Specialist Training & Maintenance Limited GREAT YARMOUTH


Founded in 2003, Specialist Training & Maintenance, classified under reg no. 04901041 is an active company. Currently registered at 266 Southtown Road NR31 0JJ, Great Yarmouth the company has been in the business for 21 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021. Since Thu, 16th Oct 2003 Specialist Training & Maintenance Limited is no longer carrying the name A1 Engineering (UK).

The firm has 2 directors, namely Alan M., Christian B.. Of them, Christian B. has been with the company the longest, being appointed on 1 January 2020 and Alan M. has been with the company for the least time - from 23 January 2024. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Specialist Training & Maintenance Limited Address / Contact

Office Address 266 Southtown Road
Town Great Yarmouth
Post code NR31 0JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04901041
Date of Incorporation Tue, 16th Sep 2003
Industry Other engineering activities
End of financial Year 31st December
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Alan M.

Position: Director

Appointed: 23 January 2024

Christian B.

Position: Director

Appointed: 01 January 2020

Sandeep S.

Position: Director

Appointed: 18 December 2019

Resigned: 05 January 2024

Michael B.

Position: Director

Appointed: 03 October 2008

Resigned: 31 December 2019

Douglas D.

Position: Director

Appointed: 03 October 2008

Resigned: 31 December 2019

Michael B.

Position: Secretary

Appointed: 03 October 2008

Resigned: 31 December 2019

Alexander M.

Position: Director

Appointed: 26 September 2003

Resigned: 11 January 2016

James S.

Position: Director

Appointed: 16 September 2003

Resigned: 03 October 2008

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 16 September 2003

Resigned: 16 September 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 September 2003

Resigned: 16 September 2003

Rodney L.

Position: Secretary

Appointed: 16 September 2003

Resigned: 03 October 2008

Rodney L.

Position: Director

Appointed: 16 September 2003

Resigned: 27 January 2012

Arthur I.

Position: Director

Appointed: 16 September 2003

Resigned: 24 February 2006

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats established, there is A1 Safety Training Consultants (1995) Ltd. from Great Yarmouth, England. The abovementioned PSC is classified as "a limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Enermech Services Limited that put Aberdeen, Scotland as the official address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

A1 Safety Training Consultants (1995) Ltd.

266 Southtown Road, Great Yarmouth, NR31 0JJ, England

Legal authority United Kingdom, England
Legal form Limited By Shares
Country registered England
Place registered Uk Companies House
Registration number 03011351
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Enermech Services Limited

12-16 Albyn Place, Aberdeen, AB10 1PS, Scotland

Legal authority United Kingdom, Scotland
Legal form Limited By Shares
Country registered Scotland
Place registered Uk Companies House
Registration number Sc108339
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

A1 Engineering (UK) October 16, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 8th, January 2024
Free Download (7 pages)

Company search

Advertisements