Company NameGb Construction Training Limited
DirectorMatthew Jones
Company StatusActive - Proposal to Strike off
Company Number09213884
CategoryPrivate Limited Company
Incorporation Date11 September 2014(9 years, 7 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Matthew Jones
Date of BirthDecember 1972 (Born 51 years ago)
NationalityNew Zealander
StatusCurrent
Appointed01 September 2020(5 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressUnit10 St. Johns Road
Isleworth Business Complex
Isleworth
TW7 6NL
Director NameMr Stephen Peter Julian-Fraser
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed11 September 2014(same day as company formation)
RoleManager
Country of ResidenceAustralia
Correspondence AddressInspiration House 21 De Havilland Drive
Estuary Business Park
Liverpool
L24 8RN
Director NameMr Matthew Christopher Jones
Date of BirthDecember 1972 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed11 September 2014(same day as company formation)
RoleManager
Country of ResidenceNew Zealand
Correspondence AddressUnit10 St. Johns Road
Isleworth Business Complex
Isleworth
TW7 6NL
Director NameMr Ross McLeod
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityAustralian
StatusResigned
Appointed07 December 2014(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 17 December 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Court Speke Road
Garston
Liverpool
L19 2JP
Director NameMr Michael Szpakolski
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2015(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 March 2018)
RoleElectrical Traniner
Country of ResidenceUnited Kingdom
Correspondence AddressUnit10 St. Johns Road
Isleworth Business Complex
Isleworth
TW7 6NL
Director NameMr Christopher Darren Galway
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed01 September 2020(5 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Isleworth Business Centre St. Johns Road
Isleworth
TW7 6NL
Secretary NameMr Christopher Galway
StatusResigned
Appointed01 September 2020(5 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2020)
RoleCompany Director
Correspondence AddressUnit 10 St. Johns Road
Isleworth
TW7 6NL

Location

Registered AddressUnit10 St. Johns Road
Isleworth Business Complex
Isleworth
TW7 6NL
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London

Shareholders

70 at £1Matthew Jones
70.00%
Ordinary
30 at £1Stephen Julian-fraser
30.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (3 days from now)

Filing History

5 January 2021Micro company accounts made up to 31 March 2020 (9 pages)
17 November 2020Appointment of Mr Christopher Galway as a secretary on 1 September 2020 (2 pages)
17 November 2020Appointment of Mr Christopher Darren Galway as a director on 1 September 2020 (2 pages)
17 November 2020Termination of appointment of Matthew Christopher Jones as a director on 1 September 2020 (1 page)
17 November 2020Cessation of Matthew Christopher Jones as a person with significant control on 1 September 2020 (1 page)
17 November 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
21 June 2020Micro company accounts made up to 31 March 2019 (9 pages)
4 March 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
20 September 2019Confirmation statement made on 20 September 2019 with updates (4 pages)
26 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
30 April 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
19 March 2018Termination of appointment of Michael Szpakolski as a director on 7 March 2018 (1 page)
19 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
18 April 2017Registered office address changed from Holly Court Speke Road Garston Liverpool L19 2JP to Unit10 St. Johns Road Isleworth Business Complex Isleworth TW7 6NL on 18 April 2017 (1 page)
18 April 2017Registered office address changed from Holly Court Speke Road Garston Liverpool L19 2JP to Unit10 St. Johns Road Isleworth Business Complex Isleworth TW7 6NL on 18 April 2017 (1 page)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
13 March 2017Confirmation statement made on 13 March 2017 with no updates (3 pages)
13 March 2017Micro company accounts made up to 31 March 2016 (2 pages)
13 March 2017Confirmation statement made on 13 March 2017 with no updates (3 pages)
13 March 2017Micro company accounts made up to 31 March 2016 (2 pages)
1 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 May 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 February 2016Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
22 February 2016Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
17 December 2015Termination of appointment of Ross Mcleod as a director on 17 December 2015 (1 page)
17 December 2015Appointment of Mr Michael Szpakolski as a director on 4 December 2015 (2 pages)
17 December 2015Termination of appointment of Ross Mcleod as a director on 17 December 2015 (1 page)
17 December 2015Appointment of Mr Michael Szpakolski as a director on 4 December 2015 (2 pages)
29 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
29 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
17 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
17 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
17 June 2015Registered office address changed from Inspiration House 21 De Havilland Drive Estuary Business Park Liverpool L24 8RN United Kingdom to Holly Court Speke Road Garston Liverpool L19 2JP on 17 June 2015 (1 page)
17 June 2015Registered office address changed from Inspiration House 21 De Havilland Drive Estuary Business Park Liverpool L24 8RN United Kingdom to Holly Court Speke Road Garston Liverpool L19 2JP on 17 June 2015 (1 page)
12 February 2015Termination of appointment of Stephen Peter Julian-Fraser as a director on 9 February 2015 (1 page)
12 February 2015Termination of appointment of Stephen Peter Julian-Fraser as a director on 9 February 2015 (1 page)
12 February 2015Termination of appointment of Stephen Peter Julian-Fraser as a director on 9 February 2015 (1 page)
9 December 2014Appointment of Mr Ross Mcleod as a director on 7 December 2014 (2 pages)
9 December 2014Appointment of Mr Ross Mcleod as a director on 7 December 2014 (2 pages)
9 December 2014Appointment of Mr Ross Mcleod as a director on 7 December 2014 (2 pages)
11 September 2014Incorporation
Statement of capital on 2014-09-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 September 2014Incorporation
Statement of capital on 2014-09-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)