General information

Name:

Cms Training Limited

Office Address:

3 Priory Court, Tuscam Way GU15 3YX Camberley

Number: 04926056

Incorporation date: 2003-10-08

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cms Training Ltd can be reached at 3 Priory Court, Tuscam Way, in Camberley. The company's zip code is GU15 3YX. Cms Training has been operating on the market for 21 years. The company's reg. no. is 04926056. This business's registered with SIC code 70229 and their NACE code stands for Management consultancy activities other than financial management. Cms Training Limited reported its account information for the financial year up to 2022-10-31. Its latest confirmation statement was submitted on 2023-09-26.

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the South Gloucestershire Council, with over 6 transactions from worth at least 500 pounds each, amounting to £3,895 in total. The company also worked with the Charnwood Borough Council (5 transactions worth £3,015 in total) and the Broadland District (1 transaction worth £625 in total). Cms Training was the service provided to the South Gloucestershire Council Council covering the following areas: External Lecturers Fees and Training Expenses was also the service provided to the Charnwood Borough Council Council covering the following areas: Corporate Training Expenses and External Training & Seminars.

Taking into consideration this company's number of employees, it became necessary to find more executives: Patrick D. and Neil J. who have been supporting each other since October 2017 to exercise independent judgement of the following business. Additionally, the managing director's duties are often backed by a secretary - Ann D., who joined the business on October 8, 2003.

Financial data based on annual reports

Company staff

Patrick D.

Role: Director

Appointed: 01 October 2017

Latest update: 20 January 2024

Ann D.

Role: Secretary

Appointed: 08 October 2003

Latest update: 20 January 2024

Neil J.

Role: Director

Appointed: 08 October 2003

Latest update: 20 January 2024

People with significant control

Executives who control the firm include: Patrick D. owns 1/2 or less of company shares. Neil J. owns 1/2 or less of company shares.

Patrick D.
Notified on 5 September 2016
Nature of control:
1/2 or less of shares
Neil J.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 10 October 2024
Confirmation statement last made up date 26 September 2023
Annual Accounts 24 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 24 July 2013
Annual Accounts 11 July 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 11 July 2014
Annual Accounts 21 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 21 July 2015
Annual Accounts 4 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 4 July 2016
Annual Accounts 28 November 2016
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 28 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-10-31
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 2022-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Micro company accounts made up to 31st October 2022 (AA)
filed on: 11th, July 2023
accounts
Free Download Download filing (3 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
2020 South Gloucestershire Council 6 £ 3 895.00
2020-11-25 25-Nov-2010_925 £ 890.00 External Lecturers Fees
2020-02-18 18-Feb-2014_2283 £ 625.00 Training Expenses
2015 Charnwood Borough Council 1 £ 635.00
2015-05-05 7049617 £ 635.00 Corporate Training Expenses
2014 Broadland District 1 £ 625.00
2014-12-24 SMPER/1810 £ 625.00 Training Expenses
2013 Charnwood Borough Council 1 £ 595.00
2013-03-27 27/03/2013_1799 £ 595.00 External Training & Seminars
2012 Charnwood Borough Council 1 £ 595.00
2012-07-30 30/07/2012_24 £ 595.00 Corporate Training Expenses
2011 Charnwood Borough Council 2 £ 1 190.00
2011-11-07 07/11/2011_31 £ 595.00 Corporate Training Expenses
2011-10-11 11/10/2011_42 £ 595.00 Corporate Training Expenses
2011 East Cambridgeshire District Council 1 £ 595.00
2011-12-19 621305 £ 595.00 Training - In House

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 85590 : Other education not elsewhere classified
20
Company Age

Similar companies nearby

Closest companies