Cable Telecommunications Training Services Limited LINCOLN


Cable Telecommunications Training Services started in year 1995 as Private Limited Company with registration number 03059040. The Cable Telecommunications Training Services company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Lincoln at Jubilee Place Lindum Business. Postal code: LN6 3QX. Since Thu, 30th Mar 2000 Cable Telecommunications Training Services Limited is no longer carrying the name Cable Television And Telephony Training Services.

The firm has 2 directors, namely Richard M., Mark W.. Of them, Mark W. has been with the company the longest, being appointed on 16 November 2023 and Richard M. has been with the company for the least time - from 30 November 2023. At present 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.

Cable Telecommunications Training Services Limited Address / Contact

Office Address Jubilee Place Lindum Business
Office Address2 Park Station Road North Hykeham
Town Lincoln
Post code LN6 3QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03059040
Date of Incorporation Fri, 19th May 1995
Industry Other telecommunications activities
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Richard M.

Position: Director

Appointed: 30 November 2023

Mark W.

Position: Director

Appointed: 16 November 2023

Ect Sas

Position: Corporate Director

Appointed: 02 November 2021

Sara C.

Position: Secretary

Appointed: 20 March 2000

Resigned: 02 November 2021

Sara C.

Position: Director

Appointed: 23 September 1998

Resigned: 02 November 2021

Margaret J.

Position: Secretary

Appointed: 19 May 1995

Resigned: 20 March 2000

Martyn C.

Position: Director

Appointed: 19 May 1995

Resigned: 30 November 2023

Alpha Secretarial Limited

Position: Nominee Secretary

Appointed: 19 May 1995

Resigned: 19 May 1995

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Martyn C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Sara C. This PSC owns 25-50% shares and has 25-50% voting rights.

Martyn C.

Notified on 6 April 2016
Ceased on 30 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Sara C.

Notified on 6 April 2016
Ceased on 5 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Cable Television And Telephony Training Services March 30, 2000
Cable Television Training Services June 21, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  1 01080675042 310183 862535 9301 230 187210 704
Current Assets102 37636 29958 41546 822171 144246 615221 4831 350 4311 876 9471 961 947
Debtors51 84734 95457 40546 016170 394204 30537 620814 501646 7601 751 243
Net Assets Liabilities  97 245101 164169 527199 683177 1651 015 6101 644 0811 918 523
Other Debtors  6 5777 3797 9089 72734 87460 14975 16183 072
Property Plant Equipment  409 923371 823326 127296 581360 104548 478652 550658 331
Cash Bank In Hand50 5291 3451 010       
Net Assets Liabilities Including Pension Asset Liability181 697174 20597 245       
Tangible Fixed Assets432 336456 634409 923       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve181 695174 20397 243       
Other
Accumulated Depreciation Impairment Property Plant Equipment  798 415816 395858 017890 593933 586993 949574 860690 766
Additions Other Than Through Business Combinations Property Plant Equipment   18 6383 20824 161    
Average Number Employees During Period  10991114223035
Bank Borrowings  13 747 80 00064 863    
Bank Overdrafts  143 80189 47037 90318 000    
Corporation Tax Payable  15 94936 758      
Creditors  315 083279 801216 939250 562217 18212 928805 681623 177
Future Minimum Lease Payments Under Non-cancellable Operating Leases  11 6135 94916 9345 995    
Increase From Depreciation Charge For Year Property Plant Equipment   47 60748 90446 783 89 38460 956117 373
Net Current Assets Liabilities-184 275-191 389-256 668-232 979-45 795-3 9474 300540 6321 071 2661 338 770
Other Creditors  27 71354 9175 09467 45934 453222 291113 336302 156
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   29 6277 28214 207    
Other Disposals Property Plant Equipment   38 7587 28221 131    
Other Taxation Social Security Payable  56 13441 816  120 175496 540596 514221 622
Property Plant Equipment Gross Cost  1 208 3381 188 2181 184 1441 187 1741 293 6911 542 4271 227 4101 349 097
Provisions For Liabilities Balance Sheet Subtotal  42 26337 68030 80528 08850 55260 57279 73578 578
Taxation Social Security Payable   41 81654 88184 831    
Total Assets Less Current Liabilities248 061265 245153 255138 844280 332292 634364 4041 089 1101 723 8161 997 101
Trade Creditors Trade Payables  71 48656 84065 21139 88925 25966 33872 44699 399
Trade Debtors Trade Receivables  50 82838 637162 486194 5782 747754 352571 599568 171
Amounts Owed By Group Undertakings         1 100 000
Bank Borrowings Overdrafts      99 696   
Disposals Decrease In Depreciation Impairment Property Plant Equipment       29 021480 0451 467
Disposals Property Plant Equipment       37 704486 6735 000
Finance Lease Liabilities Present Value Total      36 99112 92823 385 
Number Shares Issued Fully Paid       222
Par Value Share 11   1111
Total Additions Including From Business Combinations Property Plant Equipment       286 440171 656126 687
Number Shares Allotted 22   2   
Bank Borrowings Overdrafts Secured17 1638 209        
Capital Employed181 697174 20597 245       
Creditors Due After One Year8 20937 31413 747       
Creditors Due Within One Year286 651227 688315 083       
Provisions For Liabilities Charges58 15553 72642 263       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions 111 33028 480       
Tangible Fixed Assets Cost Or Valuation1 082 8281 194 1581 208 338       
Tangible Fixed Assets Depreciation650 492737 524798 415       
Tangible Fixed Assets Depreciation Charged In Period 87 03271 007       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  10 116       
Tangible Fixed Assets Disposals  14 300       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 21st, September 2023
Free Download (8 pages)

Company search

Advertisements