Background WavePink WaveYellow Wave

SPECIALIST TRAINING & MAINTENANCE LIMITED (04901041)

SPECIALIST TRAINING & MAINTENANCE LIMITED (04901041) is an active UK company. incorporated on 16 September 2003. with registered office in Great Yarmouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. SPECIALIST TRAINING & MAINTENANCE LIMITED has been registered for 22 years.

Company Number
04901041
Status
active
Type
ltd
Incorporated
16 September 2003
Age
22 years
Address
C/O A W Plant Services Eurocentre, Great Yarmouth, NR30 1TE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECIALIST TRAINING & MAINTENANCE LIMITED

SPECIALIST TRAINING & MAINTENANCE LIMITED is an active company incorporated on 16 September 2003 with the registered office located in Great Yarmouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. SPECIALIST TRAINING & MAINTENANCE LIMITED was registered 22 years ago.(SIC: 71129)

Status

active

Active since 22 years ago

Company No

04901041

LTD Company

Age

22 Years

Incorporated 16 September 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

A1 ENGINEERING (UK) LIMITED
From: 16 September 2003To: 16 October 2003
Contact
Address

C/O A W Plant Services Eurocentre North River Road Great Yarmouth, NR30 1TE,

Previous Addresses

266 Southtown Road Great Yarmouth Norfolk NR31 0JJ
From: 17 December 2009To: 15 February 2025
17 Surrey Street Lowestoft Suffolk NR32 1LW
From: 16 September 2003To: 17 December 2009
Timeline

19 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Sept 12
Loan Secured
Oct 13
Loan Secured
Oct 13
Director Left
Jan 16
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Apr 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 December 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 September 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 September 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
8 June 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Gazette Notice Compulsory
12 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
27 June 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Change Person Director Company With Change Date
14 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
9 October 2014
AAAnnual Accounts
Resolution
8 October 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
7 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Dormant
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Dormant
18 September 2012
AAAnnual Accounts
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Legacy
30 June 2010
MG02MG02
Accounts With Accounts Type Small
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
17 December 2009
AD01Change of Registered Office Address
Legacy
31 December 2008
363sAnnual Return (shuttle)
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 October 2007
AAAnnual Accounts
Legacy
16 October 2007
363sAnnual Return (shuttle)
Legacy
15 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 August 2006
AAAnnual Accounts
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
7 December 2005
363sAnnual Return (shuttle)
Legacy
30 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
19 July 2005
AAAnnual Accounts
Legacy
21 March 2005
225Change of Accounting Reference Date
Legacy
22 September 2004
363sAnnual Return (shuttle)
Legacy
6 March 2004
288aAppointment of Director or Secretary
Legacy
6 March 2004
288aAppointment of Director or Secretary
Resolution
16 February 2004
RESOLUTIONSResolutions
Memorandum Articles
31 October 2003
MEM/ARTSMEM/ARTS
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
88(2)R88(2)R
Certificate Change Of Name Company
16 October 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 September 2003
NEWINCIncorporation