Ftw Training Ltd

General information

Name:

Ftw Training Limited

Office Address:

Office 13, Peel House Peel Road WN8 9PT Skelmersdale

Number: 08649973

Incorporation date: 2013-08-14

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise is known as Ftw Training Ltd. The firm first started 11 years ago and was registered with 08649973 as its reg. no. This particular registered office of the firm is based in Skelmersdale. You may visit them at Office 13, Peel House, Peel Road. Despite the fact, that lately it's been operating under the name of Ftw Training Ltd, it previously was known under a different name. The company was known as Fork Truck Warehouse Training Centre until 2015-09-24, then the name was replaced by Ftw Training Workbased Academy. The last switch occurred on 2022-07-12. This firm's registered with SIC code 82990: Other business support service activities not elsewhere classified. 2022-08-31 is the last time company accounts were filed.

As found in this particular enterprise's directors directory, since 2021 there have been three directors: Jamie R., Stephen D. and Nicola M..

Stephen D. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Ftw Training Ltd 2022-07-12
  • Ftw Training Workbased Academy Limited 2015-09-24
  • Fork Truck Warehouse Training Centre Limited 2013-08-14

Financial data based on annual reports

Company staff

Jamie R.

Role: Director

Appointed: 01 October 2021

Latest update: 5 April 2024

Stephen D.

Role: Director

Appointed: 18 December 2018

Latest update: 5 April 2024

Nicola M.

Role: Director

Appointed: 18 December 2018

Latest update: 5 April 2024

People with significant control

Stephen D.
Notified on 18 December 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark M.
Notified on 6 April 2016
Ceased on 18 December 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Simon M.
Notified on 6 April 2016
Ceased on 18 December 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 06 October 2024
Confirmation statement last made up date 22 September 2023
Annual Accounts 13 November 2014
Start Date For Period Covered By Report 14 August 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 13 November 2014
Annual Accounts 25 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 25 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Registered office address changed from Office 13, Peel House Peel Road Skelmersdale WN8 9PT England to Paddock Business Centre 2 Paddock Road Skelmersdale WN8 9PL on March 4, 2024 (AD01)
filed on: 4th, March 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

45 Kensington Road

Post code:

PR9 0RT

City / Town:

Southport

HQ address,
2015

Address:

45 Kensington Road

Post code:

PR9 0RT

City / Town:

Southport

Accountant/Auditor,
2014 - 2015

Name:

Kirkwood Wilson Limited

Address:

45 Kensington Road

Post code:

PR9 0RT

City / Town:

Southport

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
10
Company Age

Closest Companies - by postcode