Wiltshire Transport Training & Development Limited DEVIZES


Wiltshire Transport Training & Development started in year 2003 as Private Limited Company with registration number 04702411. The Wiltshire Transport Training & Development company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Devizes at Hopton Park Industrial Estate. Postal code: SN10 2EX. Since Wed, 26th Mar 2003 Wiltshire Transport Training & Development Limited is no longer carrying the name Speed 9546.

The firm has 2 directors, namely Wendy R., Nicholas R.. Of them, Nicholas R. has been with the company the longest, being appointed on 1 June 2009 and Wendy R. has been with the company for the least time - from 24 February 2010. At present 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.

Wiltshire Transport Training & Development Limited Address / Contact

Office Address Hopton Park Industrial Estate
Office Address2 Hopton Road
Town Devizes
Post code SN10 2EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04702411
Date of Incorporation Wed, 19th Mar 2003
Industry Driving school activities
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Wendy R.

Position: Director

Appointed: 24 February 2010

Nicholas R.

Position: Director

Appointed: 01 June 2009

Wendy R.

Position: Secretary

Appointed: 23 October 2007

Resigned: 17 January 2023

Brian P.

Position: Director

Appointed: 20 March 2003

Resigned: 31 March 2011

Raymond G.

Position: Director

Appointed: 20 March 2003

Resigned: 09 October 2012

Raymond G.

Position: Secretary

Appointed: 20 March 2003

Resigned: 23 October 2007

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 March 2003

Resigned: 20 March 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 2003

Resigned: 20 March 2003

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we found, there is Nicholas R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Wendy R. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicholas R.

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

Wendy R.

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

Company previous names

Speed 9546 March 26, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand78 852187 239208 620245 098364 211467 866652 369253 661
Current Assets311 790449 862458 906533 886556 520805 5621 054 542729 204
Debtors232 938262 623250 286288 788192 309337 696402 173475 543
Net Assets Liabilities397 628429 314531 953583 967665 379584 451811 572824 726
Other Debtors49 92453 73248 82158 88541 39751 83496 28615 168
Property Plant Equipment518 463422 209492 900471 034486 793392 500519 5041 043 019
Other
Accrued Liabilities       9 850
Accumulated Depreciation Impairment Property Plant Equipment240 744347 263439 749466 504483 914609 097656 364736 686
Additions Other Than Through Business Combinations Property Plant Equipment       657 636
Average Number Employees During Period 23222323222226
Creditors55 216372 309344 237342 874300 802556 776681 083696 797
Depreciation Expense Property Plant Equipment      123 755121 994
Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 30523 97598 865110 5816 88476 490-43 675
Disposals Property Plant Equipment 9 30532 880110 282112 53514 500114 915-53 799
Increase From Depreciation Charge For Year Property Plant Equipment 115 824116 461125 620127 991132 067123 757123 998
Net Current Assets Liabilities22 22977 553114 669191 012255 718248 786373 45932 407
Other Creditors126 638193 902219 817223 437195 063457 598504 957602 850
Prepayments      64 14192 790
Property Plant Equipment Gross Cost759 207769 472927 586937 538970 7071 001 5971 175 8681 779 705
Provisions For Liabilities Balance Sheet Subtotal87 84870 44875 61678 07977 13256 83581 391250 700
Taxation Social Security Payable      74 37748 483
Total Assets Less Current Liabilities540 692499 762607 569662 046742 511641 286892 9631 075 426
Trade Creditors Trade Payables96 55373 44152 73222 95519 88823 661101 74935 614
Trade Debtors Trade Receivables183 014208 891201 465229 903150 912285 862305 887367 585
Dividends Paid 81 60081 60081 600    
Finance Lease Liabilities Present Value Total55 216       
Other Taxation Social Security Payable39 236104 96671 68896 48285 85175 51774 377 
Profit Loss 113 286184 239133 614    
Total Additions Including From Business Combinations Property Plant Equipment 19 570196 057120 234145 70445 390289 186 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (11 pages)

Company search