Company NameIndustrial Training Services Ltd
Company StatusActive
Company Number02382479
CategoryPrivate Limited Company
Incorporation Date10 May 1989(34 years, 12 months ago)
Previous NameIndustrial Training Services (South East) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alfred Samuel Aldridge
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1991(2 years after company formation)
Appointment Duration32 years, 12 months
RoleTechnical Services Director
Country of ResidenceEngland
Correspondence Address14-18 Heralds Way
South Woodham Ferrers
Chelmsford
CM3 5TQ
Director NameMs Lisa Susan Aldridge
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(30 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-18 Heralds Way
South Woodham Ferrers
Chelmsford
CM3 5TQ
Director NameMs Julie Aldridge
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(30 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-18 Heralds Way
South Woodham Ferrers
Chelmsford
CM3 5TQ
Director NameMichael Saunders
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(2 years after company formation)
Appointment Duration15 years, 5 months (resigned 31 October 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oast House
Asheldham
Southminster
Essex
CM0 7NY
Secretary NameMichael Saunders
NationalityBritish
StatusResigned
Appointed10 May 1991(2 years after company formation)
Appointment Duration15 years, 5 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oast House
Asheldham
Southminster
Essex
CM0 7NY
Director NameMr Gary Morris Ward
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(17 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 May 2008)
RoleCompany Director
Correspondence Address5 Sutherland House
Burpham Lane
Guildford
GU4 7LP
Director NameMr Peter John Dunckley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(17 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLake House Deerleap Road
Westcott
Dorking
Surrey
RH4 3LE
Director NameMr David Lawrence Galway
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(17 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Ivory House York Road
Plantation Wharf
London
SW11 3TN
Secretary NameMr Peter John Dunckley
NationalityBritish
StatusResigned
Appointed31 October 2006(17 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLake House Deerleap Road
Westcott
Dorking
Surrey
RH4 3LE
Director NameMr Alexander Lawrence Galway
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(25 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Ivory House Plantation Wharf
London
SW11 3TN

Contact

Websitewww.industrial-training-services.co.uk/
Email address[email protected]
Telephone01245 321130
Telephone regionChelmsford

Location

Registered Address14-18 Heralds Way
South Woodham Ferrers
Chelmsford
CM3 5TQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1000 at £1Capital Engineering Group Holdings LTD
90.01%
Ordinary
111 at £1Alf Aldridge
9.99%
Ordinary

Financials

Year2014
Turnover£1,066,065
Gross Profit£606,502
Net Worth£226,889
Cash£155,922
Current Liabilities£270,915

Accounts

Latest Accounts29 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return22 April 2024 (5 days ago)
Next Return Due6 May 2025 (1 year from now)

