You are here: bizstats.co.uk > a-z index > 4 list > 48 list

48.3 Training Limited REDHILL


Founded in 2014, 48.3 Training, classified under reg no. 08993655 is an active company. Currently registered at Kingsgate RH1 1SG, Redhill the company has been in the business for eleven years. Its financial year was closed on Wed, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

The company has 2 directors, namely Roger T., Abouzar J.. Of them, Roger T., Abouzar J. have been with the company the longest, being appointed on 2 July 2019. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Anna B. who worked with the the company until 15 May 2019.

48.3 Training Limited Address / Contact

Office Address Kingsgate
Office Address2 62 High Street
Town Redhill
Post code RH1 1SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08993655
Date of Incorporation Fri, 11th Apr 2014
Industry Other service activities not elsewhere classified
End of financial Year 30th April
Company age 11 years old
Account next due date Wed, 31st Jan 2024 (528 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Roger T.

Position: Director

Appointed: 02 July 2019

Abouzar J.

Position: Director

Appointed: 02 July 2019

Anna B.

Position: Secretary

Appointed: 11 April 2014

Resigned: 15 May 2019

Anna B.

Position: Director

Appointed: 11 April 2014

Resigned: 16 May 2019

Benjamyn B.

Position: Director

Appointed: 11 April 2014

Resigned: 28 April 2023

People with significant control

The register of persons with significant control who own or have control over the company consists of 5 names. As BizStats identified, there is Abouzar J. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Roger T. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Richter Associates (Redhill) Limited, who also meets the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a private company limited by shares", 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.

Abouzar J.

Notified on 19 January 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Roger T.

Notified on 19 January 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Richter Associates (Redhill) Limited

5th Floor, Kingsgate 62 High Street, Redhill, Surrey, RH1 1SG, England

Legal authority The Law Of England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House For England And Wales
Registration number 12066698
Notified on 2 July 2019
Ceased on 19 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Benjamyn B.

Notified on 11 April 2016
Ceased on 2 July 2019
Nature of control: 25-50% shares

Anna B.

Notified on 11 April 2016
Ceased on 2 July 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-04-302020-04-302021-04-302022-04-302023-04-302024-04-30
Balance Sheet
Cash Bank On Hand36 31521 8528 36015 40411 2338 62120
Current Assets42 31521 8528 71864 29674 78265 81250 943
Debtors6 000 50248 89263 54957 19150 923
Net Assets Liabilities65 96734 33328 92929 19729 57022 36712 763
Other Debtors6 000 14348 89262 83351 09749 843
Property Plant Equipment  263197   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 15 1501 200    
Accumulated Amortisation Impairment Intangible Assets30 00038 12545 62553 12560 62568 12575 000
Accumulated Depreciation Impairment Property Plant Equipment2 7562 7562 8252 8913 0883 088 
Average Number Employees During Period 48 11 1
Bank Borrowings Overdrafts   40 00037 69628 41315 282
Creditors21 3489 2448 22740 00037 69628 41315 282
Dividends Paid On Shares  29 375    
Fixed Assets 36 87529 63822 07214 375  
Increase From Amortisation Charge For Year Intangible Assets 8 125 7 5007 500 6 875
Increase From Depreciation Charge For Year Property Plant Equipment   66197  
Intangible Assets45 00036 87529 37521 87514 3756 875 
Intangible Assets Gross Cost75 00075 00075 00075 000 75 000 
Net Current Assets Liabilities20 967-2 54249147 12552 89143 90528 045
Other Creditors2 98922 9528 3717 17113 14112 25111 978
Other Taxation Social Security Payable      156
Property Plant Equipment Gross Cost2 7562 7563 0883 088 3 088 
Taxation Social Security Payable14 7731 442     
Total Assets Less Current Liabilities 49 48330 12969 19767 26650 78028 045
Trade Creditors Trade Payables3 586 1 200  906 
Trade Debtors Trade Receivables  359 7166 0941 080

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
On Thursday 29th May 2025 director's details were changed
filed on: 29th, May 2025
Free Download (2 pages)

Company search