South Woodham Ferrers
Chelmsford
CM3 5TQ
Director Name | Ms Lisa Susan Aldridge |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2019(30 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14-18 Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ |
Director Name | Ms Julie Aldridge |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2019(30 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14-18 Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ |
Director Name | Michael Saunders |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(2 years after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 October 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oast House Asheldham Southminster Essex CM0 7NY |
Secretary Name | Michael Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(2 years after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oast House Asheldham Southminster Essex CM0 7NY |
Director Name | Mr Gary Morris Ward |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 May 2008) |
Role | Company Director |
Correspondence Address | 5 Sutherland House Burpham Lane Guildford GU4 7LP |
Director Name | Mr Peter John Dunckley |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(17 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lake House Deerleap Road Westcott Dorking Surrey RH4 3LE |
Director Name | Mr David Lawrence Galway |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(17 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 18 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Ivory House York Road Plantation Wharf London SW11 3TN |
Secretary Name | Mr Peter John Dunckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(17 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lake House Deerleap Road Westcott Dorking Surrey RH4 3LE |
Director Name | Mr Alexander Lawrence Galway |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Ivory House Plantation Wharf London SW11 3TN |
Website | www.industrial-training-services.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01245 321130 |
Telephone region | Chelmsford |
Registered Address | 14-18 Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Address Matches | Over 70 other UK companies use this postal address |
1000 at £1 | Capital Engineering Group Holdings LTD 90.01% Ordinary |
---|---|
111 at £1 | Alf Aldridge 9.99% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,066,065 |
Gross Profit | £606,502 |
Net Worth | £226,889 |
Cash | £155,922 |
Current Liabilities | £270,915 |
Latest Accounts | 29 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 22 April 2024 (5 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
14 December 2023 | Total exemption full accounts made up to 29 March 2023 (7 pages) |
---|---|
11 May 2023 | Change of details for Capital Training Solutions Limited as a person with significant control on 11 February 2019 (2 pages) |
11 May 2023 | Confirmation statement made on 22 April 2023 with updates (4 pages) |
26 October 2022 | Cessation of Capital Engineering Group (Holdings) Limited as a person with significant control on 11 February 2019 (1 page) |
8 September 2022 | Total exemption full accounts made up to 29 March 2022 (7 pages) |
22 April 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
7 July 2021 | Total exemption full accounts made up to 29 March 2021 (7 pages) |
22 April 2021 | Confirmation statement made on 22 April 2021 with updates (5 pages) |
13 April 2021 | Confirmation statement made on 7 April 2021 with updates (4 pages) |
10 March 2021 | Memorandum and Articles of Association (22 pages) |
10 March 2021 | Change of share class name or designation (2 pages) |
10 March 2021 | Resolutions
|
17 February 2021 | Micro company accounts made up to 29 March 2020 (3 pages) |
1 June 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 29 March 2019 (2 pages) |
2 December 2019 | Appointment of Ms Lisa Susan Aldridge as a director on 29 November 2019 (2 pages) |
2 December 2019 | Appointment of Ms Julie Aldridge as a director on 29 November 2019 (2 pages) |
2 December 2019 | Director's details changed for Alfred Samuel Aldridge on 2 December 2019 (2 pages) |
22 November 2019 | Registered 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 2019 | Termination of appointment of David Lawrence Galway as a director on 18 October 2019 (1 page) |
24 October 2019 | Termination of appointment of Alexander Lawrence Galway as a director on 18 October 2019 (1 page) |
24 May 2019 | Notification of Capital Training Solutions Limited as a person with significant control on 11 February 2019 (1 page) |
20 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
22 March 2019 | Accounts for a small company made up to 31 March 2018 (17 pages) |
19 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
11 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
6 July 2017 | Termination of appointment of Peter John Dunckley as a secretary on 30 June 2017 (1 page) |
6 July 2017 | Termination of appointment of Peter John Dunckley as a secretary on 30 June 2017 (1 page) |
6 July 2017 | Termination of appointment of Peter John Dunckley as a director on 30 June 2017 (1 page) |
6 July 2017 | Termination of appointment of Peter John Dunckley as a director on 30 June 2017 (1 page) |
17 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
3 February 2017 | Full accounts made up to 31 March 2016 (14 pages) |
3 February 2017 | Full accounts made up to 31 March 2016 (14 pages) |
3 January 2017 | Statement of capital following an allotment of shares on 17 October 2016
|
3 January 2017 | Statement of capital following an allotment of shares on 17 October 2016
|
22 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
1 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
22 October 2015 | Full accounts made up to 31 March 2015 (13 pages) |
22 October 2015 | Full accounts made up to 31 March 2015 (13 pages) |
13 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
12 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
12 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
5 November 2014 | Director's details changed for Mr Alexander Lawrence Gal on 30 October 2014 (2 pages) |
5 November 2014 | Director's details changed for Mr Alexander Lawrence Gal on 30 October 2014 (2 pages) |
30 October 2014 | Appointment of Mr Alexander Lawrence Gal as a director on 30 October 2014 (2 pages) |
30 October 2014 | Appointment of Mr Alexander Lawrence Gal as a director on 30 October 2014 (2 pages) |
9 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
25 April 2014 | Resolutions
|
25 April 2014 | Resolutions
|
25 April 2014 | Statement of capital following an allotment of shares on 10 April 2014
|
25 April 2014 | Statement of capital following an allotment of shares on 10 April 2014
|
3 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
3 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
10 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
13 November 2012 | Full accounts made up to 31 March 2012 (17 pages) |
13 November 2012 | Full accounts made up to 31 March 2012 (17 pages) |
14 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
