You are here: bizstats.co.uk > a-z index > I list > IT list

Itz Training Limited STIRLING


Itz Training started in year 2014 as Private Limited Company with registration number SC475868. The Itz Training company has been functioning successfully for ten years now and its status is active. The firm's office is based in Stirling at 5 Borrowmeadow Road. Postal code: FK7 7UW.

The firm has 2 directors, namely Louise D., Gregg T.. Of them, Louise D., Gregg T. have been with the company the longest, being appointed on 4 May 2022. As of 29 April 2024, there were 3 ex directors - Christopher C., Grant M. and others listed below. There were no ex secretaries.

Itz Training Limited Address / Contact

Office Address 5 Borrowmeadow Road
Office Address2 Springkerse Industrial Estate
Town Stirling
Post code FK7 7UW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC475868
Date of Incorporation Wed, 23rd Apr 2014
Industry Fitness facilities
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Louise D.

Position: Director

Appointed: 04 May 2022

Gregg T.

Position: Director

Appointed: 04 May 2022

Christopher C.

Position: Director

Appointed: 23 April 2014

Resigned: 07 November 2017

Grant M.

Position: Director

Appointed: 23 April 2014

Resigned: 04 May 2022

Richard C.

Position: Director

Appointed: 23 April 2014

Resigned: 21 September 2016

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we found, there is Louise D. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Gregg T. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Grant M., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 50,01-75% shares.

Louise D.

Notified on 4 May 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Gregg T.

Notified on 4 May 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Grant M.

Notified on 6 April 2016
Ceased on 4 May 2022
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1 062-6 817       
Balance Sheet
Cash Bank In Hand4 0186 651       
Cash Bank On Hand 6 6515 4523 0391 48611 16845 49430 02410 950
Current Assets5 53311 1519 9529 7898 23617 33551 66139 84517 117
Debtors1 5154 5004 5006 7506 7506 1676 1679 8216 167
Net Assets Liabilities -6 817-32 751-39 072-51 264-64 554-36 914-40 687-60 014
Net Assets Liabilities Including Pension Asset Liability1 062-6 817       
Other Debtors 4 5004 5006 7506 7506 1676 1679 8216 167
Property Plant Equipment 26 54919 70925 93419 45014 58816 172  
Tangible Fixed Assets6 36126 549       
Reserves/Capital
Called Up Share Capital33       
Profit Loss Account Reserve1 059-6 820       
Shareholder Funds1 062-6 817       
Other
Accumulated Depreciation Impairment Property Plant Equipment 4 99611 83619 39525 87930 74135 76426 64012 682
Average Number Employees During Period  7 8856 
Bank Borrowings Overdrafts      20 64715 7834 986
Creditors 8 2043 0234 5231 09496 47720 64776 80721 010
Creditors Due After One Year 8 204       
Creditors Due Within One Year10 83236 313       
Finance Lease Liabilities Present Value Total 8 2043 0234 5231 0941 413  2 918
Increase Decrease In Property Plant Equipment   10 178    14 588
Increase From Depreciation Charge For Year Property Plant Equipment  6 8407 5596 4844 8625 023 172
Net Current Assets Liabilities-5 299-25 162-49 437-60 483-69 620-79 142-32 439-36 962-61 012
Number Shares Allotted33       
Other Creditors 15 04629 57744 10551 75065 54760 96850 69554 442
Other Taxation Social Security Payable 2 9463 7673 1074 9586 0144 2646 5817 563
Par Value Share11       
Property Plant Equipment Gross Cost 31 54531 54545 32945 32945 32951 9361 39850 826
Share Capital Allotted Called Up Paid33       
Tangible Fixed Assets Additions7 89623 649       
Tangible Fixed Assets Cost Or Valuation7 89631 545       
Tangible Fixed Assets Depreciation1 5354 996       
Tangible Fixed Assets Depreciation Charged In Period1 5353 461       
Total Additions Including From Business Combinations Property Plant Equipment   13 784  6 607 14 795
Total Assets Less Current Liabilities1 0621 387-29 728-34 549-50 170-64 554-16 267-24 904-39 004
Trade Creditors Trade Payables 13 14020 86416 64717 75623 50314 51514 6688 220

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 28th, February 2024
Free Download (8 pages)

Company search