Prospect Training (yorkshire) Limited MEXBOROUGH


Prospect Training (yorkshire) started in year 1989 as Private Limited Company with registration number 02355693. The Prospect Training (yorkshire) company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Mexborough at Prospect House. Postal code: S64 0LU.

There is a single director in the company at the moment - Janice B., appointed on 1 June 1997. In addition, a secretary was appointed - David B., appointed on 31 January 2004. At the moment there is one former director listed by the company - Lynda L., who left the company on 31 August 1998. In addition, the company lists several former secretaries whose names might be found in the box below.

Prospect Training (yorkshire) Limited Address / Contact

Office Address Prospect House
Office Address2 48 Doncaster Road
Town Mexborough
Post code S64 0LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02355693
Date of Incorporation Mon, 6th Mar 1989
Industry General secondary education
End of financial Year 31st May
Company age 35 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

David B.

Position: Secretary

Appointed: 31 January 2004

Janice B.

Position: Director

Appointed: 01 June 1997

Alison L.

Position: Secretary

Appointed: 08 May 1998

Resigned: 31 January 2004

Janice B.

Position: Secretary

Appointed: 06 September 1991

Resigned: 08 May 1998

Lynda L.

Position: Director

Appointed: 06 September 1991

Resigned: 31 August 1998

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats discovered, there is Janice B. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is David B. This PSC owns 25-50% shares and has 25-50% voting rights.

Janice B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

David B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth270 752288 580298 094350 312322 821287 633     
Balance Sheet
Cash Bank On Hand      12 12823 2371 01525 0891 015
Current Assets178 617112 922158 760239 729187 964152 89777 24766 59077 269139 917123 877
Debtors54 07758 294139 87673 671137 661126 95165 11943 35376 254114 828122 862
Net Assets Liabilities      193 078160 877161 404157 565148 075
Other Debtors      55 11936 39569 515111 485113 605
Property Plant Equipment      194 918187 418171 893140 408115 860
Cash Bank In Hand124 54054 62818 884166 05850 30325 946     
Net Assets Liabilities Including Pension Asset Liability270 752288 580298 094350 312322 821287 633     
Tangible Fixed Assets188 665256 587231 974233 662239 827218 825     
Reserves/Capital
Called Up Share Capital100100100100100100     
Profit Loss Account Reserve270 652288 480297 994350 212322 721287 533     
Shareholder Funds270 752288 580298 094350 312322 821287 633     
Other
Accumulated Depreciation Impairment Property Plant Equipment      233 983262 223290 890297 882322 430
Additions Other Than Through Business Combinations Property Plant Equipment       20 74013 1421 899 
Average Number Employees During Period      1917996
Bank Borrowings Overdrafts      6 6787 41926 0325 83240 956
Corporation Tax Payable      14 66311 10218 36620 02514 062
Creditors      58 44072 45770 835108 09880 190
Depreciation Rate Used For Property Plant Equipment       15151520
Disposals Decrease In Depreciation Impairment Property Plant Equipment         20 053 
Disposals Property Plant Equipment         26 392 
Increase From Depreciation Charge For Year Property Plant Equipment       28 24028 66727 04524 548
Net Current Assets Liabilities91 63656 69787 484139 934109 07792 24418 807-5 8676 43431 81943 687
Other Creditors      19 10220 8038 01363 2039 695
Other Taxation Social Security Payable      7 2558 96410 81212 2506 176
Property Plant Equipment Gross Cost      428 901449 641462 783438 290438 290
Provisions For Liabilities Balance Sheet Subtotal      20 64720 67416 92314 66211 472
Total Assets Less Current Liabilities280 301313 283319 458373 596348 904311 069213 725181 551178 327172 227159 547
Trade Creditors Trade Payables      10 74224 1697 6126 7889 301
Trade Debtors Trade Receivables      10 0006 9586 7393 3439 257
Creditors Due Within One Year86 98156 22571 27699 79578 88760 653     
Fixed Assets188 665256 586231 974233 662239 827218 825     
Number Shares Allotted 100100100100100     
Par Value Share 11111     
Provisions For Liabilities Charges9 54924 70321 36423 28426 08323 436     
Share Capital Allotted Called Up Paid100100100100100100     
Tangible Fixed Assets Additions 87 9451 97838 02035 7367 139     
Tangible Fixed Assets Cost Or Valuation307 916395 861397 840355 054390 790397 929     
Tangible Fixed Assets Depreciation119 251139 275165 866121 392150 963179 104     
Tangible Fixed Assets Depreciation Charged In Period 20 02426 59124 94629 57128 141     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   69 420       
Tangible Fixed Assets Disposals   80 806       

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-05-31
filed on: 30th, May 2023
Free Download (9 pages)

Company search

Advertisements