Coventry And Warwickshire Chambers Of Commerce Training Limited


Coventry And Warwickshire Chambers Of Commerce Training started in year 1986 as Private Limited Company with registration number 01991724. The Coventry And Warwickshire Chambers Of Commerce Training company has been functioning successfully for 38 years now and its status is active. The firm's office is based in at 123 St Nicholas Street. Postal code: CV1 4FD.

The firm has 6 directors, namely Corin C., Louise W. and Peter B. and others. Of them, Sally L. has been with the company the longest, being appointed on 5 November 1999 and Corin C. has been with the company for the least time - from 5 December 2022. At the moment 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.

Coventry And Warwickshire Chambers Of Commerce Training Limited Address / Contact

Office Address 123 St Nicholas Street
Office Address2 Coventry
Town
Post code CV1 4FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01991724
Date of Incorporation Thu, 20th Feb 1986
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Corin C.

Position: Director

Appointed: 05 December 2022

Louise W.

Position: Director

Appointed: 15 May 2018

Peter B.

Position: Director

Appointed: 12 May 2016

Amrik B.

Position: Director

Appointed: 01 March 2011

Julian A.

Position: Director

Appointed: 26 April 2004

Sally L.

Position: Director

Appointed: 05 November 1999

Brian W.

Position: Secretary

Resigned: 30 November 1992

Louise W.

Position: Director

Appointed: 27 June 2017

Resigned: 15 May 2018

Dean W.

Position: Director

Appointed: 01 March 2011

Resigned: 29 October 2013

David H.

Position: Secretary

Appointed: 26 September 2005

Resigned: 22 March 2010

Louise B.

Position: Director

Appointed: 28 July 2003

Resigned: 05 December 2022

Michael S.

Position: Secretary

Appointed: 09 July 2001

Resigned: 26 September 2005

Peter H.

Position: Director

Appointed: 03 August 1999

Resigned: 18 October 2001

Richard G.

Position: Director

Appointed: 11 June 1999

Resigned: 15 November 2001

Gillian D.

Position: Secretary

Appointed: 26 August 1997

Resigned: 31 May 2001

Dianne W.

Position: Director

Appointed: 19 May 1997

Resigned: 18 March 2002

David B.

Position: Director

Appointed: 05 September 1994

Resigned: 06 June 1997

Roger K.

Position: Secretary

Appointed: 30 November 1992

Resigned: 26 August 1997

Peter C.

Position: Director

Appointed: 16 June 1992

Resigned: 03 March 1999

Michael H.

Position: Director

Appointed: 16 June 1992

Resigned: 15 September 2020

Leonard G.

Position: Director

Appointed: 16 June 1992

Resigned: 08 September 1996

Kenneth B.

Position: Director

Appointed: 18 May 1992

Resigned: 24 September 2002

Joseph J.

Position: Director

Appointed: 18 May 1992

Resigned: 13 March 1998

Harry A.

Position: Director

Appointed: 18 May 1992

Resigned: 13 October 1992

Michael C.

Position: Director

Appointed: 18 May 1992

Resigned: 03 October 1998

Rodney D.

Position: Director

Appointed: 18 May 1992

Resigned: 09 November 1996

Roderick D.

Position: Director

Appointed: 18 May 1992

Resigned: 13 November 1996

John V.

Position: Director

Appointed: 18 May 1992

Resigned: 01 December 1993

Brian W.

Position: Director

Appointed: 18 May 1992

Resigned: 15 May 1997

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats found, there is Coventry & Warwickshire Chamber Of Commerce from Coventry, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Coventry & Warwickshire Chamber Of Commerce

Chamber House Innovation Village, Cheetah Road, Coventry, CV1 2TL, United Kingdom

Legal authority United Kingdom
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 02478695
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Cash Bank On Hand1 001 1981 235 108
Current Assets1 392 0551 416 680
Debtors390 857181 572
Net Assets Liabilities970 7321 032 359
Other Debtors3 1111 933
Property Plant Equipment43 31125 901
Other
Audit Fees Expenses4 8006 750
Company Contributions To Money Purchase Plans Directors17 35818 068
Director Remuneration69 79776 371
Number Directors Accruing Benefits Under Money Purchase Scheme11
Accrued Liabilities54 33038 442
Accumulated Depreciation Impairment Property Plant Equipment551 554568 964
Administrative Expenses583 392635 879
Amounts Owed By Group Undertakings201 236 
Amounts Owed To Group Undertakings 58 681
Applicable Tax Rate1919
Average Number Employees During Period3733
Cash Cash Equivalents Cash Flow Value1 001 198 
Comprehensive Income Expense119 235161 627
Corporation Tax Payable31 20041 160
Cost Sales1 418 8991 253 593
Creditors458 534405 772
Current Tax For Period31 20041 160
Depreciation Amortisation Expense23 83417 410
Depreciation Expense Property Plant Equipment23 83417 410
Dividends Paid 100 000
Dividends Paid Classified As Financing Activities -100 000
Dividends Paid On Shares Interim 100 000
Further Operating Expense Item Component Total Operating Expenses11 3323 809
Future Minimum Lease Payments Under Non-cancellable Operating Leases5 5173 735
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-93 049-121 403
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables46 1418 049
Government Grants Payable38 89582 212
Gross Profit Loss644 885828 790
Income Taxes Paid Refund Classified As Operating Activities-41 802-31 012
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-196 208233 910
Increase From Depreciation Charge For Year Property Plant Equipment 17 410
Interest Income On Bank Deposits7562
Net Cash Flows From Used In Financing Activities271 656-159 917
Net Cash Flows From Used In Investing Activities6 638-62
Net Cash Flows From Used In Operating Activities-82 086-73 931
Net Cash Generated From Operations-123 888-104 943
Net Current Assets Liabilities933 5211 010 908
Net Interest Received Paid Classified As Investing Activities-75-62
Number Shares Issued Fully Paid 200 000
Operating Profit Loss146 962200 887
Other Creditors125 56028 860
Other Deferred Tax Expense Credit-3 400-1 650
Other Interest Receivable Similar Income Finance Income7562
Other Operating Income Format185 4697 976
Other Taxation Social Security Payable96914 086
Par Value Share 1
Pension Other Post-employment Benefit Costs Other Pension Costs57 23844 460
Prepayments Accrued Income55 02454 910
Profit Loss119 235161 627
Profit Loss On Ordinary Activities Before Tax147 037200 949
Property Plant Equipment Gross Cost594 865 
Provisions6 1004 450
Provisions For Liabilities Balance Sheet Subtotal6 1004 450
Purchase Property Plant Equipment-6 713 
Social Security Costs85 01275 214
Staff Costs Employee Benefits Expense1 114 1791 011 598
Tax Expense Credit Applicable Tax Rate27 93738 180
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss57 
Tax Tax Credit On Profit Or Loss On Ordinary Activities27 80239 322
Total Assets Less Current Liabilities976 8321 036 809
Total Current Tax Expense Credit31 20240 972
Trade Creditors Trade Payables207 580142 331
Trade Debtors Trade Receivables131 486124 729
Turnover Revenue2 063 7842 082 383
Wages Salaries971 929891 924

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending 31st March 2023
filed on: 16th, November 2023
Free Download (21 pages)

Company search

Advertisements