Southampton Engineering Training Association Limited (the) FIRST AVENUE MILLBROOK


Founded in 1970, Southampton Engineering Training Association (the), classified under reg no. 00971293 is an active company. Currently registered at Southampton Engineering SO15 0LJ, First Avenue Millbrook the company has been in the business for fifty four years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31.

Currently there are 5 directors in the the firm, namely April L., Julie F. and Timothy M. and others. In addition one secretary - Richard H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Southampton Engineering Training Association Limited (the) Address / Contact

Office Address Southampton Engineering
Office Address2 Training Association Ltd
Town First Avenue Millbrook
Post code SO15 0LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00971293
Date of Incorporation Thu, 29th Jan 1970
Industry Post-secondary non-tertiary education
End of financial Year 31st August
Company age 54 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

April L.

Position: Director

Appointed: 01 February 2023

Julie F.

Position: Director

Appointed: 27 August 2020

Timothy M.

Position: Director

Appointed: 01 September 2014

Christopher S.

Position: Director

Appointed: 19 April 2012

Glyn M.

Position: Director

Appointed: 19 April 2012

Richard H.

Position: Secretary

Appointed: 12 June 2001

Gary R.

Position: Director

Appointed: 12 November 2018

Resigned: 30 June 2021

Dean H.

Position: Director

Appointed: 16 April 2018

Resigned: 30 June 2018

Jason B.

Position: Director

Appointed: 01 March 2018

Resigned: 09 April 2019

Tony W.

Position: Director

Appointed: 15 January 2018

Resigned: 13 January 2020

Michael D.

Position: Director

Appointed: 01 August 2017

Resigned: 09 August 2021

Julie G.

Position: Director

Appointed: 01 September 2014

Resigned: 09 August 2021

Andrew T.

Position: Director

Appointed: 19 April 2012

Resigned: 06 December 2021

Adam P.

Position: Director

Appointed: 19 April 2012

Resigned: 21 July 2016

Paul S.

Position: Director

Appointed: 18 January 2011

Resigned: 19 April 2012

Peter H.

Position: Director

Appointed: 11 December 2009

Resigned: 21 January 2016

Brian W.

Position: Director

Appointed: 24 September 2009

Resigned: 29 August 2014

Gary B.

Position: Director

Appointed: 17 July 2007

Resigned: 19 April 2012

Richard K.

Position: Director

Appointed: 16 January 2007

Resigned: 18 January 2011

Matthew U.

Position: Director

Appointed: 16 January 2007

Resigned: 31 October 2009

Duncan W.

Position: Director

Appointed: 16 January 2007

Resigned: 17 January 2008

John E.

Position: Director

Appointed: 18 January 2006

Resigned: 16 January 2007

George D.

Position: Director

Appointed: 16 March 2004

Resigned: 21 January 2016

Mark H.

Position: Director

Appointed: 16 March 2004

Resigned: 29 December 2017

David M.

Position: Director

Appointed: 03 December 2001

Resigned: 16 January 2007

Alan D.

Position: Director

Appointed: 03 December 2001

Resigned: 30 June 2007

Wendy L.

Position: Director

Appointed: 03 December 2001

Resigned: 16 January 2007

Brian M.

Position: Director

Appointed: 03 December 2001

Resigned: 31 October 2005

Norma G.

Position: Director

Appointed: 03 December 2001

Resigned: 18 January 2011

Mark H.

Position: Director

Appointed: 03 December 2001

Resigned: 31 December 2004

Nickolas M.

Position: Secretary

Appointed: 01 March 1999

Resigned: 12 June 2001

Mark S.

Position: Director

Appointed: 09 February 1999

Resigned: 03 December 2001

David S.

Position: Director

Appointed: 18 March 1996

Resigned: 13 April 1999

Ronald Y.

Position: Director

Appointed: 06 July 1993

Resigned: 25 April 1995

Brian G.

Position: Director

Appointed: 06 July 1993

Resigned: 16 July 1996

Richard M.

Position: Secretary

Appointed: 15 January 1992

Resigned: 01 March 1999

Terrence H.

Position: Director

Appointed: 15 January 1992

Resigned: 20 December 1995

Albert K.

Position: Director

Appointed: 15 January 1992

Resigned: 08 December 1992

Malcolm S.

Position: Director

Appointed: 15 January 1992

Resigned: 14 December 1993

Neville T.

Position: Director

Appointed: 15 January 1992

Resigned: 18 February 1997

Leonard D.

Position: Director

Appointed: 15 January 1992

Resigned: 08 December 1992

John S.

Position: Director

Appointed: 15 January 1992

Resigned: 14 December 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-08-312023-08-31
Balance Sheet
Cash Bank On Hand41 77940 931
Current Assets272 539325 102
Debtors230 760284 171
Net Assets Liabilities337 267302 206
Property Plant Equipment364 374360 912
Other
Charity Funds337 266302 206
Charity Registration Number England Wales 307 299
Cost Charitable Activity1 651 1521 966 038
Costs Raising Funds648648
Donations Legacies61113 181
Expenditure2 496 9212 835 456
Expenditure Material Fund 2 835 456
Further Item Donations Legacies Component Total Donations Legacies61113 181
Income Endowments2 531 3772 800 396
Income From Charitable Activity2 530 7352 786 636
Income Material Fund 2 800 396
Investment Income31579
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses34 45635 060
Number Employees Whose Total Benefits Excluding Employer Pension Costs Fall Within Bands G B P10000 Over G B P6000012
Accrued Liabilities Deferred Income101 253102 573
Accumulated Depreciation Impairment Property Plant Equipment903 864940 657
Average Number Employees During Period4347
Bank Borrowings9 80910 056
Bank Borrowings Overdrafts9 80910 056
Creditors271 955346 472
Depreciation Expense Property Plant Equipment38 00636 793
Future Minimum Lease Payments Under Non-cancellable Operating Leases60 84961 387
Gain Loss On Disposals Property Plant Equipment1 667 
Increase From Depreciation Charge For Year Property Plant Equipment 36 793
Interest Income On Bank Deposits31579
Net Current Assets Liabilities58421 370
Other Creditors2 431872
Other Taxation Social Security Payable36 07999 192
Pension Other Post-employment Benefit Costs Other Pension Costs136 717144 924
Prepayments125 016131 640
Property Plant Equipment Gross Cost1 268 2381 301 569
Social Security Costs143 122172 641
Total Additions Including From Business Combinations Property Plant Equipment 33 331
Total Assets Less Current Liabilities364 958339 542
Trade Creditors Trade Payables40 58246 347
Trade Debtors Trade Receivables105 744152 531
Wages Salaries1 348 4881 641 846

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/08/31
filed on: 7th, March 2023
Free Download (27 pages)

Company search

Advertisements