Hands On Skills Training Ltd RAINHAM


Founded in 2006, Hands On Skills Training, classified under reg no. 06030612 is an active company. Currently registered at Unit 115 Ceme Centre RM13 8EU, Rainham the company has been in the business for eighteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Tue, 29th Sep 2009 Hands On Skills Training Ltd is no longer carrying the name Capital (wimbledon).

The firm has 3 directors, namely Philippa G., Alexander G. and David G.. Of them, David G. has been with the company the longest, being appointed on 15 December 2006 and Philippa G. has been with the company for the least time - from 1 May 2020. At present there is 1 former director listed by the firm - Peter D., who left the firm on 30 June 2017. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Hands On Skills Training Ltd Address / Contact

Office Address Unit 115 Ceme Centre
Office Address2 Marsh Way
Town Rainham
Post code RM13 8EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06030612
Date of Incorporation Fri, 15th Dec 2006
Industry Technical and vocational secondary education
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Philippa G.

Position: Director

Appointed: 01 May 2020

Alexander G.

Position: Director

Appointed: 23 May 2008

David G.

Position: Director

Appointed: 15 December 2006

Peter D.

Position: Secretary

Appointed: 24 May 2007

Resigned: 30 June 2017

Peter D.

Position: Director

Appointed: 15 December 2006

Resigned: 30 June 2017

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 15 December 2006

Resigned: 15 December 2006

Ean R.

Position: Secretary

Appointed: 15 December 2006

Resigned: 24 May 2007

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 December 2006

Resigned: 15 December 2006

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats researched, there is Alexander G. This PSC and has 50,01-75% shares. The second entity in the PSC register is Capital Engineering Group Holdings Ltd that put Reigate, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares.

Alexander G.

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

Capital Engineering Group Holdings Ltd

31-37 Church Street, Reigate, RH2 0AD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 05402689
Notified on 6 April 2016
Ceased on 31 March 2019
Nature of control: 25-50% shares

Company previous names

Capital (wimbledon) September 29, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand106 66949 73320 31077 47253 807185 140113 33530 087
Current Assets220 959209 849253 526327 061237 576469 134257 210338 586
Debtors114 290160 116233 216249 589219 177283 994143 875308 499
Net Assets Liabilities166 39087 32077 27336 95345 62530 4211 793-51 187
Other Debtors59 62139 22552 785130 799105 243147 15273 103162 961
Property Plant Equipment3 660111 347113 289109 59587 169110 276154 74969 321
Other
Accumulated Amortisation Impairment Intangible Assets 29 999 29 99929 99929 99929 99929 999
Accumulated Depreciation Impairment Property Plant Equipment86 214111 615125 15897 447120 301147 236183 72942 397
Additions Other Than Through Business Combinations Property Plant Equipment 133 088 17 783 50 04280 96613 277
Administrative Expenses372 530474 768      
Amounts Owed By Group Undertakings Participating Interests10 91312 8149 787     
Amounts Owed To Group Undertakings Participating Interests 78 91196 331     
Amounts Owed To Other Related Parties Other Than Directors   163 808112 25835 408  
Average Number Employees During Period71113131012129
Balances Amounts Owed By Related Parties 12 814      
Balances Amounts Owed To Related Parties 3 00096 331  1 338 20 551
Bank Borrowings Overdrafts     250 000203 125140 625
Comprehensive Income Expense66 768-79 070      
Corporation Tax Payable10 82081      
Cost Sales167 938440 890      
Creditors58 229218 918272 649384 735298 160278 196185 166301 139
Deferred Tax Liabilities 14 95816 89314 96816 368   
Depreciation Expense Property Plant Equipment3 24125 401      
Depreciation Rate Used For Property Plant Equipment 25 2525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 43748 876   150 759
Disposals Property Plant Equipment  15 00049 188    
Dividends Paid20 000       
Fixed Assets 111 347113 289     
Gross Profit Loss446 522399 917      
Increase Decrease Due To Transfers Between Classes Property Plant Equipment 19 322      
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment       -251 815
Increase From Depreciation Charge For Year Property Plant Equipment 25 40116 98021 16522 85426 93536 4939 427
Intangible Assets Gross Cost 29 999 29 99929 99929 99929 99929 999
Interest Payable Similar Charges Finance Costs 81      
Net Current Assets Liabilities162 730-9 069-19 123-57 674-25 176190 93872 04437 447
Net Deferred Tax Liability Asset 14 95816 89314 96816 368   
Operating Profit Loss77 588-74 851      
Other Creditors16 98262 09387 35456 51219 41262 47441 662217 491
Other Operating Income Format13 596       
Other Taxation Social Security Payable21 86059 74062 18766 17444 56571 32240 19454 933
Payments To Related Parties       10 500
Profit Loss66 768-79 070      
Profit Loss On Ordinary Activities Before Tax77 588-74 932      
Property Plant Equipment Gross Cost89 874222 962238 447207 042207 470257 512338 478111 718
Provisions For Liabilities Balance Sheet Subtotal 14 95816 893 16 36820 79321 87517 330
Taxation Including Deferred Taxation Balance Sheet Subtotal 14 95816 89314 96816 368   
Tax Tax Credit On Profit Or Loss On Ordinary Activities10 8204 138      
Total Additions Including From Business Combinations Property Plant Equipment  30 485     
Total Assets Less Current Liabilities166 390102 27894 16651 92161 993301 214226 793106 768
Total Increase Decrease From Revaluations Property Plant Equipment       11 778
Trade Creditors Trade Payables8 56718 09326 77798 24186 517108 992103 31028 715
Trade Debtors Trade Receivables43 756108 077170 644118 790113 934136 84270 772145 538
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment 17 832      
Turnover Revenue614 460840 807      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, February 2024
Free Download (10 pages)

Company search

Advertisements