Background WavePink WaveYellow Wave

BOILER AND ENGINEERING SKILLS TRAINING TRUST (05677191)

BOILER AND ENGINEERING SKILLS TRAINING TRUST (05677191) is an active UK company. incorporated on 17 January 2006. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in translation and interpretation activities and 1 other business activities. BOILER AND ENGINEERING SKILLS TRAINING TRUST has been registered for 20 years.

Company Number
05677191
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 January 2006
Age
20 years
Address
St Lawrence Church Hall, York, YO10 3WP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Translation and interpretation activities
SIC Codes
74300, 85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOILER AND ENGINEERING SKILLS TRAINING TRUST

BOILER AND ENGINEERING SKILLS TRAINING TRUST is an active company incorporated on 17 January 2006 with the registered office located in York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in translation and interpretation activities and 1 other business activity. BOILER AND ENGINEERING SKILLS TRAINING TRUST was registered 20 years ago.(SIC: 74300, 85320)

Status

active

Active since 20 years ago

Company No

05677191

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

20 Years

Incorporated 17 January 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

St Lawrence Church Hall Lawrence Street York, YO10 3WP,

Previous Addresses

C/0 York Civic Trust Fairfax House Castlegate York YO1 9RN England
From: 10 May 2019To: 15 September 2020
Fairfax House Castlegate York YO1 9RN England
From: 3 May 2019To: 10 May 2019
Unit 5, Concept Court Kettlestring Lane Clifton Moor York YO30 4XF England
From: 19 July 2016To: 3 May 2019
6 Foundry Yard New Row Boroughbridge York North Yorkshire YO51 9AX
From: 4 January 2013To: 19 July 2016
5 Great College Street Westminster London SW1P 3SJ England
From: 8 November 2012To: 4 January 2013
the Design Dimension Educational Trust Dean Clough Halifax West Yorkshire HX3 5AX
From: 17 January 2006To: 8 November 2012
Timeline

42 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Feb 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Feb 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Feb 16
Director Joined
Jul 16
Director Joined
Jan 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Left
Feb 21
Director Joined
May 21
Director Joined
May 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jun 22
Director Left
Nov 22
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Dec 25
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Total Exemption Full
8 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 February 2016
AR01AR01
Change Person Director Company With Change Date
16 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 February 2016
AP01Appointment of Director
Change Person Director Company With Change Date
14 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 February 2015
AR01AR01
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 February 2014
AR01AR01
Termination Director Company With Name
16 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Memorandum Articles
9 September 2013
MEM/ARTSMEM/ARTS
Resolution
30 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
2 April 2013
AR01AR01
Memorandum Articles
27 February 2013
MEM/ARTSMEM/ARTS
Memorandum Articles
27 February 2013
MEM/ARTSMEM/ARTS
Resolution
31 January 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
4 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 November 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
18 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
18 September 2012
TM02Termination of Secretary
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Resolution
18 September 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 February 2012
AR01AR01
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 May 2011
AAAnnual Accounts
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 February 2011
AR01AR01
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2009
AAAnnual Accounts
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Memorandum Articles
9 October 2008
MEM/ARTSMEM/ARTS
Resolution
9 October 2008
RESOLUTIONSResolutions
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
363aAnnual Return
Legacy
31 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
22 October 2007
225Change of Accounting Reference Date
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
11 March 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
363aAnnual Return
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
28 March 2006
287Change of Registered Office
Incorporation Company
17 January 2006
NEWINCIncorporation