Infrastructure Training Services Limited STONEBRIDGE


Founded in 2004, Infrastructure Training Services, classified under reg no. 05292872 is an active company. Currently registered at Heather Park House NW10 7NN, Stonebridge the company has been in the business for 20 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 4 directors in the the company, namely Michael H., Andrais R. and Michelle L. and others. In addition one secretary - Michelle L. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Simon M. who worked with the the company until 24 October 2023.

Infrastructure Training Services Limited Address / Contact

Office Address Heather Park House
Office Address2 North Circular Road
Town Stonebridge
Post code NW10 7NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05292872
Date of Incorporation Mon, 22nd Nov 2004
Industry Technical and vocational secondary education
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Michelle L.

Position: Secretary

Appointed: 24 October 2023

Michael H.

Position: Director

Appointed: 01 July 2021

Andrais R.

Position: Director

Appointed: 01 July 2021

Michelle L.

Position: Director

Appointed: 01 July 2021

Damian T.

Position: Director

Appointed: 22 November 2004

Eileen S.

Position: Director

Appointed: 04 December 2013

Resigned: 30 September 2016

Patricia O.

Position: Director

Appointed: 04 December 2013

Resigned: 05 June 2018

Antony B.

Position: Director

Appointed: 04 December 2013

Resigned: 02 April 2017

C & P Registrars Limited

Position: Corporate Director

Appointed: 22 November 2004

Resigned: 22 November 2004

Simon M.

Position: Director

Appointed: 22 November 2004

Resigned: 01 July 2021

Simon M.

Position: Secretary

Appointed: 22 November 2004

Resigned: 24 October 2023

Michael H.

Position: Director

Appointed: 22 November 2004

Resigned: 11 December 2023

C & P Secretaries Limited

Position: Corporate Secretary

Appointed: 22 November 2004

Resigned: 22 November 2004

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is Cleshar Contract Services Limited from London. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cleshar Contract Services Limited

Heather Park House North Circular Road, London, NW10 7NN

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 2742648
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 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand100 621103 893100 372104 619
Current Assets245 519242 829221 380305 640
Debtors144 898138 936121 008201 021
Other Debtors45 38726 19340 873100 841
Other
Administrative Expenses203 173171 984162 951229 748
Amounts Owed To Group Undertakings4 362123 363109 458227 242
Comprehensive Income Expense156 46325 33023 78719 147
Cost Sales939 7931 141 148909 2941 280 606
Creditors51 655206 499186 593275 493
Current Tax For Period37 0006 0005 6004 600
Dividends Paid 182 86425 33023 787
Future Minimum Lease Payments Under Non-cancellable Operating Leases   3 450
Gross Profit Loss396 567203 063192 326253 476
Increase Decrease In Current Tax From Adjustment For Prior Periods-69-251-12-19
Net Current Assets Liabilities193 86436 33034 78730 147
Other Creditors9 13025 40844 65118 836
Profit Loss156 46325 33023 78719 147
Profit Loss On Ordinary Activities Before Tax193 39431 07929 37523 728
Tax Tax Credit On Profit Or Loss On Ordinary Activities36 9315 7495 5884 581
Total Current Tax Expense Credit36 9315 7495 5884 581
Trade Creditors Trade Payables38 16357 72832 48429 415
Trade Debtors Trade Receivables99 511112 74380 135100 180
Turnover Revenue1 336 3601 344 2111 101 6201 534 082

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to March 31, 2023
filed on: 1st, December 2023
Free Download (15 pages)

Company search

Advertisements