Company NameCSV Construction & Training Ltd
Company StatusActive
Company Number11374171
CategoryPrivate Limited Company
Incorporation Date21 May 2018(5 years, 10 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMiss Melissa Gallimore
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
Director NameMrs Fiona Jayne Ratcliffe
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2018(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
Director NameMr Scott Gary Ratcliffe
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB

Location

Registered Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 August 2023 (7 months, 1 week ago)
Next Return Due7 September 2024 (5 months, 1 week from now)

Filing History

1 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
31 August 2023Confirmation statement made on 24 August 2023 with updates (5 pages)
5 May 2023Termination of appointment of Melissa Gallimore as a director on 28 April 2023 (1 page)
4 May 2023Termination of appointment of Scott Gary Ratcliffe as a director on 20 April 2023 (1 page)
31 August 2022Confirmation statement made on 24 August 2022 with updates (4 pages)
15 June 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
1 September 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
25 August 2021Confirmation statement made on 24 August 2021 with updates (4 pages)
1 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
24 August 2020Confirmation statement made on 24 August 2020 with updates (4 pages)
22 May 2020Confirmation statement made on 20 May 2020 with updates (4 pages)
13 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
16 August 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
16 August 2019Change of share class name or designation (2 pages)
31 May 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
26 October 2018Registered office address changed from 40 Thornesgate Gardens Horbury Road Wakefield West Yorkshire WF2 8ZB United Kingdom to 12 Victoria Road Barnsley South Yorkshire S70 2BB on 26 October 2018 (1 page)
26 October 2018Current accounting period shortened from 31 May 2019 to 31 March 2019 (1 page)
21 May 2018Incorporation
Statement of capital on 2018-05-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)