Mda Training Limited CROYDON


Founded in 1987, Mda Training, classified under reg no. 02192786 is an active company. Currently registered at Suite 3, Metropolitan House CR0 1YB, Croydon the company has been in the business for 37 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2007-05-23 Mda Training Limited is no longer carrying the name Management Development Associates.

At the moment there are 5 directors in the the company, namely Niti J., Oz H. and Paul H. and others. In addition one secretary - Thomas G. - is with the firm. As of 29 April 2024, there were 9 ex directors - Ryan S., Robert D. and others listed below. There were no ex secretaries.

Mda Training Limited Address / Contact

Office Address Suite 3, Metropolitan House
Office Address2 38-40, High Street
Town Croydon
Post code CR0 1YB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02192786
Date of Incorporation Thu, 12th Nov 1987
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Niti J.

Position: Director

Appointed: 01 August 2023

Oz H.

Position: Director

Appointed: 01 November 2021

Paul H.

Position: Director

Appointed: 01 October 2021

Anthony S.

Position: Director

Appointed: 01 April 2007

Thomas G.

Position: Secretary

Appointed: 01 October 1992

David S.

Position: Director

Appointed: 30 August 1992

David S.

Position: Secretary

Resigned: 01 October 1992

Ryan S.

Position: Director

Appointed: 01 November 2021

Resigned: 29 April 2023

Robert D.

Position: Director

Appointed: 01 April 2012

Resigned: 30 September 2017

Justin S.

Position: Director

Appointed: 01 April 2008

Resigned: 31 December 2021

Christopher S.

Position: Director

Appointed: 01 April 2000

Resigned: 26 May 2006

William L.

Position: Director

Appointed: 01 April 1997

Resigned: 25 April 2023

Adrian B.

Position: Director

Appointed: 01 April 1996

Resigned: 05 April 2015

Walter R.

Position: Director

Appointed: 30 August 1992

Resigned: 30 September 2002

Peter H.

Position: Director

Appointed: 30 August 1992

Resigned: 30 June 1997

David S.

Position: Director

Appointed: 30 August 1992

Resigned: 02 June 1997

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we found, there is David S. This PSC has significiant influence or control over this company,.

David S.

Notified on 7 April 2016
Nature of control: significiant influence or control

Company previous names

Management Development Associates May 23, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 704 375667 276457 092463 771299 8074 497 912399 515411 714
Current Assets806 2841 027 754879 710640 105708 827440 4074 906 307849 683656 449
Debtors242 549317 627207 648183 013245 056140 600408 395450 168244 735
Net Assets Liabilities 1 499 6631 563 5511 372 7891 368 1421 109 4983 028 3311 220 434924 499
Other Debtors 47 44853 63522 7949 0795 12685 83863 3279 750
Property Plant Equipment 19 63970 329106 08271 22938 50448 26737 44216 675
Total Inventories 5 7524 7864 786     
Cash Bank In Hand555 891704 375       
Net Assets Liabilities Including Pension Asset Liability1 424 1151 499 663       
Stocks Inventory7 8445 752       
Tangible Fixed Assets25 75019 639       
Reserves/Capital
Called Up Share Capital73 33373 333       
Profit Loss Account Reserve1 098 6851 174 233       
Other
Accumulated Depreciation Impairment Property Plant Equipment 103 224123 055165 15684 311120 311143 583171 692196 051
Additions Other Than Through Business Combinations Property Plant Equipment  70 52277 8547 1643 27533 03517 2843 592
Amounts Owed By Group Undertakings Participating Interests       29 00976 231
Average Number Employees During Period    1313131313
Corporation Tax Payable 37 88322 898   250 802  
Creditors 349 962279 572158 016195 214158 9902 495 841238 222107 318
Fixed Assets827 982821 871976 169903 455867 284834 559626 349615 524378 075
Increase From Depreciation Charge For Year Property Plant Equipment  19 83142 10142 01736 00023 27228 10924 359
Investments Fixed Assets802 232802 232905 839905 839796 055796 055578 082578 082361 400
Investments In Group Undertakings 498 818541 926541 926444 192444 192226 219226 219172 135
Net Current Assets Liabilities596 133677 792600 137486 875513 613281 4172 410 466611 461549 131
Other Creditors 154 348110 63660 77296 31093 4481 684 627109 67442 072
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    122 862    
Other Disposals Property Plant Equipment    122 862    
Other Investments Other Than Loans 303 414363 913351 863351 863351 863351 863351 863189 265
Other Taxation Social Security Payable 39 88055 51641 01136 19335 235732 86736 01231 903
Property Plant Equipment Gross Cost 122 863193 384271 238155 540158 815191 850209 134212 726
Provisions For Liabilities Balance Sheet Subtotal  12 75512 75512 7556 4788 4846 5512 707
Total Assets Less Current Liabilities 1 499 6631 576 3061 498 7961 380 8971 115 9763 036 8151 226 985927 206
Trade Creditors Trade Payables 117 85190 52256 23362 71130 30752 01892 53633 343
Trade Debtors Trade Receivables 270 179154 012160 219235 977135 474322 557357 832158 754
Capital Employed1 424 1151 499 663       
Capital Redemption Reserve49 82949 829       
Creditors Due Within One Year210 151349 962       
Number Shares Allotted 733 330       
Par Value Share 10       
Share Capital Allotted Called Up Paid73 33373 333       
Share Premium Account202 268202 268       
Tangible Fixed Assets Additions 5 809       
Tangible Fixed Assets Cost Or Valuation117 054122 863       
Tangible Fixed Assets Depreciation91 304103 224       
Tangible Fixed Assets Depreciation Charged In Period 11 920       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 4th, December 2023
Free Download (7 pages)

Company search

Advertisements