Check the

ADSKILL LTD

Company
ADSKILL LTD (05192253)

ADSKILL

Phone: 07889 387 698
A⁺ rating

ABOUT ADSKILL LTD

Welcome to Adskill - Performance Through Best Practice

Adskill offers the Construction Plant Competence Scheme (CPCS) approved Technical testing and training on a range of categories of plant, and will ensure you are trained to the industry recognised standard.

We are an approved training provider offering the Construction Skills/City & Guilds (CAA) accreditation for training in Construction, Plant Operators and Ground workers to NVQ level 2 in Plant & Construction Operations Training is carried out in accordance with the awarding body leading to the issue of (CSCS /CPCS) Competent Card.

Adskill Ltd offer in-house training for Construction operatives also plant categories to suit the client’s requirements and on completion an Adskill certificate is issued.

KEY FINANCES

Year
2016
Assets
£59.4k ▲ £9.2k (18.34 %)
Cash
£49.62k ▲ £12.99k (35.46 %)
Liabilities
£9.73k ▼ £-1.64k (-14.40 %)
Net Worth
£49.67k ▲ £10.84k (27.92 %)

REGISTRATION INFO

Company name
ADSKILL LTD
Company number
05192253
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Jul 2004
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
adskill.co.uk
Phones
07889 387 698
01226 446 718
01226 770 164
Registered Address
2 SALTERSBROOK ROAD,
DARFIELD,
BARNSLEY,
SOUTH YORKSHIRE,
S73 9AP

ECONOMIC ACTIVITIES

70229
Management consultancy activities other than financial management

LAST EVENTS

05 Apr 2017
Total exemption small company accounts made up to 31 July 2016
04 Aug 2016
Confirmation statement made on 29 July 2016 with updates
22 Mar 2016
Total exemption small company accounts made up to 31 July 2015

See Also


Last update 2018

ADSKILL LTD DIRECTORS

Darren Hackleton

  Acting PSC
Appointed
14 January 2008
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
2 Saltersbrook Road, Darfield, Barnsley, South Yorkshire, S73 9AP
Country Of Residence
England
Name
HACKLETON, Darren
Notified On
28 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Zena Bullivant

  Resigned
Appointed
14 January 2008
Resigned
15 December 2014
Role
Secretary
Address
31 Bright Meadow, Halfway, Sheffield, South Yorkshire, S20 4SY
Name
BULLIVANT, Zena

Peter Burns

  Resigned
Appointed
13 August 2004
Resigned
31 December 2007
Role
Secretary
Address
3 Alms Hill Road, Sheffield, South Yorkshire, S11 9RR
Name
BURNS, Peter

CREDITREFORM (SECRETARIES) LIMITED

  Resigned
Appointed
29 July 2004
Resigned
13 August 2004
Role
Secretary
Address
Ruskin Chambers, 191 Corporation Street, Birmingham, West Midlands, B4 6RP
Name
CREDITREFORM (SECRETARIES) LIMITED

Chris Goddard

  Resigned
Appointed
13 August 2004
Resigned
31 December 2007
Occupation
Consultant
Role
Director
Age
70
Nationality
British
Address
22 Rosamond Avenue, Sheffield, South Yorkshire, S17 4LT
Name
GODDARD, Chris

David Roberts

  Resigned
Appointed
14 January 2008
Resigned
15 December 2014
Occupation
Director
Role
Director
Age
75
Nationality
British
Address
15 Dovecliffe Road, Wombwell, Barnsley, South Yorkshire, S73 8UE
Country Of Residence
United Kingdom
Name
ROBERTS, David

CREDITREFORM LIMITED

  Resigned
Appointed
29 July 2004
Resigned
13 August 2004
Role
Director
Address
Ruskin Chambers, 191 Corporation Street, Birmingham, West Midlands, B4 6RP
Name
CREDITREFORM LIMITED

REVIEWS


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