Management Training Solutions Limited HARPENDEN


Founded in 1997, Management Training Solutions, classified under reg no. 03477911 is an active company. Currently registered at 22 South Burgundy House The Foresters AL5 2FB, Harpenden the company has been in the business for twenty seven years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Elizabeth B. and Michael B.. In addition one secretary - Michael B. - is with the company. At the moment 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.

Management Training Solutions Limited Address / Contact

Office Address 22 South Burgundy House The Foresters
Office Address2 High Street
Town Harpenden
Post code AL5 2FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03477911
Date of Incorporation Tue, 9th Dec 1997
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Elizabeth B.

Position: Director

Appointed: 01 January 2009

Michael B.

Position: Secretary

Appointed: 01 January 2009

Michael B.

Position: Director

Appointed: 01 January 2009

Michael B.

Position: Director

Appointed: 17 March 2008

Resigned: 01 January 2009

Michael B.

Position: Secretary

Appointed: 17 March 2008

Resigned: 01 January 2009

Paul N.

Position: Director

Appointed: 01 January 2004

Resigned: 30 January 2007

Jeffrey B.

Position: Director

Appointed: 10 December 1997

Resigned: 17 March 2008

Gayna B.

Position: Secretary

Appointed: 10 December 1997

Resigned: 17 March 2008

Semken Limited

Position: Corporate Nominee Secretary

Appointed: 09 December 1997

Resigned: 10 December 1997

Lufmer Limited

Position: Corporate Nominee Director

Appointed: 09 December 1997

Resigned: 10 December 1997

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we established, there is Tihtc Ltd from Harpenden, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Tihtc Ltd

23 The Foresters, Burgundy House, High Street, Harpenden, AL5 2FB, England

Legal authority Companies Act
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 05649324
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth262 329334 460       
Balance Sheet
Cash Bank On Hand  42 54678 145161 435222 032130 908141 386152 455
Current Assets342 799523 850545 897631 019817 769778 739614 305706 528586 678
Debtors337 812499 742503 351552 874656 334556 707483 397565 142434 223
Net Assets Liabilities  300 505320 012430 607379 654306 884305 146287 747
Other Debtors  8 9849 06310 49314 61239 24864 51114 202
Property Plant Equipment  1 2999673 9843 4182 5621 9191 436
Cash Bank In Hand4 98724 108       
Net Assets Liabilities Including Pension Asset Liability262 329334 460       
Tangible Fixed Assets2 3131 734       
Reserves/Capital
Called Up Share Capital102102       
Profit Loss Account Reserve262 227334 358       
Shareholder Funds262 329334 460       
Other
Accumulated Depreciation Impairment Property Plant Equipment  6 6196 9517 6588 2249 0809 72310 206
Amounts Owed By Group Undertakings Participating Interests  351 546351 546404 438379 170324 407339 920305 162
Average Number Employees During Period  88109889
Bank Borrowings Overdrafts  9 4009 6189 79011 4834 1679 6069 849
Corporation Tax Payable  22 19435 42347 0486 5519 53928 56022 348
Creditors  208 192283 316371 824371 053263 665366 471273 392
Fixed Assets2 3131 7341 2999673 9843 4182 5621 9191 436
Increase From Depreciation Charge For Year Property Plant Equipment   332707566856643483
Net Current Assets Liabilities260 476333 076337 705347 703445 945407 686350 640340 057313 286
Other Creditors  48 02227 629132 973229 596123 246165 834146 264
Other Taxation Social Security Payable  64 71364 68580 00173 17341 42253 18856 984
Property Plant Equipment Gross Cost   7 91811 64211 64211 64211 64211 642
Provisions For Liabilities Balance Sheet Subtotal  250185755650485365360
Total Assets Less Current Liabilities262 789334 810339 004348 670449 929411 104353 202341 976314 722
Trade Creditors Trade Payables  63 863145 961102 01250 25085 291109 28337 947
Trade Debtors Trade Receivables  142 821192 265241 403162 925119 742160 711114 859
Creditors Due Within One Year82 323190 774       
Number Shares Allotted 1 020       
Par Value Share 0       
Provisions For Liabilities Charges460350       
Share Capital Allotted Called Up Paid102102       
Tangible Fixed Assets Cost Or Valuation7 9187 918       
Tangible Fixed Assets Depreciation5 6056 184       
Tangible Fixed Assets Depreciation Charged In Period 579       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 18th, August 2023
Free Download (12 pages)

Company search