Company NameFLM Training Ltd
DirectorsGary George Wiswell and David John Floyd
Company StatusActive
Company Number08384009
CategoryPrivate Limited Company
Incorporation Date31 January 2013(11 years, 2 months ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMr Gary George Wiswell
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2013(same day as company formation)
RoleEducation & Training
Country of ResidenceUnited Kingdom
Correspondence AddressAtlas House Caxton Close, Wheatlea Industrial Esta
Wigan
WN3 6XU
Director NameMr David John Floyd
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2013(same day as company formation)
RoleEducation & Training
Country of ResidenceEngland
Correspondence AddressAtlas House Caxton Close, Wheatlea Industrial Esta
Wigan
WN3 6XU
Director NameMr Kevin Peter Perry
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(same day as company formation)
RoleEducation & Training
Country of ResidenceEngland
Correspondence Address5 Aldwyn Close
Winstanley
Wigan
Lancashire
WN3 6NH

Contact

Websitewww.flmtraining.co.uk/
Email address[email protected]
Telephone020 76246880
Telephone regionLondon

Location

Registered AddressAtlas House
Caxton Close, Wheatlea Industrial Estate
Wigan
WN3 6XU
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardWinstanley
Built Up AreaWigan
Address Matches5 other UK companies use this postal address

Shareholders

50 at £0.01David Floyd
50.00%
Ordinary
50 at £0.01Gary Wiswell
50.00%
Ordinary

Financials

Year2014
Net Worth£7,780
Cash£32,491
Current Liabilities£106,975

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

28 March 2017Delivered on: 29 March 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 July 2022 (9 pages)
24 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
20 January 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
5 February 2021Confirmation statement made on 31 January 2021 with updates (6 pages)
18 January 2021Director's details changed for Mr David John Floyd on 18 January 2021 (2 pages)
18 January 2021Change of details for Mr David John Floyd as a person with significant control on 18 January 2021 (2 pages)
30 September 2020Total exemption full accounts made up to 31 July 2020 (10 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
8 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
29 March 2017Registration of charge 083840090001, created on 28 March 2017 (8 pages)
29 March 2017Registration of charge 083840090001, created on 28 March 2017 (8 pages)
27 March 2017Registered office address changed from Business Space Solutions Market Street Hindley Wigan Lancashire WN2 3AY to Atlas House Caxton Close, Wheatlea Industrial Estate Wigan WN3 6XU on 27 March 2017 (1 page)
27 March 2017Registered office address changed from Business Space Solutions Market Street Hindley Wigan Lancashire WN2 3AY to Atlas House Caxton Close, Wheatlea Industrial Estate Wigan WN3 6XU on 27 March 2017 (1 page)
13 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
2 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
2 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
10 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
10 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
17 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
17 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
22 August 2013Sub-division of shares on 16 July 2013 (6 pages)
22 August 2013Sub-division of shares on 16 July 2013 (6 pages)
14 August 2013Statement of capital following an allotment of shares on 16 July 2013
  • GBP 1.00
(5 pages)
14 August 2013Statement of capital following an allotment of shares on 16 July 2013
  • GBP 1.00
(5 pages)
8 July 2013Current accounting period extended from 31 January 2014 to 31 July 2014 (1 page)
8 July 2013Current accounting period extended from 31 January 2014 to 31 July 2014 (1 page)
23 May 2013Registered office address changed from 5 Aldwyn Close Winstanley Wigan Lancashire WN3 6NH United Kingdom on 23 May 2013 (1 page)
23 May 2013Registered office address changed from 5 Aldwyn Close Winstanley Wigan Lancashire WN3 6NH United Kingdom on 23 May 2013 (1 page)
21 March 2013Termination of appointment of Kevin Perry as a director (1 page)
21 March 2013Termination of appointment of Kevin Perry as a director (1 page)
31 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
31 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)