Filing History

14 December 2023Total exemption full accounts made up to 29 March 2023 (7 pages)
11 May 2023Change of details for Capital Training Solutions Limited as a person with significant control on 11 February 2019 (2 pages)
11 May 2023Confirmation statement made on 22 April 2023 with updates (4 pages)
26 October 2022Cessation of Capital Engineering Group (Holdings) Limited as a person with significant control on 11 February 2019 (1 page)
8 September 2022Total exemption full accounts made up to 29 March 2022 (7 pages)
22 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
7 July 2021Total exemption full accounts made up to 29 March 2021 (7 pages)
22 April 2021Confirmation statement made on 22 April 2021 with updates (5 pages)
13 April 2021Confirmation statement made on 7 April 2021 with updates (4 pages)
10 March 2021Memorandum and Articles of Association (22 pages)
10 March 2021Change of share class name or designation (2 pages)
10 March 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-auth share capital be dispensed with 23/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 February 2021Micro company accounts made up to 29 March 2020 (3 pages)
1 June 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 29 March 2019 (2 pages)
2 December 2019Appointment of Ms Lisa Susan Aldridge as a director on 29 November 2019 (2 pages)
2 December 2019Appointment of Ms Julie Aldridge as a director on 29 November 2019 (2 pages)
2 December 2019Director's details changed for Alfred Samuel Aldridge on 2 December 2019 (2 pages)
22 November 2019Registered office address changed from The Old Wheel House 31-37 Church Street Reigate Surrey RH2 0AD to 14-18 Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ on 22 November 2019 (1 page)
24 October 2019Termination of appointment of David Lawrence Galway as a director on 18 October 2019 (1 page)
24 October 2019Termination of appointment of Alexander Lawrence Galway as a director on 18 October 2019 (1 page)
24 May 2019Notification of Capital Training Solutions Limited as a person with significant control on 11 February 2019 (1 page)
20 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
22 March 2019Accounts for a small company made up to 31 March 2018 (17 pages)
19 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
11 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (17 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (17 pages)
6 July 2017Termination of appointment of Peter John Dunckley as a secretary on 30 June 2017 (1 page)
6 July 2017Termination of appointment of Peter John Dunckley as a secretary on 30 June 2017 (1 page)
6 July 2017Termination of appointment of Peter John Dunckley as a director on 30 June 2017 (1 page)
6 July 2017Termination of appointment of Peter John Dunckley as a director on 30 June 2017 (1 page)
17 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
3 February 2017Full accounts made up to 31 March 2016 (14 pages)
3 February 2017Full accounts made up to 31 March 2016 (14 pages)
3 January 2017Statement of capital following an allotment of shares on 17 October 2016
  • GBP 1,250
(4 pages)
3 January 2017Statement of capital following an allotment of shares on 17 October 2016
  • GBP 1,250
(4 pages)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
1 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,111
(7 pages)
1 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,111
(7 pages)
22 October 2015Full accounts made up to 31 March 2015 (13 pages)
22 October 2015Full accounts made up to 31 March 2015 (13 pages)
13 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,111
(7 pages)
13 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,111
(7 pages)
12 December 2014Full accounts made up to 31 March 2014 (16 pages)
12 December 2014Full accounts made up to 31 March 2014 (16 pages)
5 November 2014Director's details changed for Mr Alexander Lawrence Gal on 30 October 2014 (2 pages)
5 November 2014Director's details changed for Mr Alexander Lawrence Gal on 30 October 2014 (2 pages)
30 October 2014Appointment of Mr Alexander Lawrence Gal as a director on 30 October 2014 (2 pages)
30 October 2014Appointment of Mr Alexander Lawrence Gal as a director on 30 October 2014 (2 pages)
9 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,111
(6 pages)
9 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,111
(6 pages)
25 April 2014Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2014Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2014Statement of capital following an allotment of shares on 10 April 2014
  • GBP 1,111
(4 pages)
25 April 2014Statement of capital following an allotment of shares on 10 April 2014
  • GBP 1,111
(4 pages)
3 December 2013Full accounts made up to 31 March 2013 (12 pages)
3 December 2013Full accounts made up to 31 March 2013 (12 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
13 November 2012Full accounts made up to 31 March 2012 (17 pages)
13 November 2012Full accounts made up to 31 March 2012 (17 pages)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
27 October 2011Full accounts made up to 31 March 2011 (14 pages)
27 October 2011Full accounts made up to 31 March 2011 (14 pages)
16 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
14 December 2010Full accounts made up to 31 March 2010 (13 pages)
14 December 2010Full accounts made up to 31 March 2010 (13 pages)
24 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Alfred Samuel Aldridge on 10 May 2010 (2 pages)
24 May 2010Director's details changed for Alfred Samuel Aldridge on 10 May 2010 (2 pages)
14 January 2010Full accounts made up to 31 March 2009 (16 pages)
14 January 2010Full accounts made up to 31 March 2009 (16 pages)
12 May 2009Return made up to 10/05/09; full list of members (4 pages)
12 May 2009Return made up to 10/05/09; full list of members (4 pages)
14 October 2008Full accounts made up to 31 March 2008 (14 pages)
14 October 2008Full accounts made up to 31 March 2008 (14 pages)
3 June 2008Return made up to 10/05/08; full list of members (4 pages)
3 June 2008Return made up to 10/05/08; full list of members (4 pages)
28 May 2008Appointment terminated director gary ward (1 page)
28 May 2008Appointment terminated director gary ward (1 page)
23 December 2007Full accounts made up to 31 March 2007 (16 pages)
23 December 2007Full accounts made up to 31 March 2007 (16 pages)
