Background WavePink WaveYellow Wave

3T TRAINING SERVICES LIMITED (05982756)

3T TRAINING SERVICES LIMITED (05982756) is an active UK company. incorporated on 30 October 2006. with registered office in Christchurch. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. 3T TRAINING SERVICES LIMITED has been registered for 19 years. Current directors include NILSEN, Frode Scott, STEWART, Philip Graeme.

Company Number
05982756
Status
active
Type
ltd
Incorporated
30 October 2006
Age
19 years
Address
Hurn View House 5 Aviation Park West, Christchurch, BH23 6EW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
NILSEN, Frode Scott, STEWART, Philip Graeme
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3T TRAINING SERVICES LIMITED

3T TRAINING SERVICES LIMITED is an active company incorporated on 30 October 2006 with the registered office located in Christchurch. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. 3T TRAINING SERVICES LIMITED was registered 19 years ago.(SIC: 96090)

Status

active

Active since 19 years ago

Company No

05982756

LTD Company

Age

19 Years

Incorporated 30 October 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

ADVANCED INDUSTRIAL SOLUTIONS LIMITED
From: 2 December 2008To: 23 October 2023
ADVANCED INSULATION SOLUTIONS LIMITED
From: 30 October 2006To: 2 December 2008
Contact
Address

Hurn View House 5 Aviation Park West Bournemouth International Airport Christchurch, BH23 6EW,

Previous Addresses

, 3 & 4 Jupiter Court, Orion Business Park, North Shields, Tyne and Wear, NE29 7SE
From: 20 February 2014To: 12 November 2018
, Unit 11-12 Jupiter Court, Orion Business Park, North Shields, Tyne and Wear, NE29 7SE
From: 7 April 2011To: 20 February 2014
, 156 Haswell Gardens, North Shields, Tyne & Wear, NE30 2DR
From: 30 October 2006To: 7 April 2011
Timeline

65 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Oct 06
Loan Secured
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Secured
Jul 13
Loan Secured
Aug 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Funding Round
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Joined
Jun 18
Director Left
Oct 18
Loan Secured
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Joined
Dec 19
Loan Secured
Feb 21
Director Left
Mar 21
Loan Secured
Dec 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Joined
Aug 22
Director Left
Mar 23
Director Left
Feb 24
Director Joined
Jun 24
Loan Secured
Jun 24
Loan Cleared
Sept 24
Director Left
Jul 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Feb 26
1
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

NILSEN, Frode Scott

Active
5 Aviation Park West, ChristchurchBH23 6EW
Born March 1973
Director
Appointed 01 Nov 2025

STEWART, Philip Graeme

Active
5 Aviation Park West, ChristchurchBH23 6EW
Born March 1988
Director
Appointed 03 Nov 2025

RICHENS, Sarah Lesley

Resigned
5 Aviation Park West, ChristchurchBH23 6EW
Secretary
Appointed 31 May 2018
Resigned 30 Jan 2019

STONEBANKS, Joanne

Resigned
Orion Business Park, North ShieldsNE29 7SE
Secretary
Appointed 30 Oct 2006
Resigned 20 Oct 2017

BODEN, Martin Brett

Resigned
5 Aviation Park West, ChristchurchBH23 6EW
Born February 1959
Director
Appointed 01 Jun 2024
Resigned 30 Jun 2025

EID, Patty

Resigned
5 Aviation Park West, ChristchurchBH23 6EW
Born February 1978
Director
Appointed 03 Nov 2025
Resigned 02 Feb 2026

FRANKLIN, Kevin Nigel

Resigned
5 Aviation Park West, ChristchurchBH23 6EW
Born February 1962
Director
Appointed 31 May 2018
Resigned 31 Oct 2025

KNOWLES, Paul

Resigned
5 Aviation Park West, ChristchurchBH23 6EW
Born February 1973
Director
Appointed 23 Aug 2022
Resigned 31 Oct 2025

SINCLAIR, Patrick Malcolm Mann

Resigned
5 Aviation Park West, ChristchurchBH23 6EW
Born April 1975
Director
Appointed 14 Nov 2019
Resigned 31 Jan 2024

SOMERVILLE, Martin

Resigned
Connaught Place, LondonW2 2ES
Born February 1977
Director
Appointed 20 Oct 2017
Resigned 16 Mar 2023

STONEBANKS, Paul Malcolm

Resigned
Orion Business Park, North ShieldsNE29 7SE
Born March 1976
Director
Appointed 30 Oct 2006
Resigned 22 Mar 2021

SWORD, Graeme David

Resigned
Connaught Place, LondonW2 2ES
Born June 1968
Director
Appointed 20 Oct 2017
Resigned 10 Oct 2018

Persons with significant control

3

1 Active
2 Ceased
5 Aviation Park West, ChristchurchBH23 6EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Oct 2017

Mr Paul Malcolm Stonebanks

Ceased
Orion Business Park, North ShieldsNE29 7SE
Born March 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Oct 2017

Mrs Joanne Sarah Stonebanks

Ceased
Preston Road, North ShieldsNE29 9PJ
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Oct 2017
Fundings
Financials
Latest Activities

Filing History

145

Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
27 September 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Certificate Change Of Name Company
23 October 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 October 2023
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2023
AAAnnual Accounts
Legacy
25 September 2023
PARENT_ACCPARENT_ACC
Legacy
25 September 2023
AGREEMENT2AGREEMENT2
Legacy
25 September 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2022
AAAnnual Accounts
Legacy
12 October 2022
PARENT_ACCPARENT_ACC
Legacy
12 October 2022
AGREEMENT2AGREEMENT2
Legacy
12 October 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2021
AAAnnual Accounts
Legacy
16 September 2021
PARENT_ACCPARENT_ACC
Legacy
16 September 2021
GUARANTEE2GUARANTEE2
Legacy
16 September 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
12 February 2021
AAAnnual Accounts
Legacy
12 February 2021
PARENT_ACCPARENT_ACC
Legacy
12 February 2021
AGREEMENT2AGREEMENT2
Legacy
12 February 2021
GUARANTEE2GUARANTEE2
Legacy
21 January 2021
GUARANTEE2GUARANTEE2
Legacy
21 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
24 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 October 2019
AAAnnual Accounts
Legacy
26 October 2019
PARENT_ACCPARENT_ACC
Legacy
26 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
18 October 2019
MR05Certification of Charge
Legacy
22 March 2019
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
5 February 2019
TM02Termination of Secretary
Resolution
16 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 November 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 June 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
17 April 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 November 2017
TM02Termination of Secretary
Capital Allotment Shares
8 November 2017
SH01Allotment of Shares
Resolution
7 November 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
1 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 June 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
7 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
7 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
7 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
7 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Small
30 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Resolution
28 February 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
20 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
18 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 August 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
7 August 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
25 July 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
4 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Legacy
7 November 2012
MG01MG01
Legacy
3 November 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 June 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Legacy
2 October 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 March 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Certificate Change Of Name Company
1 December 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Incorporation Company
30 October 2006
NEWINCIncorporation