SMART GAS TRAINING & ASSESSMENT CENTRE LIMITED
Technical and vocational secondary education
SMART GAS TRAINING & ASSESSMENT CENTRE LIMITED
Technical and vocational secondary education
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
First Floor Cygnet House 1 Jenkin Road Sheffield S9 1AT England
Office (Ashbourne)
Moor Farm Rd, Units 3-5 Runway Business Park, Airfield Industrial Estate, Ashbourne DE6 1HD
Telephone
0133 530 0560Website
smartgastraining.co.ukCredit Report
Discover SMART GAS TRAINING & ASSESSMENT CENTRE LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2017–2025)
Cash in Bank
£211.47k
Net Assets
£368.82k
Total Liabilities
£36.60k
Turnover
N/A
Employees
10
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 8 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Gregg Michael Scott | Director | Active |
| Lesley Diane Rimmington | Director | Active |
| Mark Allan Cooper | Director | Active |
| Steven James Frith | Director | Active |
| Susan Kamal | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Realise Training Group Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
John Stewart Grocott
Ceased 28 Mar 2025
Gordon Edward Murphy
Ceased 7 Sept 2017
Patrick O'sullivan
Ceased 28 Mar 2025
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 12 Dec 2025 | Confirmation Statement | Confirmation statement made on 2025-12-09 with updates | View(4 pages) |
| 27 Nov 2025 | Mortgage | Mortgage Satisfy Charge Full | View(1 page) |
| 27 Nov 2025 | Mortgage | Mortgage Satisfy Charge Full | View(1 page) |
| 30 Apr 2025 | Accounts | Annual accounts made up to 2025-03-27 | View(11 pages) |
| 29 Apr 2025 | Accounts | Annual accounts made up to 2025-03-28 | View(1 page) |
Confirmation statement made on 2025-12-09 with updates
Recent Activity
Latest Activity
Confirmation statement made on 2025-12-09 with updates
2 months ago on 12 Dec 2025
Mortgage Satisfy Charge Full
2 months ago on 27 Nov 2025
Mortgage Satisfy Charge Full
2 months ago on 27 Nov 2025
Annual accounts made up to 2025-03-27
9 months ago on 30 Apr 2025
Annual accounts made up to 2025-03-28
9 months ago on 29 Apr 2025