Cpc-driver Training Limited HINCKLEY


Cpc-driver Training started in year 2009 as Private Limited Company with registration number 06847889. The Cpc-driver Training company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Hinckley at Unit 7 Salisbury House. Postal code: LE10 1YG.

There is a single director in the company at the moment - Kevin B., appointed on 16 March 2009. In addition, a secretary was appointed - Deborah B., appointed on 16 March 2009. As of 7 May 2024, there was 1 ex director - Steven B.. There were no ex secretaries.

Cpc-driver Training Limited Address / Contact

Office Address Unit 7 Salisbury House
Office Address2 Wheatfield Way
Town Hinckley
Post code LE10 1YG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06847889
Date of Incorporation Mon, 16th Mar 2009
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (238 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Deborah B.

Position: Secretary

Appointed: 16 March 2009

Kevin B.

Position: Director

Appointed: 16 March 2009

Steven B.

Position: Director

Appointed: 16 March 2009

Resigned: 05 April 2018

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats established, there is Kevin B. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Steven B. This PSC owns 25-50% shares. The third one is Deborah B., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Kevin B.

Notified on 17 March 2017
Nature of control: 25-50% shares

Steven B.

Notified on 1 October 2016
Ceased on 5 April 2018
Nature of control: 25-50% shares

Deborah B.

Notified on 1 October 2016
Ceased on 17 March 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth31815191284         
Balance Sheet
Cash Bank In Hand17 63921 12031 3548 723         
Current Assets19 10122 17033 42611 1987 84318 96211 02233 1636 1744 5986 70257 53638 742
Debtors1 4621 0502 0722 475         
Net Assets Liabilities Including Pension Asset Liability 15191284         
Tangible Fixed Assets1973 6973 4992 834         
Reserves/Capital
Called Up Share Capital4444         
Profit Loss Account Reserve31411187280         
Shareholder Funds31815191284         
Other
Average Number Employees During Period      1112233
Creditors   13 1819 14021 96412 87134 5078 0294 0504 27218 8479 842
Creditors Due Within One Year18 98025 85236 03413 181         
Fixed Assets   2 8341 9181 8381 3822 1541 877995681444355
Net Current Assets Liabilities121-3 682-2 608-1 983-1 297-3 002-1 849-1 344-1 8555482 43038 68928 900
Number Shares Allotted 444         
Par Value Share 111         
Provisions For Liabilities Charges  700567         
Share Capital Allotted Called Up Paid4444         
Tangible Fixed Assets Additions 4 689936          
Tangible Fixed Assets Cost Or Valuation1 1215 8106 7467 242         
Tangible Fixed Assets Depreciation9242 1133 2474 408         
Tangible Fixed Assets Depreciation Charged In Period 1 1891 134          
Total Assets Less Current Liabilities31815891851621-1 164-467810221 5433 11139 13329 255

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 12th, June 2023
Free Download (5 pages)

Company search