Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G.O.T TRAINING LIMITED
Company Information for

G.O.T TRAINING LIMITED

THE CLEARING SIMMONDSTONE LANE, CHURT, FARNHAM, SURREY, GU10 2QR,
Company Registration Number
03910770
Private Limited Company
Active

Company Overview

About G.o.t Training Ltd
G.O.T TRAINING LIMITED was founded on 2000-01-20 and has its registered office in Farnham. The organisation's status is listed as "Active". G.o.t Training Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
G.O.T TRAINING LIMITED
 
Legal Registered Office
THE CLEARING SIMMONDSTONE LANE
CHURT
FARNHAM
SURREY
GU10 2QR
Other companies in GU30
 
Filing Information
Company Number 03910770
Company ID Number 03910770
Date formed 2000-01-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 06:07:54
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of G.O.T TRAINING LIMITED

Current Directors
Officer Role Date Appointed
LESLIE ROY SHARP
Company Secretary 2002-11-29
CARMEN JOYCE SHARP
Director 2000-03-10
LESLIE ROY SHARP
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE ROY SHARP
Director 2004-08-01 2009-04-30
LESLIE ROY SHARP
Director 2002-12-01 2003-07-01
CARMEN JOYCE MORGAN
Company Secretary 2000-03-10 2002-11-29
EMMA CLAIRE HUGHES
Director 2000-03-10 2002-11-29
KATRINA TATAM
Company Secretary 2000-01-20 2000-03-17
BRIAN ROBERT PAGE
Nominated Director 2000-01-20 2000-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLIE ROY SHARP EDGAR ENGINEERING LIMITED Director 2016-03-14 CURRENT 2002-10-18 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2023-05-31MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2022-10-11CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2021-10-09CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-10-09TM02Termination of appointment of Leslie Roy Sharp on 2021-10-09
2021-05-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/20 FROM 99 Wey Hill Haslemere Surrey GU27 1HT
2020-07-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2019-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2018-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES
2017-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 450
2016-10-17SH0117/08/16 STATEMENT OF CAPITAL GBP 450
2016-10-13SH0117/08/16 STATEMENT OF CAPITAL GBP 400
2016-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/16
2016-04-08AP01DIRECTOR APPOINTED MR LESLIE ROY SHARP
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 300
2016-01-25AR0120/01/16 ANNUAL RETURN FULL LIST
2015-11-11CH03SECRETARY'S DETAILS CHNAGED FOR MR LESLIE ROY SHARP on 2015-11-06
2015-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CARMEN JOYCE MORGAN / 01/09/2012
2015-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CARMEN JOYCE MORGAN / 06/11/2015
2015-11-10CH03SECRETARY'S DETAILS CHNAGED FOR MR LESLIE ROY SHARP on 2015-11-06
2015-07-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/15
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 300
2015-02-16AR0120/01/15 ANNUAL RETURN FULL LIST
2015-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/15 FROM 60 Midhurst Road Liphook Hampshire GU30 7DY
2015-01-07CH03SECRETARY'S DETAILS CHNAGED FOR MR LESLIE ROY SHARP on 2014-12-03
2015-01-07CH01Director's details changed for Carmen Joyce Morgan on 2014-12-03
2014-08-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/14
2014-02-21CH01Director's details changed for Carmen Joyce Morgan on 2014-01-13
2014-02-21CH03SECRETARY'S DETAILS CHNAGED FOR MR LESLIE ROY SHARP on 2014-01-13
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 300
2014-01-20AR0120/01/14 ANNUAL RETURN FULL LIST
2013-10-16AA31/01/13 TOTAL EXEMPTION SMALL
2013-02-25AR0120/01/13 FULL LIST
2012-07-16AA31/01/12 TOTAL EXEMPTION SMALL
2012-02-02AR0120/01/12 FULL LIST
2011-10-12AA31/01/11 TOTAL EXEMPTION SMALL
2011-02-16AR0120/01/11 FULL LIST
2010-10-18AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-04AR0120/01/10 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CARMEN JOYCE MORGAN / 01/01/2010
2009-11-30AA31/01/09 TOTAL EXEMPTION SMALL
2009-05-28288bAPPOINTMENT TERMINATED DIRECTOR LESLIE SHARP
