Construction Skills Training Limited BRIDGEND


Founded in 2002, Construction Skills Training, classified under reg no. 04594797 is an active company. Currently registered at Fairwood House Rhyd Lane CF32 9PW, Bridgend the company has been in the business for twenty two years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

The company has 4 directors, namely Matthew C., Sian M. and Gareth H. and others. Of them, Stuart D. has been with the company the longest, being appointed on 18 September 2009 and Matthew C. and Sian M. have been with the company for the least time - from 13 April 2015. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Construction Skills Training Limited Address / Contact

Office Address Fairwood House Rhyd Lane
Office Address2 Aberkenfig
Town Bridgend
Post code CF32 9PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04594797
Date of Incorporation Tue, 19th Nov 2002
Industry Technical and vocational secondary education
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (38 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Matthew C.

Position: Director

Appointed: 13 April 2015

Sian M.

Position: Director

Appointed: 13 April 2015

Gareth H.

Position: Director

Appointed: 19 December 2014

Stuart D.

Position: Director

Appointed: 18 September 2009

Vivienne W.

Position: Director

Appointed: 18 September 2009

Resigned: 27 August 2013

Douglas N.

Position: Director

Appointed: 18 September 2009

Resigned: 23 December 2016

Lyn G.

Position: Secretary

Appointed: 30 July 2007

Resigned: 18 September 2009

Daniel G.

Position: Director

Appointed: 12 February 2003

Resigned: 18 September 2009

David P.

Position: Director

Appointed: 19 November 2002

Resigned: 27 July 2007

Daniel G.

Position: Secretary

Appointed: 19 November 2002

Resigned: 30 July 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 November 2002

Resigned: 19 November 2002

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is Tsw Management Limited from Bridgend, Wales. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Tsw Management Limited

Fairwood House Rhyd Lane, Aberkenfig, Bridgend, CF32 9PW, Wales

Legal authority Companies Act
Legal form Limited Company
Notified on 16 November 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-378 111-353 461-383 256-401 376      
Balance Sheet
Cash Bank In Hand10 24310 22362 8949 471      
Cash Bank On Hand   9 4716 9572 4684 37022 4648 849788
Current Assets124 422241 494250 472274 137232 941110 62380 92080 68653 15720 218
Debtors114 179231 271187 578264 666225 984108 15576 55058 22244 30819 430
Other Debtors   62 35063 77065 30962 19345 26738 47917 270
Property Plant Equipment   11 438      
Tangible Fixed Assets14 01823 49017 22611 438      
Reserves/Capital
Called Up Share Capital2222      
Profit Loss Account Reserve-378 113-353 463-383 258-401 378      
Shareholder Funds-378 111-353 461-383 256-401 376      
Other
Accumulated Amortisation Impairment Intangible Assets   242 031242 031242 031242 031242 031242 031 
Accumulated Depreciation Impairment Property Plant Equipment   86 528      
Amounts Owed To Group Undertakings   629 926679 078571 709509 747481 291398 377295 150
Average Number Employees During Period   87 4444
Creditors   686 951702 878589 820529 649489 499433 072312 203
Creditors Due Within One Year516 551618 445650 954686 951      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    91 419     
Disposals Property Plant Equipment    98 454     
Fixed Assets14 01823 49017 22611 438      
Future Minimum Lease Payments Under Non-cancellable Operating Leases   20 8332 8172 8172 817   
Increase From Depreciation Charge For Year Property Plant Equipment    4 891     
Intangible Assets Gross Cost   242 031242 031242 031242 031242 031242 031 
Intangible Fixed Assets Aggregate Amortisation Impairment242 031242 031242 031       
Intangible Fixed Assets Cost Or Valuation242 031242 031242 031       
Net Current Assets Liabilities-392 129-376 951-400 482-412 814-469 937-479 197-448 729-408 813-379 915-291 985
Number Shares Allotted 211      
Other Creditors   30 4847 05616 1698 6113 69632 20115 140
Other Taxation Social Security Payable   4 041566     
Par Value Share 111      
Property Plant Equipment Gross Cost   97 966      
Share Capital Allotted Called Up Paid2222      
Tangible Fixed Assets Additions 14 6511 250       
Tangible Fixed Assets Cost Or Valuation82 06596 71697 966       
Tangible Fixed Assets Depreciation68 04773 22680 74086 528      
Tangible Fixed Assets Depreciation Charged In Period 5 1797 5145 788      
Total Additions Including From Business Combinations Property Plant Equipment    488     
Total Assets Less Current Liabilities-378 111-353 461-383 256-401 376-469 937-479 197-448 729-408 813-379 915-291 985
Trade Creditors Trade Payables   22 50016 1781 94211 2914 5122 4941 913
Trade Debtors Trade Receivables   75 07617 31042 84614 35712 9555 8292 160

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 28th, June 2023
Free Download (8 pages)

Company search

Advertisements