Further Training Limited

General information

Name:

Further Training Ltd

Office Address:

C/o J W Hinks 19 Highfield Road B15 3BH Edgbaston

Number: 03077957

Incorporation date: 1995-07-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Further Training Limited with Companies House Reg No. 03077957 has been a part of the business world for 29 years. The Private Limited Company is located at C/o J W Hinks, 19 Highfield Road, Edgbaston and its zip code is B15 3BH. Despite the fact, that recently known as Further Training Limited, it had the name changed. This company was known as Training Suppliers Network until 1999-10-11, at which point it was replaced by Tsn Sandwell. The definitive transformation took place on 2013-01-29. The firm's SIC code is 85410 which stands for Post-secondary non-tertiary education. The most recent financial reports cover the period up to Thu, 31st Mar 2022 and the most current annual confirmation statement was released on Mon, 11th Sep 2023.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Sandwell Council, with over 3 transactions from worth at least 500 pounds each, amounting to £2,481 in total. The company also worked with the Birmingham City (1 transaction worth £1,350 in total). Further Training was the service provided to the Sandwell Council Council covering the following areas: Regeneration And The Economy, Childrens Services and Improvement And Efficiency.

There's just one managing director this particular moment running the limited company, specifically Christopher L. who has been doing the director's responsibilities for 29 years. Since 2021-09-14 Nina L., had performed assigned duties for the limited company up until the resignation two years ago. Additionally another director, including Jemma S. resigned in 2022.

  • Previous company's names
  • Further Training Limited 2013-01-29
  • Tsn Sandwell Limited 1999-10-11
  • Training Suppliers Network Limited 1995-07-10

Financial data based on annual reports

Company staff

Christopher L.

Role: Director

Appointed: 01 October 2022

Latest update: 15 April 2024

People with significant control

Christopher L. is the individual who has control over this firm, has substantial control or influence over the company.

Christopher L.
Notified on 1 October 2022
Nature of control:
substantial control or influence
Jemma S.
Notified on 23 January 2022
Ceased on 1 October 2022
Nature of control:
1/2 or less of shares
Nina L.
Notified on 20 January 2022
Ceased on 1 October 2022
Nature of control:
1/2 or less of shares
Jemma S.
Notified on 20 January 2022
Ceased on 23 January 2022
Nature of control:
1/2 or less of shares
Christopher L.
Notified on 10 July 2016
Ceased on 20 January 2022
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 25 September 2024
Confirmation statement last made up date 11 September 2023
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 16 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (12 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Sandwell Council 1 £ 583.33
2015-03-16 2015P12_003656 £ 583.33 Regeneration And The Economy
2014 Sandwell Council 2 £ 1 898.00
2014-12-01 2015P09_000648 £ 949.00 Childrens Services
2014-12-01 2015P09_001019 £ 949.00 Improvement And Efficiency
2013 Birmingham City 1 £ 1 350.00
2013-11-19 3149422151 £ 1 350.00

Search other companies

Services (by SIC Code)

  • 85410 : Post-secondary non-tertiary education
28
Company Age

Similar companies nearby

Closest companies