Agenor Training And Development Limited LANCING


Founded in 1998, Agenor Training And Development, classified under reg no. 03538184 is an active company. Currently registered at Office Ff10 Brooklands House BN15 8AF, Lancing the company has been in the business for twenty six years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

The firm has 4 directors, namely Anna B., Timothy H. and Oliver O. and others. Of them, William O. has been with the company the longest, being appointed on 31 March 1998 and Anna B. has been with the company for the least time - from 19 December 2012. 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.

Agenor Training And Development Limited Address / Contact

Office Address Office Ff10 Brooklands House
Office Address2 58 Marlborough Road
Town Lancing
Post code BN15 8AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03538184
Date of Incorporation Tue, 31st Mar 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Anna B.

Position: Director

Appointed: 19 December 2012

Timothy H.

Position: Director

Appointed: 31 January 2002

Oliver O.

Position: Director

Appointed: 31 January 2002

William O.

Position: Director

Appointed: 31 March 1998

Martin L.

Position: Director

Appointed: 01 November 2009

Resigned: 30 June 2012

Timothy H.

Position: Secretary

Appointed: 14 March 2008

Resigned: 06 April 2008

Victoria L.

Position: Secretary

Appointed: 19 January 2006

Resigned: 14 March 2008

Timothy H.

Position: Secretary

Appointed: 29 October 1999

Resigned: 19 January 2006

Oliver O.

Position: Secretary

Appointed: 01 August 1998

Resigned: 01 September 1999

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 March 1998

Resigned: 31 March 1998

Richard S.

Position: Director

Appointed: 31 March 1998

Resigned: 31 March 1999

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 31 March 1998

Resigned: 31 March 1998

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we researched, there is William O. The abovementioned PSC has significiant influence or control over this company,.

William O.

Notified on 30 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand22 0787 2071 58214 28388613 848
Current Assets62 51353 41527 62925 33315 60355 833
Debtors40 43546 20826 04711 05014 71741 985
Net Assets Liabilities-84 443-61 507-54 472-105 901-104 666-103 475
Other Debtors5092656052652653 308
Property Plant Equipment5 0183 8443 4462 5853 1633 194
Other
Accumulated Depreciation Impairment Property Plant Equipment43 28444 54645 57246 43347 36248 319
Average Number Employees During Period444443
Bank Borrowings Overdrafts19 41021 10314 18320 29422 07229 290
Creditors151 974118 76685 54790 48687 599126 062
Depreciation Rate Used For Property Plant Equipment 2525252525
Fixed Assets5 0183 8443 4462 5853 1633 194
Increase From Depreciation Charge For Year Property Plant Equipment 1 2621 026861929957
Net Current Assets Liabilities-89 461-65 351-57 918-65 153-71 996-70 229
Other Creditors95 57558 96124 85639 08236 79152 436
Other Taxation Social Security Payable26 68417 10421 23314 8428 69319 285
Property Plant Equipment Gross Cost48 30248 39049 01849 01850 52551 513
Provisions For Liabilities Balance Sheet Subtotal     607
Total Additions Including From Business Combinations Property Plant Equipment    1 507988
Total Assets Less Current Liabilities-84 443-61 507-54 472-62 568-68 833-67 035
Trade Creditors Trade Payables10 30521 59825 27516 26820 04325 051
Trade Debtors Trade Receivables39 92645 94325 44210 78514 45238 677
Advances Credits Directors20 68917 47714 97714 97721 44516 977
Advances Credits Made In Period Directors2443 2122 500 6 4684 468

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 25th, July 2023
Free Download (11 pages)

Company search