Hit Training Ltd SHOREHAM-BY-SEA


Hit Training started in year 2006 as Private Limited Company with registration number 05765857. The Hit Training company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Shoreham-by-sea at Suite F4, Blue Sky Business Centre, 25 Cecil Pashley Way. Postal code: BN43 5FF.

The firm has 9 directors, namely Graham K., Robert B. and Christopher R. and others. Of them, John H. has been with the company the longest, being appointed on 24 April 2006 and Graham K. has been with the company for the least time - from 12 February 2024. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Adenike H. who worked with the the firm until 5 August 2009.

Hit Training Ltd Address / Contact

Office Address Suite F4, Blue Sky Business Centre, 25 Cecil Pashley Way
Office Address2 Shoreham Airport
Town Shoreham-by-sea
Post code BN43 5FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05765857
Date of Incorporation Mon, 3rd Apr 2006
Industry Technical and vocational secondary education
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Graham K.

Position: Director

Appointed: 12 February 2024

Robert B.

Position: Director

Appointed: 01 March 2023

Christopher R.

Position: Director

Appointed: 01 March 2023

Micaela B.

Position: Director

Appointed: 01 March 2023

Kevin P.

Position: Director

Appointed: 01 August 2022

Wayne M.

Position: Director

Appointed: 13 February 2020

Michael W.

Position: Director

Appointed: 01 August 2013

Jill W.

Position: Director

Appointed: 27 April 2006

John H.

Position: Director

Appointed: 24 April 2006

Lester B.

Position: Director

Appointed: 24 February 2020

Resigned: 25 May 2021

Andrew A.

Position: Director

Appointed: 02 September 2019

Resigned: 12 July 2023

Linda M.

Position: Director

Appointed: 15 December 2017

Resigned: 02 January 2018

Linda M.

Position: Director

Appointed: 02 January 2008

Resigned: 15 December 2017

Stewart S.

Position: Director

Appointed: 23 May 2006

Resigned: 10 May 2013

Sara G.

Position: Director

Appointed: 23 May 2006

Resigned: 31 December 2015

Adenike H.

Position: Secretary

Appointed: 24 April 2006

Resigned: 05 August 2009

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 03 April 2006

Resigned: 24 April 2006

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 03 April 2006

Resigned: 24 April 2006

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats found, there is Zedra Trust Company (Uk) Limited from Knutsford, England. This PSC is categorised as "a trustee", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Zedra Trust Company (Uk) Limited

Booths Hall Chelford Road, Knutsford, WA16 8GS, England

Legal authority Trustee Act 2000
Legal form Trustee
Country registered England
Place registered England
Registration number 920880
Notified on 21 April 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 27th, November 2023
Free Download (27 pages)

Company search