Four Counties Training Limited LONDON


Founded in 1993, Four Counties Training, classified under reg no. 02811292 is an active company. Currently registered at 49/51 Uxbridge Road W5 5SA, London the company has been in the business for thirty one years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

Currently there are 2 directors in the the firm, namely Christopher B. and Lara N.. In addition one secretary - Lara N. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Paul M. who worked with the the firm until 22 December 1994.

Four Counties Training Limited Address / Contact

Office Address 49/51 Uxbridge Road
Office Address2 Ealing
Town London
Post code W5 5SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02811292
Date of Incorporation Wed, 21st Apr 1993
Industry Educational support services
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Christopher B.

Position: Director

Appointed: 02 October 1997

Lara N.

Position: Director

Appointed: 22 December 1994

Lara N.

Position: Secretary

Appointed: 22 December 1994

Joseph V.

Position: Director

Appointed: 01 March 1995

Resigned: 01 August 1997

Paul M.

Position: Director

Appointed: 21 April 1993

Resigned: 22 December 1994

Paul M.

Position: Secretary

Appointed: 21 April 1993

Resigned: 22 December 1994

Andrew B.

Position: Director

Appointed: 21 April 1993

Resigned: 31 December 1994

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is Lara N. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Christopher B. This PSC owns 25-50% shares and has 25-50% voting rights.

Lara N.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Christopher B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand  581 596504 537458 907400 823272 871362 381353 930256 522
Current Assets972 529947 226866 664775 453604 863614 993513 591754 828735 024635 161
Debtors191 09498 575285 068270 916145 956214 170240 720392 447381 094378 639
Net Assets Liabilities  2 945 3682 870 4582 709 6102 660 4602 647 3092 676 2292 680 9382 651 553
Other Debtors  63 512103 105114 760174 434236 086376 036360 637319 084
Property Plant Equipment  2 180 6832 154 7892 129 0832 104 4422 227 7192 216 0192 251 2882 264 287
Cash Bank In Hand781 435848 651581 596       
Net Assets Liabilities Including Pension Asset Liability2 912 6032 992 6622 945 368       
Tangible Fixed Assets2 233 4062 205 9452 180 683       
Reserves/Capital
Called Up Share Capital333       
Profit Loss Account Reserve2 678 9442 759 0032 711 709       
Other
Accumulated Depreciation Impairment Property Plant Equipment  473 242500 402526 108551 337579 083606 450634 445661 791
Additions Other Than Through Business Combinations Property Plant Equipment   1 266 588151 02315 66763 26441 066
Average Number Employees During Period  147565445
Corporation Tax Payable  27 4284 619  9 96625 51723 99412 955
Creditors  100 08458 40123 42759 48094 316295 079305 169247 802
Fixed Assets2 233 9192 206 4582 181 1962 155 3022 129 5962 104 9472 228 0342 216 4802 251 7012 264 640
Increase From Depreciation Charge For Year Property Plant Equipment   27 16025 70625 22927 74627 36727 99527 939
Investments Fixed Assets513513513513513505315461413353
Net Current Assets Liabilities682 103788 898766 580717 052581 436555 513419 275459 749429 855387 359
Other Creditors  6 34613 1146 3466 7691173 700169 868170 052
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         593
Other Disposals Property Plant Equipment         721
Other Taxation Social Security Payable  23 4009 7577 5617 3151 4169 06220 9798 218
Property Plant Equipment Gross Cost  2 653 9252 655 1912 655 1912 655 7792 806 8022 822 4692 885 7332 926 078
Provisions For Liabilities Balance Sheet Subtotal  2 4081 8961 422   618446
Total Assets Less Current Liabilities2 916 0222 995 3562 947 7762 872 3542 711 0322 660 460 2 676 2292 681 5562 651 999
Trade Creditors Trade Payables  40 80828 7117 32011 22545 3551 2658976 786
Trade Debtors Trade Receivables  200 404146 85810 24334 9009159 17410 6508 291
Capital Employed2 912 6032 992 6622 945 368       
Creditors Due Within One Year290 426158 328100 084       
Number Shares Allotted 33       
Par Value Share 11       
Provisions For Liabilities Charges3 4192 6942 408       
Revaluation Reserve233 656233 656233 656       
Share Capital Allotted Called Up Paid333       
Tangible Fixed Assets Additions 8622 586       
Tangible Fixed Assets Cost Or Valuation2 657 0672 657 9292 653 925       
Tangible Fixed Assets Depreciation423 661451 984473 242       
Tangible Fixed Assets Depreciation Charged In Period 28 32327 848       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  6 590       
Tangible Fixed Assets Disposals  6 590       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 21st, February 2024
Free Download (5 pages)

Company search

Advertisements