You are here: bizstats.co.uk > a-z index > G list > GT list

Gtt Training Limited ST ALBANS


Gtt Training started in year 2014 as Private Limited Company with registration number 09077945. The Gtt Training company has been functioning successfully for ten years now and its status is active. The firm's office is based in St Albans at Ground Floor. Postal code: AL1 3TF.

The firm has 5 directors, namely Jean H., Antoine K. and David C. and others. Of them, Karim C., Raymond G. have been with the company the longest, being appointed on 9 June 2014 and Jean H. has been with the company for the least time - from 1 November 2023. As of 30 April 2024, there were 3 ex directors - Virginie A., Mark H. and others listed below. There were no ex secretaries.

Gtt Training Limited Address / Contact

Office Address Ground Floor
Office Address2 4 Victoria Square
Town St Albans
Post code AL1 3TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09077945
Date of Incorporation Mon, 9th Jun 2014
Industry Service activities incidental to water transportation
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Jean H.

Position: Director

Appointed: 01 November 2023

Antoine K.

Position: Director

Appointed: 30 April 2021

David C.

Position: Director

Appointed: 16 September 2014

Karim C.

Position: Director

Appointed: 09 June 2014

Raymond G.

Position: Director

Appointed: 09 June 2014

Virginie A.

Position: Director

Appointed: 30 April 2021

Resigned: 04 September 2023

Mark H.

Position: Director

Appointed: 29 January 2018

Resigned: 01 April 2021

Cecile A.

Position: Director

Appointed: 16 September 2014

Resigned: 27 October 2016

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats found, there is Gaztransport Et Techigaz Sa from Saint-Remy-Les-Chevreuse, France. This PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gaztransport Et Techigaz Sa

1 Route De Versailles, Saint-Remy-Les-Chevreuse, 78470, France

Legal authority France
Legal form Corporate
Country registered France
Place registered Euronext
Registration number 662001403
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand264 729359 396
Current Assets452 603504 510
Debtors187 874145 114
Net Assets Liabilities123 258136 944
Other Debtors12 54413 518
Property Plant Equipment1 844696
Other
Audit Fees Expenses9 95011 950
Accrued Liabilities Deferred Income152 361169 890
Accumulated Amortisation Impairment Intangible Assets21 55923 605
Accumulated Depreciation Impairment Property Plant Equipment18 00417 914
Administrative Expenses818 341867 164
Amortisation Expense Intangible Assets7 7902 046
Amortisation Impairment Expense Intangible Assets7 7902 046
Average Number Employees During Period77
Cash Cash Equivalents Cash Flow Value264 729359 396
Corporation Tax Payable4 1733 746
Creditors332 900150 000
Current Tax For Period4 1733 746
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-1 964-754
Depreciation Expense Property Plant Equipment3 7921 148
Depreciation Impairment Expense Property Plant Equipment3 7921 148
Fixed Assets3 890696
Further Item Interest Expense Component Total Interest Expense8752 246
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-1 050-2 541
Income Taxes Paid Refund Classified As Operating Activities-9 519-4 173
Increase From Amortisation Charge For Year Intangible Assets 2 046
Increase From Depreciation Charge For Year Property Plant Equipment 1 148
Intangible Assets2 046 
Intangible Assets Gross Cost23 605 
Interest Income On Bank Deposits 470
Interest Payable Similar Charges Finance Costs8752 246
Interest Received Classified As Investing Activities -470
Loans From Group Undertakings150 000150 000
Net Cash Flows From Used In Operating Activities29 889-94 197
Net Cash Generated From Operations19 495-100 616
Net Current Assets Liabilities119 703285 829
Net Finance Income Costs 470
Net Interest Paid Received Classified As Operating Activities-875-2 246
Number Shares Issued Fully Paid 1
Operating Profit Loss12 07618 454
Other Creditors3 3673 130
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 238
Other Disposals Property Plant Equipment 1 238
Other Interest Receivable Similar Income Finance Income 470
Other Operating Income Format1 1 477
Other Remaining Borrowings150 000150 000
Other Taxation Social Security Payable13 01010 718
Par Value Share 1
Pension Other Post-employment Benefit Costs Other Pension Costs30 38930 703
Prepayments Accrued Income106 95046 320
Profit Loss8 99213 686
Profit Loss On Ordinary Activities Before Tax11 20116 678
Property Plant Equipment Gross Cost19 84818 610
Purchase Property Plant Equipment-1 429 
Social Security Costs40 66546 176
Staff Costs Employee Benefits Expense626 374650 446
Taxation Including Deferred Taxation Balance Sheet Subtotal335-419
Tax Expense Credit Applicable Tax Rate2 1283 169
Tax Increase Decrease From Effect Capital Allowances Depreciation -754
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss81577
Tax Tax Credit On Profit Or Loss On Ordinary Activities2 2092 992
Total Assets Less Current Liabilities123 593286 525
Total Borrowings150 000150 000
Trade Creditors Trade Payables9 98931 197
Trade Debtors Trade Receivables68 38085 276
Turnover Revenue830 417884 141
Wages Salaries555 320573 567
Company Contributions To Defined Benefit Plans Directors7 1837 391
Director Remuneration114 960116 468
Director Remuneration Benefits Including Payments To Third Parties122 143123 859

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
New director was appointed on 1st November 2023
filed on: 8th, November 2023
Free Download (2 pages)

Company search

Advertisements