You are here: bizstats.co.uk > a-z index > N list > N- list

N-gaged Training Limited BIRMINGHAM


Founded in 2008, N-gaged Training, classified under reg no. 06728429 is an active company. Currently registered at Office 637, Spaces Crossway B3 3HN, Birmingham the company has been in the business for sixteen years. Its financial year was closed on 31st July and its latest financial statement was filed on 2022-07-31. Since 2020-07-31 N-gaged Training Limited is no longer carrying the name People Solutions Training.

The company has one director. Victoria C., appointed on 23 October 2023. 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.

N-gaged Training Limited Address / Contact

Office Address Office 637, Spaces Crossway
Office Address2 156 Great Charles Street Queensway
Town Birmingham
Post code B3 3HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06728429
Date of Incorporation Tue, 21st Oct 2008
Industry Other education not elsewhere classified
End of financial Year 31st July
Company age 16 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Victoria C.

Position: Director

Appointed: 23 October 2023

Scott W.

Position: Director

Appointed: 31 July 2020

Resigned: 10 November 2023

Emma W.

Position: Secretary

Appointed: 31 July 2020

Resigned: 07 December 2023

Matthew R.

Position: Director

Appointed: 22 November 2017

Resigned: 31 July 2020

Michele F.

Position: Director

Appointed: 18 August 2015

Resigned: 22 November 2017

Colin S.

Position: Director

Appointed: 01 November 2014

Resigned: 24 January 2016

Antoni W.

Position: Secretary

Appointed: 01 February 2009

Resigned: 21 November 2017

Darren S.

Position: Director

Appointed: 24 October 2008

Resigned: 22 November 2017

Martyn G.

Position: Director

Appointed: 24 October 2008

Resigned: 31 January 2012

Nicholas D.

Position: Director

Appointed: 21 October 2008

Resigned: 07 May 2009

Simon A.

Position: Director

Appointed: 21 October 2008

Resigned: 22 November 2017

Geoffrey D.

Position: Director

Appointed: 21 October 2008

Resigned: 01 April 2016

People with significant control

The register of PSCs who own or have control over the company is made up of 5 names. As BizStats established, there is Icca (Holdings) Limited from Birmingham, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is People Solutions Group Limited that put Walsall, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Barrs Court Holdings Limited, who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Icca (Holdings) Limited

Charles House Great Charles Street Queensway, Birmingham, B3 3HT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08080632
Notified on 31 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

People Solutions Group Limited

Celtic House 135-140 Hatherton Street, Walsall, WS1 1YB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Companies Registry
Registration number 07209051
Notified on 22 November 2017
Ceased on 31 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Barrs Court Holdings Limited

The Beeches Broomhill Road, Bristol, BS4 5RG, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 3363506
Notified on 23 October 2017
Ceased on 22 November 2017
Nature of control: 75,01-100% shares

Barrs Court Holdings Limited

The Beeches Broomhill Road, Brislington, Bristol, BS4 5RG, England

Legal authority Companies Act 1985
Legal form Limited Company
Country registered England
Place registered England And Wales Companies Registry
Registration number 03363506
Notified on 6 April 2016
Ceased on 22 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Geoffrey D.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

People Solutions Training July 31, 2020
N-gaged Training & Recruitment March 4, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand82 01727 85914 46369 1008 974
Current Assets601 182316 900348 457263 0708 974
Debtors519 165289 041332 451193 970 
Other Debtors130 46955 564310 27417 197 
Property Plant Equipment40 78049 31642 79228 090 
Total Inventories  1 543  
Other
Accumulated Depreciation Impairment Property Plant Equipment241 124263 088231 872247 453 
Amounts Owed To Group Undertakings114 327249 296 96 79452
Creditors240 373345 416548 318303 35298 103
Disposals Decrease In Depreciation Impairment Property Plant Equipment    268 659
Disposals Property Plant Equipment    275 543
Increase From Depreciation Charge For Year Property Plant Equipment 21 964 15 58121 206
Net Current Assets Liabilities360 809-28 516-199 861-40 282-89 129
Other Creditors9 20129 431471 40525 882 
Other Taxation Social Security Payable34 94633 9395 196 5 548
Property Plant Equipment Gross Cost281 904312 404274 664275 543 
Total Assets Less Current Liabilities401 58920 800-157 069-12 192-89 129
Trade Creditors Trade Payables81 89932 75071 717180 67692 503
Trade Debtors Trade Receivables388 696233 47722 177176 773 
Average Number Employees During Period383922  
Dividends Paid 127 984   
Future Minimum Lease Payments Under Non-cancellable Operating Leases85 00056 667   
Number Shares Issued Fully Paid 10 000   
Par Value Share 0   
Profit Loss -252 805   
Total Additions Including From Business Combinations Property Plant Equipment 30 500 879 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Termination of appointment as a secretary on 2023-12-07
filed on: 7th, December 2023
Free Download (1 page)

Company search