Active
Company Information for THE APPRENTICESHIPWORKS LTD
19 HIGHFIELD ROAD, EDGBASTON, W MIDLANDS, B15 3BH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
THE APPRENTICESHIPWORKS LTD | ||
Legal Registered Office | ||
19 HIGHFIELD ROAD EDGBASTON W MIDLANDS B15 3BH Other companies in B15 | ||
Previous Names | ||
|
Company Number | 06543202 | |
---|---|---|
Company ID Number | 06543202 | |
Date formed | 2008-03-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/03/2025 | |
Latest return | 25/03/2016 | |
Return next due | 22/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-01-05 06:32:00 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREA BEVERLEY LUTY |
||
CHRISTOPHER JOHN LUTY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Company Secretary | ||
FORM 10 DIRECTORS FD LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DUO DEVELOPMENTS LTD | Director | 2016-04-18 | CURRENT | 2016-04-18 | Active | |
SKILLS STATION LIMITED | Director | 2014-08-06 | CURRENT | 2014-08-06 | Active - Proposal to Strike off | |
GO BLACK COUNTRY CIC | Director | 2013-11-11 | CURRENT | 2013-11-11 | Active - Proposal to Strike off | |
FURTHER TRAINING LIMITED | Director | 2004-08-31 | CURRENT | 1995-07-10 | Active | |
BCTG LIMITED | Director | 2004-01-15 | CURRENT | 2001-11-15 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/03/24, WITH UPDATES | ||
DIRECTOR APPOINTED MR ALAN EDDIE PHILLIPS | ||
Termination of appointment of Andrea Beverley Luty on 2023-07-18 | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN LUTY | ||
Notification of Bctg Limited as a person with significant control on 2023-07-18 | ||
CESSATION OF CHRISTOPHER JOHN LUTY AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Christopher John Luty as a person with significant control on 2020-11-18 | |
CH01 | Director's details changed for Mr Christopher John Luty on 2020-11-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Christopher John Luty on 2019-07-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/03/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Andrea Beverley Luty as company secretary | |
RES15 | CHANGE OF NAME 10/08/2012 | |
CERTNM | Company name changed black country training LIMITED\certificate issued on 08/01/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Christopher John Luty on 2009-10-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09 | |
CH01 | Director's details changed for Christopher John Luty on 2009-10-16 | |
395 | Particulars of a mortgage or charge / charge no: 1 | |
363a | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED CHRISTOPHER LUTY | |
287 | REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 10C PECKINGHAM STREET HALESOWEN WEST MIDLANDS B63 3AW | |
88(2) | AD 30/04/08 GBP SI 99@1=99 GBP IC 1/100 | |
288b | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD | |
288b | APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 327,216 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 306,158 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE APPRENTICESHIPWORKS LTD
Cash Bank In Hand | 2013-03-31 | £ 67,820 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 40,489 |
Current Assets | 2013-03-31 | £ 376,535 |
Current Assets | 2012-03-31 | £ 309,681 |
Debtors | 2013-03-31 | £ 308,715 |
Debtors | 2012-03-31 | £ 269,192 |
Shareholder Funds | 2013-03-31 | £ 49,319 |
Shareholder Funds | 2012-03-31 | £ 3,523 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (85600 - Educational support services) as THE APPRENTICESHIPWORKS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |