SF Newport 24 | Wales | British | Company Director | 125121120001 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of THE CONSTRUCTION HUB ACADEMY WALES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Construction Hub Limited | Aug 30, 2022 | William Brown Close Llantarnam Industrial Park NP44 3AB Cwmbran 4a Brecon Court United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr William John Price | Apr 06, 2016 | Bridge Street NP20 4SF Newport 24 | Yes | ||||||||||
Nationality: British Country of Residence: Wales | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Jacqueline Margaret Macey-Price | Apr 06, 2016 | Bridge Street NP20 4SF Newport 24 | Yes | ||||||||||
Nationality: British Country of Residence: Wales | |||||||||||||
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