Check the

C & G ASSESSMENTS AND TRAINING LIMITED

Company
C & G ASSESSMENTS AND TRAINING LIMITED (04948226)

C & G ASSESSMENTS AND TRAINING

Phone: 01246 589 446
A⁺ rating

ABOUT C & G ASSESSMENTS AND TRAINING LIMITED

C&G Assessments and Training Ltd gained CITB/City & Guilds Accreditation to deliver National Vocational Qualifications (NVQ’s) in March 2003. We are now an established training company with a number of blue chip companies on our books. We have gained a reputation for quality and customer service.

C&G take pride in working speedily but efficiently to help companies achieve a goal of having a fully qualified workforce in order for them to complete and comply with the ever changing requirements of their clients’ needs, expectations and Health and Safety legislation.

Venture One Business Park

KEY FINANCES

Year
2015
Assets
£415.88k ▲ £51.67k (14.19 %)
Cash
£144.28k ▼ £-93.64k (-39.36 %)
Liabilities
£185.55k ▲ £32.76k (21.44 %)
Net Worth
£230.33k ▲ £18.91k (8.94 %)

REGISTRATION INFO

Company name
C & G ASSESSMENTS AND TRAINING LIMITED
Company number
04948226
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 Oct 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
www.candgassessments.co.uk
Phones
01246 589 446
08707 051 238
01142 511 584
Registered Address
VENTURE 1 BUSINESS PARK 22 LONG ACRE CLOSE,
HOLBROOK INDUSTRIAL ESTATE, HOLBROOK,
SHEFFIELD,
ENGLAND,
S20 3FR

ECONOMIC ACTIVITIES

85590
Other education n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

08 May 2017
Total exemption small company accounts made up to 31 July 2016
11 Nov 2016
Confirmation statement made on 30 October 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015

CHARGES

13 August 2007
Status
Satisfied on 14 December 2015
Delivered
15 August 2007
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

6 June 2007
Status
Satisfied on 4 August 2015
Delivered
13 June 2007
Persons entitled
National Westminster Bank PLC
Description
Units 1,2,3 and 4 owl thorpe greenway and longacre close…

See Also


Last update 2018

C & G ASSESSMENTS AND TRAINING LIMITED DIRECTORS

Susan Elizabeth Moore

  Acting
Appointed
01 December 2015
Role
Secretary
Address
Venture 1 Business Park, 22 Long Acre Close, Holbrook Industrial Estate, Holbrook, Sheffield, England, S20 3FR
Name
MOORE, Susan Elizabeth

Adrian Mark Woodhouse

  Acting PSC
Appointed
19 August 2015
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
42 Market Street, Eckington, Sheffield, England, S21 4JH
Country Of Residence
Great Britain
Name
WOODHOUSE, Adrian Mark
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Lynne Marie Connolly

  Resigned
Appointed
31 October 2003
Resigned
19 August 2015
Role
Secretary
Nationality
British
Address
5 Borrowdale Close, Halfway, Sheffield, South Yorkshire, S20 4HG
Name
CONNOLLY, Lynne Marie

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
30 October 2003
Resigned
30 October 2003
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Robert Charles Armitage

  Resigned
Appointed
24 February 2016
Resigned
18 August 2016
Occupation
Sales Director
Role
Director
Age
56
Nationality
British
Address
Orchard House, Main Street, Countesthorpe, Leicester, England, LE8 5QX
Country Of Residence
England
Name
ARMITAGE, Robert Charles

Kevin Brian Connolly

  Resigned
Appointed
30 October 2003
Resigned
19 August 2015
Occupation
Training Manager
Role
Director
Age
63
Nationality
British
Address
5 Borrowdale Close, Halfway, Sheffield, S20 4HG
Country Of Residence
United Kingdom
Name
CONNOLLY, Kevin Brian

Lynne Marie Connolly

  Resigned
Appointed
27 August 2008
Resigned
19 August 2015
Occupation
Administrator
Role
Director
Age
62
Nationality
British
Address
5 Borrowdale Close, Halfway, Sheffield, South Yorkshire, S20 4HG
Country Of Residence
United Kingdom
Name
CONNOLLY, Lynne Marie

John Howard Gibson

  Resigned
Appointed
13 November 2003
Resigned
19 August 2015
Occupation
Training Manager
Role
Director
Age
77
Nationality
British
Address
8 Bethel Terrace, Shireoaks, Worksop, Nottinghamshire, United Kingdom, S81 8LR
Country Of Residence
England
Name
GIBSON, John Howard

INSTANT COMPANIES LIMITED

  Resigned
Appointed
30 October 2003
Resigned
30 October 2003
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.