High Speed Training Limited ILKLEY


High Speed Training started in year 2007 as Private Limited Company with registration number 06428976. The High Speed Training company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Ilkley at Riverside Business Park Dansk Way. Postal code: LS29 8JZ.

The firm has 3 directors, namely Aslam K., Laura N. and Daniel J.. Of them, Daniel J. has been with the company the longest, being appointed on 31 March 2008 and Aslam K. has been with the company for the least time - from 1 October 2023. Currently 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.

High Speed Training Limited Address / Contact

Office Address Riverside Business Park Dansk Way
Office Address2 Leeds Road
Town Ilkley
Post code LS29 8JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06428976
Date of Incorporation Fri, 16th Nov 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (108 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Aslam K.

Position: Director

Appointed: 01 October 2023

Laura N.

Position: Director

Appointed: 29 March 2023

Daniel J.

Position: Director

Appointed: 31 March 2008

Craig U.

Position: Director

Appointed: 01 June 2023

Resigned: 29 February 2024

Colin K.

Position: Director

Appointed: 03 January 2023

Resigned: 31 December 2023

Carole U.

Position: Director

Appointed: 03 January 2023

Resigned: 30 April 2024

Marc T.

Position: Director

Appointed: 03 January 2023

Resigned: 20 February 2023

Gary F.

Position: Secretary

Appointed: 01 November 2008

Resigned: 31 August 2018

Theydon Secretaries Limited

Position: Corporate Secretary

Appointed: 16 November 2007

Resigned: 16 November 2007

Leslie F.

Position: Secretary

Appointed: 16 November 2007

Resigned: 01 November 2008

Gary F.

Position: Director

Appointed: 16 November 2007

Resigned: 31 August 2018

Theydon Nominees Limited

Position: Corporate Director

Appointed: 16 November 2007

Resigned: 16 November 2007

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As BizStats researched, there is High Speed Training Holdings Limited from Ilkley, England. This PSC is categorised as "a limited company", 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. The second one in the PSC register is Beanlands Holdings Limited that put Ilkley, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Daniel J., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

High Speed Training Holdings Limited

C/O High Speed Training Limited Riverside Business Park, Dansk Way, Ilkley, LS29 8JZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 7 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Beanlands Holdings Limited

C/O High Speed Training Limited Riverside Business Park, Dansk Way, Ilkley, LS29 8JZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 31 August 2018
Ceased on 7 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel J.

Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Gary F.

Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-12-31
Net Worth134 657334 290259 885281 113      
Balance Sheet
Cash Bank On Hand   706 8531 086 427797 5261 478 6402 365 6261 012 9831 649 679
Current Assets565 461888 2991 123 860962 8001 813 5372 597 3732 671 0313 103 6323 859 2535 107 962
Debtors78 82397 096130 124255 947727 1101 799 8471 192 391738 0062 846 2703 458 283
Net Assets Liabilities   281 113810 164956 8491 225 6721 344 2242 011 7754 193 865
Other Debtors   99 696515 81011 28742 93541 39497 950609 707
Property Plant Equipment   171 298142 239110 742107 982138 902144 934180 594
Cash Bank In Hand486 638791 203993 736706 853      
Intangible Fixed Assets3 0001 500        
Net Assets Liabilities Including Pension Asset Liability134 657334 290259 885281 113      
Tangible Fixed Assets23 13732 20793 484171 298      
Reserves/Capital
Called Up Share Capital2222      
Profit Loss Account Reserve134 655334 288259 883281 111      
Shareholder Funds134 657334 290259 885281 113      
Other
Audit Fees Expenses         25 050
Accrued Liabilities Deferred Income        466 185311 241
Accumulated Depreciation Impairment Property Plant Equipment   140 308207 248227 822277 777274 417315 043325 311
Additions Other Than Through Business Combinations Property Plant Equipment         164 941
Administrative Expenses        8 842 95312 613 749
Amounts Owed By Group Undertakings     1 534 462868 685364 6462 288 7312 323 731
Average Number Employees During Period   283646515880105
Corporation Tax Payable        392 217138 529
Creditors   820 2751 119 9301 732 3051 535 3771 875 6411 965 3941 027 963
Current Tax For Period        617 217492 543
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit         -1 058
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws         8 532
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences        4 349-920
Dividends Paid        2 144 054 
Dividends Paid On Shares Final        2 144 054 
Further Item Interest Expense Component Total Interest Expense        751328
Future Minimum Lease Payments Under Non-cancellable Operating Leases   13 86510 2486 6313 01490 24888 41371 289
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss        -3 222-6 053
Increase From Depreciation Charge For Year Property Plant Equipment    66 94062 08560 25959 29569 515108 661
Interest Income On Bank Deposits         620
Interest Payable Similar Charges Finance Costs        10 515328
Net Current Assets Liabilities113 841307 346185 498142 525693 607865 0681 135 6541 227 9911 893 8594 079 999
Other Creditors   400 960385 3321 037 498800 179591 427822 38968 568
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         98 393
Other Disposals Property Plant Equipment         119 013
Other Interest Receivable Similar Income Finance Income         620
Other Operating Income Format1        3 0173 279
Other Provisions Balance Sheet Subtotal         32 098
Other Taxation Social Security Payable   389 141700 751649 277680 7311 211 5051 099 872426 537
Pension Other Post-employment Benefit Costs Other Pension Costs        219 641415 564
Prepayments Accrued Income        70 717119 782
Profit Loss         2 182 090
Profit Loss On Ordinary Activities Before Tax        3 433 1712 682 245
Property Plant Equipment Gross Cost   311 606349 486338 564385 759413 319459 977505 905
Staff Costs Employee Benefits Expense        3 315 7515 674 986
Taxation Including Deferred Taxation Balance Sheet Subtotal        27 01834 630
Tax Expense Credit Applicable Tax Rate        652 302509 627
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit        -28 082-15 153
Tax Increase Decrease From Effect Capital Allowances Depreciation        -4 543-5 774
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings         8 311
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss        1 8894 202
Tax Tax Credit On Profit Or Loss On Ordinary Activities        621 566500 155
Total Assets Less Current Liabilities139 978341 053278 982313 823835 846975 8101 243 6361 366 8932 038 7934 260 593
Total Deferred Tax Expense Credit        4 3497 612
Trade Creditors Trade Payables   30 17433 84745 53054 46772 70943 13383 088
Trade Debtors Trade Receivables   156 251211 300254 098280 771331 966459 589405 063
Wages Salaries        2 819 4544 719 820
Director Remuneration        10 81311 108
Director Remuneration Benefits Including Payments To Third Parties        20 81311 108
Amount Specific Advance Or Credit Directors   17 822241 462     
Amount Specific Advance Or Credit Made In Period Directors   47 075194 387     
Amount Specific Advance Or Credit Repaid In Period Directors     249 357    
Creditors Due Within One Year451 620580 953938 362820 275      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     41 51010 30462 65528 889 
Disposals Property Plant Equipment     41 51010 30463 22830 586 
Fixed Assets26 13733 70793 484       
Intangible Fixed Assets Aggregate Amortisation Impairment1 5003 0004 500       
Intangible Fixed Assets Amortisation Charged In Period 1 5001 500       
Intangible Fixed Assets Cost Or Valuation4 5004 500        
Number Shares Allotted 222      
Number Shares Issued Fully Paid     100100100100 
Par Value Share 111 1111 
Provisions For Liabilities Balance Sheet Subtotal   32 71025 68118 96117 96422 66927 018 
Provisions For Liabilities Charges5 3216 76319 09732 710      
Share Capital Allotted Called Up Paid2222      
Tangible Fixed Assets Additions 26 78398 856146 007      
Tangible Fixed Assets Cost Or Valuation45 84672 629171 485311 606      
Tangible Fixed Assets Depreciation22 70940 42278 001140 308      
Tangible Fixed Assets Depreciation Charged In Period 17 71337 57967 945      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   5 638      
Tangible Fixed Assets Disposals   5 886      
Total Additions Including From Business Combinations Property Plant Equipment    37 88030 58857 49990 78877 244 
Advances Credits Directors   47 075      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 2024/04/30
filed on: 2nd, May 2024
Free Download (1 page)

Company search

Advertisements