Customized Training Services Limited L'DERRY


Founded in 1990, Customized Training Services, classified under reg no. NI024213 is an active company. Currently registered at Shared Future Centre Cityview Park BT47 2DB, L'derry the company has been in the business for 34 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Kieran K. and Mia C.. In addition one secretary - Mia C. - is with the company. 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.

Customized Training Services Limited Address / Contact

Office Address Shared Future Centre Cityview Park
Office Address2 61, Irish Street
Town L'derry
Post code BT47 2DB
Country of origin United Kingdom

Company Information / Profile

Registration Number NI024213
Date of Incorporation Thu, 8th Mar 1990
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Mia C.

Position: Secretary

Appointed: 19 August 2020

Kieran K.

Position: Director

Appointed: 19 August 2020

Mia C.

Position: Director

Appointed: 18 August 2020

Aaron M.

Position: Secretary

Appointed: 06 August 2020

Resigned: 19 August 2020

Aaron M.

Position: Director

Appointed: 05 September 2019

Resigned: 18 August 2020

Carmel B.

Position: Director

Appointed: 05 June 2014

Resigned: 19 August 2020

Seamus M.

Position: Director

Appointed: 30 June 2009

Resigned: 26 July 2012

Alice H.

Position: Director

Appointed: 12 February 2009

Resigned: 26 July 2012

Janis S.

Position: Director

Appointed: 12 February 2008

Resigned: 15 August 2011

Donal C.

Position: Director

Appointed: 21 March 2006

Resigned: 19 August 2020

Eugene K.

Position: Director

Appointed: 30 June 2004

Resigned: 28 June 2006

Gerard M.

Position: Director

Appointed: 12 April 2001

Resigned: 12 June 2008

Patrick M.

Position: Director

Appointed: 13 June 2000

Resigned: 01 July 2003

Seamus M.

Position: Director

Appointed: 20 September 1999

Resigned: 27 July 2007

George F.

Position: Director

Appointed: 20 September 1999

Resigned: 18 May 2009

Colm M.

Position: Director

Appointed: 20 September 1999

Resigned: 27 June 2008

James D.

Position: Director

Appointed: 08 March 1990

Resigned: 17 December 2013

Pat D.

Position: Director

Appointed: 08 March 1990

Resigned: 29 September 1999

James M.

Position: Director

Appointed: 08 March 1990

Resigned: 01 July 2019

Henry F.

Position: Director

Appointed: 08 March 1990

Resigned: 19 August 2020

Dorothy M.

Position: Director

Appointed: 08 March 1990

Resigned: 23 February 2007

Peter G.

Position: Director

Appointed: 08 March 1990

Resigned: 05 November 2009

Gerard M.

Position: Director

Appointed: 08 March 1990

Resigned: 20 September 1999

James M.

Position: Secretary

Appointed: 08 March 1990

Resigned: 01 July 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand364 06575 0797 616
Current Assets544 247228 08088 889
Debtors180 182153 00181 273
Other Debtors6 732  
Property Plant Equipment27 839  
Other
Accrued Liabilities Deferred Income20 722 10 848
Accumulated Depreciation Impairment Property Plant Equipment724 059  
Additions Other Than Through Business Combinations Property Plant Equipment 36 798 
Amounts Owed By Associates Joint Ventures Participating Interests 153 00181 273
Average Number Employees During Period5652 
Bank Borrowings Overdrafts31 682 3 012
Creditors255 61028 16513 860
Deferred Income38 270  
Increase From Depreciation Charge For Year Property Plant Equipment 16 145 
Net Current Assets Liabilities288 637199 91575 029
Other Creditors7 816  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 740 204 
Other Disposals Property Plant Equipment 788 696 
Other Taxation Social Security Payable11 18528 165 
Prepayments Accrued Income18 879  
Property Plant Equipment Gross Cost751 898  
Total Assets Less Current Liabilities316 476199 915 
Trade Creditors Trade Payables145 935  
Trade Debtors Trade Receivables154 571  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Gazette Incorporation Officers Other Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 11th, October 2023
Free Download (6 pages)

Company search

Advertisements