Cctv Training.com Limited FARNHAM


Founded in 2000, Cctv Training, classified under reg no. 04108191 is an active company. Currently registered at 98 Poyle Road GU10 1DX, Farnham the company has been in the business for twenty four years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

There is a single director in the firm at the moment - Gordon T., appointed on 15 November 2000. In addition, a secretary was appointed - Margaret C., appointed on 1 July 2006. As of 15 May 2024, there were 2 ex secretaries - John P., Sarah T. and others listed below. There were no ex directors.

Cctv Training.com Limited Address / Contact

Office Address 98 Poyle Road
Office Address2 Tongham
Town Farnham
Post code GU10 1DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04108191
Date of Incorporation Wed, 15th Nov 2000
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Margaret C.

Position: Secretary

Appointed: 01 July 2006

Gordon T.

Position: Director

Appointed: 15 November 2000

John P.

Position: Secretary

Appointed: 01 December 2001

Resigned: 01 July 2006

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 15 November 2000

Resigned: 15 November 2000

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 15 November 2000

Resigned: 15 November 2000

Sarah T.

Position: Secretary

Appointed: 15 November 2000

Resigned: 01 December 2001

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we discovered, there is Gordon T. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Gordon T.

Notified on 12 November 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand7 84410 51419 90815 09214 4958 46910 507
Current Assets10 73318 12225 34320 09317 61012 05515 602
Debtors1 5796 8494 3403 3741 0091 2124 348
Other Debtors59592201 298181813146
Property Plant Equipment3 3545 6935 7524 2563 2272 2462 514
Total Inventories1 3107591 0951 6272 1062 374747
Other
Accumulated Depreciation Impairment Property Plant Equipment35 40137 29939 21840 71441 94242 92343 761
Average Number Employees During Period 222222
Creditors10 4897 8169 8689 3828 6778 1342 762
Increase From Depreciation Charge For Year Property Plant Equipment 1 8981 9191 4961 228981838
Net Current Assets Liabilities24410 30615 47510 7118 9333 92112 840
Number Shares Issued Fully Paid 333333
Other Creditors8 7374 2805 0196 9497 0757 06833
Other Taxation Social Security Payable7302 5003 8301 413581461 709
Par Value Share 111111
Property Plant Equipment Gross Cost38 75542 99244 97044 97045 16945 16946 275
Total Additions Including From Business Combinations Property Plant Equipment 4 2371 978 199 1 106
Total Assets Less Current Liabilities3 59815 99921 22714 96712 1606 16715 354
Trade Creditors Trade Payables1 0221 0361 0191 0201 0211 0201 020
Trade Debtors Trade Receivables1 5206 7904 1202 0768283994 202

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 2nd, August 2023
Free Download (8 pages)

Company search

Advertisements