9 September 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
9 September 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
21 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
21 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
15 May 2007Location of register of members (1 page)
15 May 2007Location of register of members (1 page)
15 May 2007Return made up to 10/05/07; full list of members (3 pages)
15 May 2007Return made up to 10/05/07; full list of members (3 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
14 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006Secretary resigned;director resigned (1 page)
10 November 2006Secretary resigned;director resigned (1 page)
10 November 2006New secretary appointed;new director appointed (2 pages)
10 November 2006Registered office changed on 10/11/06 from: haltgate house 52-54 hullbridge road south woodham ferrers essex CM3 5NH (1 page)
10 November 2006New secretary appointed;new director appointed (2 pages)
10 November 2006Registered office changed on 10/11/06 from: haltgate house 52-54 hullbridge road south woodham ferrers essex CM3 5NH (1 page)
12 May 2006Return made up to 10/05/06; full list of members (7 pages)
12 May 2006Return made up to 10/05/06; full list of members (7 pages)
12 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
12 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
18 May 2005Return made up to 10/05/05; full list of members (7 pages)
18 May 2005Return made up to 10/05/05; full list of members (7 pages)
10 January 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
10 January 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
15 June 2004Return made up to 10/05/04; full list of members (7 pages)
15 June 2004Return made up to 10/05/04; full list of members (7 pages)
20 February 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
20 February 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
27 May 2003Return made up to 10/05/03; full list of members
  • 363(287) ‐ Registered office changed on 27/05/03
(7 pages)
27 May 2003Return made up to 10/05/03; full list of members
  • 363(287) ‐ Registered office changed on 27/05/03
(7 pages)
25 April 2003Registered office changed on 25/04/03 from: the old post office 14-18 heralds way, south woodham ferrers, chelmsford essex CM3 5TQ (1 page)
25 April 2003Registered office changed on 25/04/03 from: the old post office 14-18 heralds way, south woodham ferrers, chelmsford essex CM3 5TQ (1 page)
17 March 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
17 March 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
29 May 2002Return made up to 10/05/02; full list of members (7 pages)
29 May 2002Return made up to 10/05/02; full list of members (7 pages)
12 April 2002Total exemption full accounts made up to 31 August 2001 (14 pages)
12 April 2002Total exemption full accounts made up to 31 August 2001 (14 pages)
25 May 2001Return made up to 10/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 May 2001Return made up to 10/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 May 2001Full accounts made up to 31 August 2000 (14 pages)
23 May 2001Full accounts made up to 31 August 2000 (14 pages)
21 March 2001Registered office changed on 21/03/01 from: unit 6 blackall industrial estate south woodham ferrers nr.chelmsford essex CM3 5UW (1 page)
21 March 2001Registered office changed on 21/03/01 from: unit 6 blackall industrial estate south woodham ferrers nr.chelmsford essex CM3 5UW (1 page)
6 June 2000Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
6 June 2000Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
2 June 2000Return made up to 10/05/00; full list of members (6 pages)
2 June 2000Return made up to 10/05/00; full list of members (6 pages)
25 February 2000Company name changed industrial training services (so uth east) LIMITED\certificate issued on 28/02/00 (2 pages)
25 February 2000Company name changed industrial training services (so uth east) LIMITED\certificate issued on 28/02/00 (2 pages)
24 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
24 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
10 May 1999Return made up to 10/05/99; full list of members (6 pages)
10 May 1999Return made up to 10/05/99; full list of members (6 pages)
17 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
17 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
19 May 1998Return made up to 10/05/98; no change of members (4 pages)
19 May 1998Return made up to 10/05/98; no change of members (4 pages)
12 February 1998Full accounts made up to 30 June 1997 (15 pages)
12 February 1998Full accounts made up to 30 June 1997 (15 pages)
22 May 1997Return made up to 10/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 May 1997Return made up to 10/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 October 1996Full accounts made up to 30 June 1996 (16 pages)
11 October 1996Full accounts made up to 30 June 1996 (16 pages)
2 June 1996Return made up to 10/05/96; full list of members (6 pages)
2 June 1996Return made up to 10/05/96; full list of members (6 pages)
13 April 1996Accounts for a small company made up to 30 June 1995 (15 pages)
13 April 1996Accounts for a small company made up to 30 June 1995 (15 pages)
24 May 1995Return made up to 10/05/95; full list of members (6 pages)
24 May 1995Return made up to 10/05/95; full list of members (6 pages)
19 April 1995Full accounts made up to 30 June 1994 (13 pages)
19 April 1995Full accounts made up to 30 June 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
15 June 1994Return made up to 10/05/94; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 June 1994Return made up to 10/05/94; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 July 1993Return made up to 10/05/93; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
21 July 1993Return made up to 10/05/93; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
5 July 1992Return made up to 10/05/92; no change of members (4 pages)
5 July 1992Return made up to 10/05/92; no change of members (4 pages)
16 June 1991Return made up to 10/05/91; full list of members (5 pages)
16 June 1991Return made up to 10/05/91; full list of members (5 pages)
12 June 1989Wd 30/05/89 ad 10/05/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 June 1989Wd 30/05/89 ad 10/05/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 May 1989Incorporation (17 pages)
10 May 1989Incorporation (17 pages)