2009-02-18363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2008-12-02AA31/01/08 TOTAL EXEMPTION FULL
2008-02-15363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2007-11-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-02-14353LOCATION OF REGISTER OF MEMBERS
2007-02-14287REGISTERED OFFICE CHANGED ON 14/02/07 FROM: 60 MIDHURST ROAD LIPHOOK HANTS GU30 7DY
2007-02-14363aRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2007-02-14190LOCATION OF DEBENTURE REGISTER
2006-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-07-24287REGISTERED OFFICE CHANGED ON 24/07/06 FROM: 16 KNIGHTS WAY ALTON HAMPSHIRE GU34 1PJ
2006-02-07363aRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2005-11-1688(2)RAD 01/04/05--------- £ SI 100@1=100 £ IC 200/300
2005-09-22288aNEW DIRECTOR APPOINTED
2005-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-02-25363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2004-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-03-05363sRETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS
2003-09-02288bDIRECTOR RESIGNED
2003-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-02-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-02-11363sRETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS
2003-02-05288bSECRETARY RESIGNED
2003-02-05288bDIRECTOR RESIGNED
2003-01-27288aNEW SECRETARY APPOINTED
2002-12-20288aNEW DIRECTOR APPOINTED
2002-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-08-27287REGISTERED OFFICE CHANGED ON 27/08/02 FROM: WINTERTON HOUSE NIXEY CLOSE SLOUGH BERKSHIRE SL1 1ND
2002-03-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-06363sRETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS
2001-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-02-19287REGISTERED OFFICE CHANGED ON 19/02/01 FROM: WINTERTON HOUSE NIXEY CLOSE SLOUGH BERKSHIRE SL1 1ND
2001-02-13363(287)REGISTERED OFFICE CHANGED ON 13/02/01
2001-02-13363sRETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS
2000-06-09288bSECRETARY RESIGNED
2000-06-09288bDIRECTOR RESIGNED
2000-05-03353LOCATION OF REGISTER OF MEMBERS
2000-05-03287REGISTERED OFFICE CHANGED ON 03/05/00 FROM: ROPEWALK HOUSE 1 NORTH WALLS WINCHESTER HAMPSHIRE SO23 8BZ
2000-05-03190LOCATION OF DEBENTURE REGISTER
2000-05-0388(2)RAD 17/03/00--------- £ SI 98@1=98 £ IC 2/100
2000-03-31288aNEW DIRECTOR APPOINTED
2000-03-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-24WRES01ADOPT MEM AND ARTS 15/03/00
2000-03-21CERTNMCOMPANY NAME CHANGED MORSCOTT 77 LIMITED CERTIFICATE ISSUED ON 22/03/00
2000-01-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to G.O.T TRAINING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against G.O.T TRAINING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
G.O.T TRAINING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2013-01-31 £ 32,403
Creditors Due Within One Year 2012-01-31 £ 23,508
Provisions For Liabilities Charges 2013-01-31 £ 1,555
Provisions For Liabilities Charges 2012-01-31 £ 1,795

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 G.O.T TRAINING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 18,613
Cash Bank In Hand 2012-01-31 £ 5,766
Current Assets 2013-01-31 £ 28,032
Current Assets 2012-01-31 £ 11,764
Debtors 2013-01-31 £ 9,419
Debtors 2012-01-31 £ 5,998
Fixed Assets 2013-01-31 £ 30,632
Fixed Assets 2012-01-31 £ 32,457
Shareholder Funds 2013-01-31 £ 24,706
Shareholder Funds 2012-01-31 £ 18,918
Tangible Fixed Assets 2013-01-31 £ 10,532
Tangible Fixed Assets 2012-01-31 £ 12,357

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of G.O.T TRAINING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G.O.T TRAINING LIMITED
Trademarks
We have not found any records of G.O.T TRAINING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G.O.T TRAINING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as G.O.T TRAINING LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where G.O.T TRAINING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G.O.T TRAINING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G.O.T TRAINING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.