You are here: bizstats.co.uk > a-z index > N list > NV list

Nvq Workforce Training Ltd HARWICH


Founded in 2008, Nvq Workforce Training, classified under reg no. 06763442 is an active company. Currently registered at 195 Main Road CO12 3PH, Harwich the company has been in the business for 16 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Darren P., Martin P.. Of them, Martin P. has been with the company the longest, being appointed on 2 December 2008 and Darren P. has been with the company for the least time - from 25 October 2021. As of 18 April 2024, there were 3 ex directors - Graham P., Jeff W. and others listed below. There were no ex secretaries.

Nvq Workforce Training Ltd Address / Contact

Office Address 195 Main Road
Office Address2 Dovercourt
Town Harwich
Post code CO12 3PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06763442
Date of Incorporation Tue, 2nd Dec 2008
Industry Other building completion and finishing
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Darren P.

Position: Director

Appointed: 25 October 2021

Martin P.

Position: Director

Appointed: 02 December 2008

Graham P.

Position: Director

Appointed: 02 December 2008

Resigned: 30 September 2011

Jeff W.

Position: Director

Appointed: 02 December 2008

Resigned: 31 December 2010

Julie W.

Position: Director

Appointed: 02 December 2008

Resigned: 31 December 2010

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we discovered, there is Darren P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Martin P. This PSC owns 25-50% shares and has 25-50% voting rights.

Darren P.

Notified on 1 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Martin P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth1 3794 72211 316        
Balance Sheet
Cash Bank On Hand       5 907323  
Current Assets      40 48544 97230 58440 676 
Debtors9 84811 26021 41131 36628 95133 86940 48539 06530 26140 67626 570
Net Assets Liabilities  11 31618 72621 30324 21225 03421 684438-1 989-15 529
Net Assets Liabilities Including Pension Asset Liability1 3794 72211 316        
Other Debtors  20 29431 32827 41131 75338 22036 80526 96636 22026 570
Property Plant Equipment  972941 1191 7231 9131 474898  
Tangible Fixed Assets20412297        
Reserves/Capital
Called Up Share Capital200200200        
Profit Loss Account Reserve1 1794 52211 116        
Shareholder Funds1 3794 72211 316        
Other
Amount Specific Advance Or Credit Directors 7 90915 27023 58719 40322 49627 41326 25216 63313 0702 035
Amount Specific Advance Or Credit Made In Period Directors  10 9618 317 3 0934 917  10 279 
Amount Specific Advance Or Credit Repaid In Period Directors  3 600 4 184  1 1619 6193 563196
Accumulated Depreciation Impairment Property Plant Equipment  3794576131 1781 8182 4723 1303 7644 028
Average Number Employees During Period  111111222
Bank Borrowings Overdrafts  1 6421 0379226651 09914 13314 1334 6504 092
Creditors  10 17312 8758 55411 05317 00114 13314 13330 87931 158
Creditors Due Within One Year8 6396 63610 173        
Increase From Depreciation Charge For Year Property Plant Equipment   78156565640654658634264
Net Current Assets Liabilities1 2094 62411 23818 49120 39722 81623 48434 62313 8449 797-4 588
Number Shares Allotted 200200        
Other Creditors  6206357863 2867 0848528 36120 46821 083
Other Taxation Social Security Payable  6 8579 7986 1266 2627 2667 0835 0113 5893 589
Par Value Share 11        
Property Plant Equipment Gross Cost  4767511 7322 9013 7313 9464 0284 0285 420
Provisions For Liabilities Balance Sheet Subtotal  195921332736328017150 
Provisions For Liabilities Charges342419        
Share Capital Allotted Called Up Paid200200200        
Tangible Fixed Assets Additions  62        
Tangible Fixed Assets Cost Or Valuation414414476        
Tangible Fixed Assets Depreciation210292379        
Tangible Fixed Assets Depreciation Charged In Period 8287        
Total Additions Including From Business Combinations Property Plant Equipment   2759811 16983021582 1 392
Total Assets Less Current Liabilities1 4134 74611 33518 78521 51624 53925 39736 09714 74210 061-3 196
Trade Creditors Trade Payables  1 0541 4057208401 5525471 5012 1722 394
Trade Debtors Trade Receivables  1 117381 5402 1162 2652 2603 2954 456 
Advances Credits Directors6 7537 90915 270        
Advances Credits Made In Period Directors1 5468 016         
Advances Credits Repaid In Period Directors1 7506 860         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates December 2, 2023
filed on: 8th, December 2023
Free Download (3 pages)

Company search

Advertisements