Mentor F.l.t. Training Limited CHESTERFIELD


Mentor F.l.t. Training started in year 2001 as Private Limited Company with registration number 04341326. The Mentor F.l.t. Training company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Chesterfield at Burley Close. Postal code: S40 2UB. Since Fri, 31st May 2002 Mentor F.l.t. Training Limited is no longer carrying the name Willoughby (372).

At present there are 6 directors in the the firm, namely John N., James S. and Adam S. and others. In addition one secretary - Mary C. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - John N. who worked with the the firm until 16 April 2010.

Mentor F.l.t. Training Limited Address / Contact

Office Address Burley Close
Office Address2 Turnoaks Business Park
Town Chesterfield
Post code S40 2UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04341326
Date of Incorporation Mon, 17th Dec 2001
Industry Other service activities not elsewhere classified
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

John N.

Position: Director

Appointed: 20 October 2022

James S.

Position: Director

Appointed: 20 October 2022

Adam S.

Position: Director

Appointed: 20 October 2022

Stuart T.

Position: Director

Appointed: 01 April 2015

Christopher B.

Position: Director

Appointed: 03 March 2014

Mary C.

Position: Secretary

Appointed: 16 April 2010

Richard S.

Position: Director

Appointed: 04 April 2002

James P.

Position: Director

Appointed: 14 November 2007

Resigned: 02 September 2021

Willoughby Corporate Registrars Limited

Position: Corporate Secretary

Appointed: 13 December 2006

Resigned: 23 February 2007

John N.

Position: Secretary

Appointed: 04 April 2002

Resigned: 16 April 2010

John N.

Position: Director

Appointed: 04 April 2002

Resigned: 27 July 2012

Willoughby Corporate Registrars Limited

Position: Nominee Director

Appointed: 17 December 2001

Resigned: 04 April 2002

Willoughby Corporate Secretarial Limited

Position: Nominee Secretary

Appointed: 17 December 2001

Resigned: 04 April 2002

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats found, there is Willoughby (611) Limited from Chesterfield, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Richard S. This PSC owns 75,01-100% shares.

Willoughby (611) Limited

Mentor House Burley Close, Turnoaks Business Park, Chesterfield, Derbyshire, S40 2UB, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies In England And Wales
Registration number 10592758
Notified on 20 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard S.

Notified on 6 April 2016
Ceased on 20 April 2017
Nature of control: 75,01-100% shares

Company previous names

Willoughby (372) May 31, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand919 625815 9532 446 541850 2251 516 318
Current Assets2 502 8722 786 6504 244 3904 851 4806 173 247
Debtors1 543 7011 934 8851 770 7973 968 4974 630 463
Net Assets Liabilities 1 428 1311 923 6712 794 6394 014 199
Other Debtors158 188222 437655 750223 729164 191
Property Plant Equipment52 68056 06967 31351 00549 056
Total Inventories39 54635 81227 05232 758 
Other
Accumulated Amortisation Impairment Intangible Assets2 448 6032 493 6772 538 7502 583 824 
Accumulated Depreciation Impairment Property Plant Equipment182 28096 805123 099146 062166 145
Additions Other Than Through Business Combinations Property Plant Equipment    17 134
Amounts Owed By Related Parties  458 3092 251 6422 651 642
Average Number Employees During Period5252474249
Bank Borrowings Overdrafts  712 500375 000275 000
Corporation Tax Payable225 682108 65578 658223 186114 833
Creditors1 706 2181 504 735712 500375 000275 000
Current Tax For Period225 682220 65682 035223 186292 785
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   -24 300-9 100
Dividends Paid   87 050 
Dividends Paid On Shares 90 147   
Fixed Assets187 901146 216112 38751 005 
Future Minimum Lease Payments Under Non-cancellable Operating Leases711 885552 190554 238642 831957 274
Increase Decrease In Current Tax From Adjustment For Prior Periods-21 776-9 896  -44 951
Increase From Amortisation Charge For Year Intangible Assets 45 07445 07345 074 
Increase From Depreciation Charge For Year Property Plant Equipment 26 90428 29523 96319 083
Intangible Assets135 22190 14745 074  
Intangible Assets Gross Cost2 583 8242 583 8242 583 8242 583 824 
Net Current Assets Liabilities796 6541 281 9152 523 7843 094 3344 206 743
Other Creditors557 780494 270397 130400 021475 884
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 112 3792 0011 000 
Other Disposals Property Plant Equipment 112 5253 6421 000 
Other Taxation Social Security Payable421 324422 212689 751420 873526 064
Profit Loss  495 540958 018 
Property Plant Equipment Gross Cost234 960152 874190 412197 067215 201
Provisions For Liabilities Balance Sheet Subtotal   -24 300-33 400
Tax Tax Credit On Profit Or Loss On Ordinary Activities  82 035198 886238 734
Total Additions Including From Business Combinations Property Plant Equipment 30 43941 1807 655 
Total Assets Less Current Liabilities984 5551 428 1312 636 1713 145 3394 255 799
Total Current Tax Expense Credit203 906210 76082 035223 186247 834
Trade Creditors Trade Payables501 432479 598517 567613 066749 723
Trade Debtors Trade Receivables1 385 5131 712 4481 115 0471 493 1261 742 130
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment    -1 000
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment    -1 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (11 pages)

Company search

Advertisements