Rocket Training Limited LIVERPOOL


Rocket Training started in year 1994 as Private Limited Company with registration number 02999465. The Rocket Training company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Liverpool at 302-304 Kensington. Postal code: L7 2RN.

There is a single director in the company at the moment - Seyed M., appointed on 1 October 1996. In addition, a secretary was appointed - Colette M., appointed on 9 July 2003. Currenlty, the company lists one former director, whose name is Derek M. and who left the the company on 9 July 2003. In addition, there is one former secretary - Seyed M. who worked with the the company until 9 July 2003.

Rocket Training Limited Address / Contact

Office Address 302-304 Kensington
Town Liverpool
Post code L7 2RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02999465
Date of Incorporation Thu, 8th Dec 1994
Industry Post-secondary non-tertiary education
End of financial Year 31st May
Company age 30 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Colette M.

Position: Secretary

Appointed: 09 July 2003

Seyed M.

Position: Director

Appointed: 01 October 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 December 1994

Resigned: 08 December 1994

Seyed M.

Position: Secretary

Appointed: 08 December 1994

Resigned: 09 July 2003

Derek M.

Position: Director

Appointed: 08 December 1994

Resigned: 09 July 2003

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we found, there is Seyed M. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Seyed M.

Notified on 1 December 2016
Nature of control: significiant influence or 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 2014-05-312015-05-312016-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth106 843117 690194 283    
Balance Sheet
Cash Bank On Hand   584186 147227 46363 549
Current Assets252 162222 097124 50289 494277 898341 526233 243
Debtors192 642221 513123 91888 91091 751114 063169 694
Net Assets Liabilities   343 778410 854457 277410 378
Other Debtors   32 94428 47157 088113 619
Property Plant Equipment   322 717291 713261 230252 810
Cash Bank In Hand59 520584584    
Net Assets Liabilities Including Pension Asset Liability106 843117 690194 283    
Tangible Fixed Assets206 083176 832438 468    
Reserves/Capital
Called Up Share Capital100100100    
Profit Loss Account Reserve106 743117 590-69 285    
Shareholder Funds106 843117 690194 283    
Other
Accumulated Depreciation Impairment Property Plant Equipment   360 120391 430421 913456 452
Average Number Employees During Period   14121112
Bank Borrowings Overdrafts   92043 00033 33323 856
Corporation Tax Payable   7 24822 88817 944 
Creditors   66 33443 00033 33323 856
Increase From Depreciation Charge For Year Property Plant Equipment    31 31030 48334 539
Net Current Assets Liabilities-56 879-34 454-223 55023 160163 733230 563184 863
Other Creditors   51 30571 79777 23127 723
Other Taxation Social Security Payable   4 5383 6139952 395
Property Plant Equipment Gross Cost   682 837683 143683 143709 262
Provisions For Liabilities Balance Sheet Subtotal   2 0991 5921 1833 439
Total Additions Including From Business Combinations Property Plant Equipment    306 26 119
Total Assets Less Current Liabilities149 204142 378214 918345 877455 446491 793437 673
Trade Creditors Trade Payables   2 32315 86714 79318 262
Trade Debtors Trade Receivables   55 96663 28056 97556 075
Transfers To From Retained Earnings Increase Decrease In Equity   -16 846-17 565-17 564-17 564
Creditors Due After One Year42 36124 68820 635    
Creditors Due Within One Year309 041256 551348 052    
Fixed Assets206 083176 832438 468    
Number Shares Allotted 100100    
Par Value Share 11    
Revaluation Reserve  263 468    
Share Capital Allotted Called Up Paid100100100    
Tangible Fixed Assets Additions 6 3844 050    
Tangible Fixed Assets Cost Or Valuation721 618728 002995 520    
Tangible Fixed Assets Depreciation515 535551 170557 052    
Tangible Fixed Assets Depreciation Charged In Period 35 6355 882    
Tangible Fixed Assets Increase Decrease From Revaluations  263 468    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 24th, January 2023
Free Download (11 pages)

Company search

Advertisements