Background WavePink WaveYellow Wave

CILT (UK) SERVICES LIMITED (06570734)

CILT (UK) SERVICES LIMITED (06570734) is an active UK company. incorporated on 19 April 2008. with registered office in Corby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CILT (UK) SERVICES LIMITED has been registered for 17 years. Current directors include WEATHERILL, Andrew James.

Company Number
06570734
Status
active
Type
ltd
Incorporated
19 April 2008
Age
17 years
Address
3/4 Earlstrees Court, Corby, NN17 4AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
WEATHERILL, Andrew James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CILT (UK) SERVICES LIMITED

CILT (UK) SERVICES LIMITED is an active company incorporated on 19 April 2008 with the registered office located in Corby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CILT (UK) SERVICES LIMITED was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06570734

LTD Company

Age

17 Years

Incorporated 19 April 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

3/4 Earlstrees Court Earlstrees Road Corby, NN17 4AX,

Timeline

13 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Apr 14
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Jul 22
Director Left
Apr 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

WEATHERILL, Andrew James

Active
Earlstrees Court, CorbyNN17 4AX
Secretary
Appointed 04 Nov 2016

WEATHERILL, Andrew James

Active
Earlstrees Court, CorbyNN17 4AX
Born March 1965
Director
Appointed 04 Nov 2016

EBBAGE, Richard John

Resigned
197 Cradge Bank, SpaldingPE11 3AQ
Secretary
Appointed 19 Apr 2008
Resigned 22 Jan 2014

SNOOK, Duncan Cyril

Resigned
Earlstrees Court, CorbyNN17 4AX
Secretary
Appointed 22 Jan 2014
Resigned 04 Nov 2016

ACRES, William James

Resigned
22 Orchard Way, StudleyB80 7NZ
Born November 1961
Director
Appointed 19 Apr 2008
Resigned 17 Jul 2013

AGG, Stephen James

Resigned
Main Street, OakhamLE15 7ET
Born September 1952
Director
Appointed 19 Apr 2008
Resigned 31 Dec 2015

BROOKS, Paul Douglas

Resigned
1 Mandeville Close, AbingdonOX14 2BD
Born April 1963
Director
Appointed 19 Apr 2008
Resigned 12 Jun 2012

CLARK, Anne Lesley

Resigned
7 Corsica Close, SeafordBN25 1BL
Born April 1951
Director
Appointed 19 Apr 2008
Resigned 12 Jun 2012

EBBAGE, Richard John

Resigned
197 Cradge Bank, SpaldingPE11 3AQ
Born February 1957
Director
Appointed 19 Apr 2008
Resigned 22 Jan 2014

PUGH, David John

Resigned
Earlstrees Court, CorbyNN17 4AX
Born September 1950
Director
Appointed 12 Jun 2012
Resigned 25 Jul 2024

RICHARDSON, Kevin John

Resigned
Earlstrees Court, CorbyNN17 4AX
Born August 1958
Director
Appointed 01 Jan 2016
Resigned 30 Jun 2022

SNOOK, Duncan Cyril

Resigned
Earlstrees Court, CorbyNN17 4AX
Born April 1964
Director
Appointed 22 Jan 2014
Resigned 04 Nov 2016

Persons with significant control

1

Earlstrees Road, CorbyNN17 4AX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Apr 2017
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Dormant
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 November 2016
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Dormant
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
3 February 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Termination Secretary Company With Name
3 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Dormant
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 January 2010
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Legacy
21 April 2009
225Change of Accounting Reference Date
Incorporation Company
19 April 2008
NEWINCIncorporation