Business Training Ventures Limited SELBY


Business Training Ventures started in year 2004 as Private Limited Company with registration number 05188253. The Business Training Ventures company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Selby at Abbey Chambers. Postal code: YO8 4PU. Since 2004-09-03 Business Training Ventures Limited is no longer carrying the name Ever 2445.

The company has one director. Eddie R., appointed on 3 September 2004. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Business Training Ventures Limited Address / Contact

Office Address Abbey Chambers
Office Address2 5 The Crescent
Town Selby
Post code YO8 4PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05188253
Date of Incorporation Fri, 23rd Jul 2004
Industry Other education not elsewhere classified
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (40 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Eddie R.

Position: Director

Appointed: 03 September 2004

Maisie R.

Position: Director

Appointed: 01 July 2020

Resigned: 31 December 2022

Charlotte F.

Position: Director

Appointed: 01 April 2016

Resigned: 31 January 2023

Michael T.

Position: Secretary

Appointed: 18 November 2014

Resigned: 12 March 2021

Farhan R.

Position: Director

Appointed: 02 July 2012

Resigned: 29 January 2016

Michael T.

Position: Director

Appointed: 01 March 2011

Resigned: 12 March 2021

Julie R.

Position: Secretary

Appointed: 16 January 2009

Resigned: 18 November 2014

Julie R.

Position: Director

Appointed: 16 January 2009

Resigned: 31 March 2023

Edward R.

Position: Director

Appointed: 01 September 2008

Resigned: 16 January 2009

Eddie R.

Position: Secretary

Appointed: 26 January 2006

Resigned: 16 January 2009

Richard H.

Position: Secretary

Appointed: 03 September 2004

Resigned: 26 January 2006

Richard H.

Position: Director

Appointed: 03 September 2004

Resigned: 16 January 2009

Eversecretary Limited

Position: Corporate Secretary

Appointed: 23 July 2004

Resigned: 03 September 2004

Everdirector Limited

Position: Corporate Director

Appointed: 23 July 2004

Resigned: 03 September 2004

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we established, there is Edward R. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Edward R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ever 2445 September 3, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth614 6011 503 338        
Balance Sheet
Cash Bank On Hand  293 784457 136362 385130 69386 771345 06031 88419 947
Current Assets1 267 0402 734 2002 766 7932 387 2712 212 6202 204 2542 315 1962 709 0692 398 2282 111 634
Debtors430 2001 619 3372 473 0091 930 1351 850 2352 073 5612 228 4252 364 0092 366 3442 091 687
Other Debtors167 894864 9421 703 1371 049 0471 211 505230 499123 487573 111485 3341 418 057
Property Plant Equipment  40 65432 16317 3875 60813 78712 7602 5241 690
Cash Bank In Hand836 8401 114 863        
Net Assets Liabilities Including Pension Asset Liability614 6011 503 338        
Tangible Fixed Assets145 179379 450        
Trade Debtors262 306754 395        
Reserves/Capital
Called Up Share Capital5353        
Profit Loss Account Reserve614 5011 503 238        
Shareholder Funds614 6011 503 338        
Other
Amount Specific Advance Or Credit Made In Period Directors  206 462116 994      
Amount Specific Advance Or Credit Repaid In Period Directors  206 462116 994      
Accumulated Depreciation Impairment Property Plant Equipment  243 747270 769291 350305 857313 317317 21859 67060 504
Average Number Employees During Period   96654334372514
Bank Borrowings Overdrafts  4 301  750116   
Creditors  1 044 020564 188281 168204 443265 874632 508317 96080 420
Future Minimum Lease Payments Under Non-cancellable Operating Leases  137 185129 064113 87646 08362 166   
Increase From Depreciation Charge For Year Property Plant Equipment   27 02220 58114 5077 4603 90110 236834
Net Current Assets Liabilities493 8871 026 9841 722 7731 823 0831 931 4521 999 8112 049 3222 076 5612 080 2682 031 214
Other Creditors  77 96493 539105 13367 854196 491127 83831 086600
Other Taxation Social Security Payable  254 885206 41071 17878 34154 68239 68810 097724
Property Plant Equipment Gross Cost  284 401302 932308 737311 465327 104329 97862 194 
Total Additions Including From Business Combinations Property Plant Equipment   18 5315 8052 72815 6392 874  
Total Assets Less Current Liabilities639 0661 527 9741 763 4271 855 2461 948 8392 005 4192 063 1092 089 3212 082 7922 032 904
Trade Creditors Trade Payables  706 870264 239104 85757 49814 585464 982276 77779 096
Trade Debtors Trade Receivables  418 331469 166291 656464 652398 347326 672311 390335 183
Disposals Decrease In Depreciation Impairment Property Plant Equipment        267 784 
Disposals Property Plant Equipment        267 784 
Creditors Due Within One Year Total Current Liabilities773 1531 707 216        
Fixed Assets145 179500 990        
Intangible Fixed Assets Additions 24 000        
Intangible Fixed Assets Aggregate Amortisation Impairment 24 000        
Intangible Fixed Assets Amortisation Charged In Period 24 000        
Intangible Fixed Assets Cost Or Valuation 24 000        
Investment Properties0121 540        
Investment Properties Additions 330 587        
Investment Properties Cost Or Valuation 121 540        
Investment Properties Disposals -209 047        
Other Aggregate Reserves4747        
Provisions For Liabilities Charges24 46524 636        
Tangible Fixed Assets Additions 392 332        
Tangible Fixed Assets Cost Or Valuation287 760576 925        
Tangible Fixed Assets Depreciation142 581197 475        
Tangible Fixed Assets Depreciation Charge For Period 143 663        
Tangible Fixed Assets Depreciation Disposals -88 769        
Tangible Fixed Assets Disposals -103 167        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-07-31
filed on: 29th, April 2024
Free Download (7 pages)

Company search

Advertisements