Complete Construction Training Services Limited BELFAST


Founded in 2010, Complete Construction Training Services, classified under reg no. NI605264 is an active company. Currently registered at Unit 4 Tamar Commercial Centre BT4 1HR, Belfast the company has been in the business for fourteen years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.

At the moment there are 3 directors in the the company, namely David B., Philip H. and David K.. In addition one secretary - Philip H. - is with the firm. As of 28 May 2024, there were 2 ex directors - Stephen K., Gerry M. and others listed below. There were no ex secretaries.

Complete Construction Training Services Limited Address / Contact

Office Address Unit 4 Tamar Commercial Centre
Office Address2 25 Tamar Street
Town Belfast
Post code BT4 1HR
Country of origin United Kingdom

Company Information / Profile

Registration Number NI605264
Date of Incorporation Mon, 29th Nov 2010
Industry Technical and vocational secondary education
End of financial Year 30th September
Company age 14 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

David B.

Position: Director

Appointed: 25 February 2019

Philip H.

Position: Director

Appointed: 29 November 2010

Philip H.

Position: Secretary

Appointed: 29 November 2010

David K.

Position: Director

Appointed: 29 November 2010

Stephen K.

Position: Director

Appointed: 29 November 2011

Resigned: 30 November 2011

Gerry M.

Position: Director

Appointed: 29 November 2010

Resigned: 25 February 2019

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As we identified, there is Philip H. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Stephen K. This PSC owns 25-50% shares. Then there is Stormont Holdings (Ni) Limited, who also meets the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Philip H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Stephen K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Stormont Holdings (Ni) Limited

C/O Dnt Chartered Accountants Ormeau House, 91-97 Ormeau Road, Belfast, Antrim, BT7 1SH, Northern Ireland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Northern Ireland
Place registered Companies House
Registration number Ni602479
Notified on 25 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Gerry M.

Notified on 6 April 2016
Ceased on 25 February 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-30
Net Worth289 835366 275  
Balance Sheet
Cash Bank On Hand 83 122166 697239 769
Current Assets107 722152 430242 369355 145
Debtors54 91869 30875 672115 376
Net Assets Liabilities 366 274426 015485 869
Other Debtors  20 3429 553
Property Plant Equipment 97 47495 69485 318
Cash Bank In Hand52 80483 122  
Intangible Fixed Assets225 000210 000  
Net Assets Liabilities Including Pension Asset Liability289 835366 275  
Tangible Fixed Assets121 80297 475  
Reserves/Capital
Called Up Share Capital200200  
Profit Loss Account Reserve289 635366 075  
Shareholder Funds289 835366 275  
Other
Accumulated Amortisation Impairment Intangible Assets 90 000105 000124 500
Accumulated Depreciation Impairment Property Plant Equipment 171 969185 086213 703
Additions Other Than Through Business Combinations Property Plant Equipment  38 83718 241
Amortisation Rate Used For Intangible Assets  510
Average Number Employees During Period 131212
Corporation Tax Payable  27 64933 578
Creditors 76 985107 048130 094
Depreciation Rate Used For Property Plant Equipment  2020
Disposals Decrease In Depreciation Impairment Property Plant Equipment  16 236 
Disposals Property Plant Equipment  27 500 
Fixed Assets346 802307 475290 694260 818
Increase From Amortisation Charge For Year Intangible Assets  15 00019 500
Increase From Depreciation Charge For Year Property Plant Equipment  29 35328 617
Intangible Assets 210 000195 000175 500
Intangible Assets Gross Cost  300 000300 000
Net Current Assets Liabilities39 35675 445135 321225 051
Other Creditors  10 05223 401
Other Taxation Social Security Payable  9 7623 858
Property Plant Equipment Gross Cost 269 443280 780299 021
Total Assets Less Current Liabilities386 158382 920426 015485 869
Trade Creditors Trade Payables  59 58569 257
Trade Debtors Trade Receivables  55 330105 823
Creditors Due After One Year76 299   
Creditors Due Within One Year68 36676 985  
Intangible Fixed Assets Aggregate Amortisation Impairment75 00090 000  
Intangible Fixed Assets Amortisation Charged In Period 15 000  
Intangible Fixed Assets Cost Or Valuation300 000300 000  
Number Shares Allotted 120  
Par Value Share 1  
Provisions For Liabilities Charges20 02416 645  
Share Capital Allotted Called Up Paid120120  
Tangible Fixed Assets Additions 3 612  
Tangible Fixed Assets Cost Or Valuation265 831269 443  
Tangible Fixed Assets Depreciation144 029171 968  
Tangible Fixed Assets Depreciation Charged In Period 27 939  

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-11-29
filed on: 29th, November 2023
Free Download (3 pages)

Company search

Advertisements