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 FINANCE
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
-
Check the company
-
UK
-
Sheffield
- Company name
- C & G ASSESSMENTS AND TRAINING LIMITED
- Company number
- 04948226
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
30 Oct 2003
Age - 22 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
- 62
- 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
- 57
- 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
- 64
- 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
- 63
- 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
- 78
- 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.