Boiler And Engineering Skills Training Trust YORK


Boiler And Engineering Skills Training Trust started in year 2006 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 05677191. The Boiler And Engineering Skills Training Trust company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in York at St Lawrence Church Hall. Postal code: YO10 3WP.

At the moment there are 12 directors in the the firm, namely Steve C., Keith A. and Matthew E. and others. In addition one secretary - David M. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Roger S. who worked with the the firm until 11 September 2012.

Boiler And Engineering Skills Training Trust Address / Contact

Office Address St Lawrence Church Hall
Office Address2 Lawrence Street
Town York
Post code YO10 3WP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05677191
Date of Incorporation Tue, 17th Jan 2006
Industry Translation and interpretation activities
Industry Technical and vocational secondary education
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Steve C.

Position: Director

Appointed: 01 June 2022

Keith A.

Position: Director

Appointed: 19 April 2021

Matthew E.

Position: Director

Appointed: 22 February 2021

David W.

Position: Director

Appointed: 12 January 2019

Hugh H.

Position: Director

Appointed: 28 January 2017

John R.

Position: Director

Appointed: 04 July 2016

Nicholas B.

Position: Director

Appointed: 01 May 2015

David M.

Position: Secretary

Appointed: 11 September 2012

Gordon N.

Position: Director

Appointed: 21 February 2012

Robert G.

Position: Director

Appointed: 21 February 2012

David M.

Position: Director

Appointed: 01 September 2011

Anthony H.

Position: Director

Appointed: 31 January 2008

Andrew S.

Position: Director

Appointed: 20 June 2007

Colin H.

Position: Director

Appointed: 12 January 2019

Resigned: 16 January 2022

David F.

Position: Director

Appointed: 31 January 2017

Resigned: 09 March 2019

Trevor T.

Position: Director

Appointed: 07 December 2015

Resigned: 01 February 2017

Lawrence D.

Position: Director

Appointed: 01 May 2015

Resigned: 15 January 2021

John C.

Position: Director

Appointed: 11 September 2012

Resigned: 17 November 2022

John C.

Position: Director

Appointed: 26 June 2012

Resigned: 14 February 2014

William H.

Position: Director

Appointed: 21 February 2012

Resigned: 16 January 2022

Brian B.

Position: Director

Appointed: 01 September 2011

Resigned: 26 November 2014

Kevin C.

Position: Director

Appointed: 25 February 2011

Resigned: 31 March 2011

Brian B.

Position: Director

Appointed: 25 February 2011

Resigned: 31 March 2011

Elizabeth C.

Position: Director

Appointed: 17 February 2009

Resigned: 15 November 2014

John S.

Position: Director

Appointed: 24 July 2008

Resigned: 15 November 2014

Andrew S.

Position: Director

Appointed: 26 February 2008

Resigned: 15 November 2014

David K.

Position: Director

Appointed: 20 June 2007

Resigned: 10 January 2012

David P.

Position: Director

Appointed: 15 January 2007

Resigned: 31 March 2011

Kevin C.

Position: Director

Appointed: 15 January 2007

Resigned: 24 July 2008

Brian B.

Position: Director

Appointed: 15 January 2007

Resigned: 24 July 2008

James R.

Position: Director

Appointed: 17 January 2006

Resigned: 25 January 2007

Roger S.

Position: Secretary

Appointed: 17 January 2006

Resigned: 11 September 2012

Roger S.

Position: Director

Appointed: 17 January 2006

Resigned: 11 September 2012

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats identified, there is Gordon N. This PSC has significiant influence or control over this company,.

Gordon N.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Cash Bank On Hand66 44724 264
Current Assets79 25148 989
Debtors12 80424 725
Net Assets Liabilities14 08229 943
Other Debtors6 694 
Property Plant Equipment200170
Other
Accrued Liabilities Deferred Income14 7172 504
Accumulated Depreciation Impairment Property Plant Equipment851881
Creditors49 3693 216
Fixed Assets200170
Increase From Depreciation Charge For Year Property Plant Equipment 30
Net Current Assets Liabilities29 88245 773
Other Creditors34 652712
Property Plant Equipment Gross Cost1 0511 051
Total Assets Less Current Liabilities30 08245 943
Trade Debtors Trade Receivables6 11024 725

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 11th, January 2024
Free Download (16 pages)

Company search