27 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
27 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
16 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
14 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
14 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
24 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Alfred Samuel Aldridge on 10 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Alfred Samuel Aldridge on 10 May 2010 (2 pages) |
14 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
14 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
12 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
14 October 2008 | Full accounts made up to 31 March 2008 (14 pages) |
14 October 2008 | Full accounts made up to 31 March 2008 (14 pages) |
3 June 2008 | Return made up to 10/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 10/05/08; full list of members (4 pages) |
28 May 2008 | Appointment terminated director gary ward (1 page) |
28 May 2008 | Appointment terminated director gary ward (1 page) |
23 December 2007 | Full accounts made up to 31 March 2007 (16 pages) |
23 December 2007 | Full accounts made up to 31 March 2007 (16 pages) |
9 September 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
9 September 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
21 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
15 May 2007 | Location of register of members (1 page) |
15 May 2007 | Location of register of members (1 page) |
15 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
15 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
14 November 2006 | Resolutions
|
14 November 2006 | Resolutions
|
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | Secretary resigned;director resigned (1 page) |
10 November 2006 | Secretary resigned;director resigned (1 page) |
10 November 2006 | New secretary appointed;new director appointed (2 pages) |
10 November 2006 | Registered office changed on 10/11/06 from: haltgate house 52-54 hullbridge road south woodham ferrers essex CM3 5NH (1 page) |
10 November 2006 | New secretary appointed;new director appointed (2 pages) |
10 November 2006 | Registered office changed on 10/11/06 from: haltgate house 52-54 hullbridge road south woodham ferrers essex CM3 5NH (1 page) |
12 May 2006 | Return made up to 10/05/06; full list of members (7 pages) |
12 May 2006 | Return made up to 10/05/06; full list of members (7 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
18 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
18 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
10 January 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
10 January 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
15 June 2004 | Return made up to 10/05/04; full list of members (7 pages) |
15 June 2004 | Return made up to 10/05/04; full list of members (7 pages) |
20 February 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
20 February 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
27 May 2003 | Return made up to 10/05/03; full list of members
|
27 May 2003 | Return made up to 10/05/03; full list of members
|
25 April 2003 | Registered 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 2003 | Registered 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 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
17 March 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
29 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
29 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
12 April 2002 | Total exemption full accounts made up to 31 August 2001 (14 pages) |
12 April 2002 | Total exemption full accounts made up to 31 August 2001 (14 pages) |
25 May 2001 | Return made up to 10/05/01; full list of members
|
25 May 2001 | Return made up to 10/05/01; full list of members
|
23 May 2001 | Full accounts made up to 31 August 2000 (14 pages) |
23 May 2001 | Full accounts made up to 31 August 2000 (14 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: unit 6 blackall industrial estate south woodham ferrers nr.chelmsford essex CM3 5UW (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: unit 6 blackall industrial estate south woodham ferrers nr.chelmsford essex CM3 5UW (1 page) |
6 June 2000 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
6 June 2000 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
2 June 2000 | Return made up to 10/05/00; full list of members (6 pages) |
2 June 2000 | Return made up to 10/05/00; full list of members (6 pages) |
25 February 2000 | Company name changed industrial training services (so uth east) LIMITED\certificate issued on 28/02/00 (2 pages) |
25 February 2000 | Company name changed industrial training services (so uth east) LIMITED\certificate issued on 28/02/00 (2 pages) |
24 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
24 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
10 May 1999 | Return made up to 10/05/99; full list of members (6 pages) |
10 May 1999 | Return made up to 10/05/99; full list of members (6 pages) |
17 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
17 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
19 May 1998 | Return made up to 10/05/98; no change of members (4 pages) |
19 May 1998 | Return made up to 10/05/98; no change of members (4 pages) |
12 February 1998 | Full accounts made up to 30 June 1997 (15 pages) |
12 February 1998 | Full accounts made up to 30 June 1997 (15 pages) |
22 May 1997 | Return made up to 10/05/97; no change of members
|
22 May 1997 | Return made up to 10/05/97; no change of members
|
11 October 1996 | Full accounts made up to 30 June 1996 (16 pages) |
11 October 1996 | Full accounts made up to 30 June 1996 (16 pages) |
2 June 1996 | Return made up to 10/05/96; full list of members (6 pages) |
2 June 1996 | Return made up to 10/05/96; full list of members (6 pages) |
13 April 1996 | Accounts for a small company made up to 30 June 1995 (15 pages) |
13 April 1996 | Accounts for a small company made up to 30 June 1995 (15 pages) |
24 May 1995 | Return made up to 10/05/95; full list of members (6 pages) |
24 May 1995 | Return made up to 10/05/95; full list of members (6 pages) |
19 April 1995 | Full accounts made up to 30 June 1994 (13 pages) |
19 April 1995 | Full accounts made up to 30 June 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
15 June 1994 | Return made up to 10/05/94; no change of members
|
15 June 1994 | Return made up to 10/05/94; no change of members
|
21 July 1993 | Return made up to 10/05/93; full list of members
|
21 July 1993 | Return made up to 10/05/93; full list of members
|
5 July 1992 | Return made up to 10/05/92; no change of members (4 pages) |
5 July 1992 | Return made up to 10/05/92; no change of members (4 pages) |
16 June 1991 | Return made up to 10/05/91; full list of members (5 pages) |
16 June 1991 | Return made up to 10/05/91; full list of members (5 pages) |
12 June 1989 | Wd 30/05/89 ad 10/05/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 June 1989 | Wd 30/05/89 ad 10/05/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 May 1989 | Incorporation (17 pages) |
10 May 1989 | Incorporation (17 pages) |