You are here: bizstats.co.uk > a-z index > T list > TS list

Tsw Training Limited BRIDGEND


Tsw Training started in year 2007 as Private Limited Company with registration number 06355159. The Tsw Training company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Bridgend at Fairwood House Rhyd Lane. Postal code: CF32 9PW.

At the moment there are 4 directors in the the company, namely Matthew C., Sian M. and Gareth H. and others. In addition one secretary - Sian M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tsw Training Limited Address / Contact

Office Address Fairwood House Rhyd Lane
Office Address2 Aberkenfig
Town Bridgend
Post code CF32 9PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06355159
Date of Incorporation Wed, 29th Aug 2007
Industry Other education not elsewhere classified
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (50 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Sian M.

Position: Secretary

Appointed: 23 December 2016

Matthew C.

Position: Director

Appointed: 13 April 2015

Sian M.

Position: Director

Appointed: 13 April 2015

Gareth H.

Position: Director

Appointed: 19 December 2014

Stuart D.

Position: Director

Appointed: 29 August 2007

Douglas N.

Position: Secretary

Appointed: 27 August 2013

Resigned: 23 December 2016

Vivienne W.

Position: Director

Appointed: 29 August 2007

Resigned: 27 August 2013

Vivienne W.

Position: Secretary

Appointed: 29 August 2007

Resigned: 27 August 2013

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 29 August 2007

Resigned: 29 August 2007

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 August 2007

Resigned: 29 August 2007

Douglas N.

Position: Director

Appointed: 29 August 2007

Resigned: 23 December 2016

People with significant control

The register of persons with significant control who own or have control over the company is made up of 5 names. As we discovered, there is Sian M. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Stuart D. This PSC has significiant influence or control over the company,. Then there is Gareth H., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Sian M.

Notified on 29 August 2016
Nature of control: significiant influence or control

Stuart D.

Notified on 29 August 2016
Nature of control: significiant influence or control

Gareth H.

Notified on 29 August 2016
Nature of control: significiant influence or control

Matthew C.

Notified on 29 August 2016
Nature of control: significiant influence or control

Douglas N.

Notified on 29 August 2016
Ceased on 23 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth348 189292 216186 787170 835      
Balance Sheet
Cash Bank In Hand108 04594 3321810 129      
Cash Bank On Hand   10 129932223 498153 053433 965252 196505 603
Current Assets759 223748 744779 087952 5811 150 872515 362422 215713 302641 966866 924
Debtors651 178654 412779 069942 4521 149 940291 864269 162279 337389 770361 321
Intangible Fixed Assets202 326         
Net Assets Liabilities   170 835162 734162 777170 987167 799182 959485 604
Net Assets Liabilities Including Pension Asset Liability348 189292 216186 787170 835      
Other Debtors   20 75919 71222 42418 57210 60833 42039 198
Property Plant Equipment   6 99811 85514 29311 5139 87910 64616 257
Tangible Fixed Assets32 36622 1366 5146 998      
Reserves/Capital
Called Up Share Capital147 770147 770147 770147 770      
Profit Loss Account Reserve192 189136 21630 78714 835      
Shareholder Funds348 189292 216186 787170 835      
Other
Accumulated Amortisation Impairment Intangible Assets   464 998464 998464 998464 998464 998464 998 
Accumulated Depreciation Impairment Property Plant Equipment   38 00540 64544 46048 72153 11812 99217 722
Amounts Owed By Group Undertakings   752 384871 318     
Amounts Owed To Group Undertakings   553 935842 08372 868112 476298 194219 832124 477
Average Number Employees During Period   22424341414243
Capital Redemption Reserve8 2308 2308 2308 230      
Creditors   788 062998 305364 629260 940553 825467 899393 775
Creditors Due After One Year97 226         
Creditors Due Within One Year543 277475 291598 380788 062      
Fixed Asset Investments Reserves Disposals 6 1386 7546 823      
Fixed Asset Investments Retained Profits Less Losses -840-616-69      
Fixed Assets234 71722 1616 5397 02311 88014 31811 5389 90410 67116 257
Future Minimum Lease Payments Under Non-cancellable Operating Leases   46 67236 71922 2416 69715 668  
Increase From Depreciation Charge For Year Property Plant Equipment    2 6403 8154 2614 3974 8774 730
Intangible Assets Gross Cost   464 998464 998464 998464 998464 998464 998 
Intangible Fixed Assets Aggregate Amortisation Impairment262 672464 998464 998       
Intangible Fixed Assets Amortisation Charged In Period 202 326        
Intangible Fixed Assets Cost Or Valuation464 998464 998464 998       
Investments Fixed Assets252525252525252525 
Net Current Assets Liabilities215 946273 453180 707164 519152 567150 733161 275159 477174 067473 149
Number Shares Allotted 147 77011      
Other Creditors   42 53379 71393 26466 046153 066123 480113 433
Other Investments Other Than Loans   252525252525-25
Other Taxation Social Security Payable   32 30326 512102 67640 50862 46543 69495 244
Par Value Share 1147147      
Property Plant Equipment Gross Cost   45 00352 50058 75360 23462 99723 63833 979
Provisions For Liabilities Balance Sheet Subtotal   7071 7132 2741 8261 5821 7793 802
Provisions For Liabilities Charges5 2483 398459707      
Secured Debts179 45095 242        
Share Capital Allotted Called Up Paid147 770147 770147 770147 770      
Tangible Fixed Assets Additions 1 3283565 762      
Tangible Fixed Assets Cost Or Valuation57 60158 92939 24145 003      
Tangible Fixed Assets Depreciation25 23536 79332 72738 005      
Tangible Fixed Assets Depreciation Charged In Period 11 55811 6915 278      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  15 757       
Tangible Fixed Assets Disposals  20 044       
Total Additions Including From Business Combinations Property Plant Equipment    7 4976 2531 4812 7635 64410 341
Total Assets Less Current Liabilities450 663295 614187 246171 542164 447165 051172 813169 381184 738489 406
Trade Creditors Trade Payables   159 29149 99795 82141 91040 10080 89360 621
Trade Debtors Trade Receivables   169 309258 910269 440250 590268 729356 350322 123
Disposals Decrease In Depreciation Impairment Property Plant Equipment        45 003 
Disposals Property Plant Equipment        45 003 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 2023-08-17 director's details were changed
filed on: 17th, August 2023
Free Download (2 pages)

Company search

Advertisements