ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

48.3 Training Limited

48.3 Training Limited is an active company incorporated on 11 April 2014 with the registered office located in Marlow, Buckinghamshire. 48.3 Training Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08993655
Private limited company
Age
11 years
Incorporated 11 April 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 March 2025 (5 months ago)
Next confirmation dated 30 March 2026
Due by 13 April 2026 (7 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
Courtyard House
Liston Road
Marlow
SL7 1BX
England
Address changed on 29 May 2025 (3 months ago)
Previous address was Second Floor 4 Temple Row Birmingham B2 5HG United Kingdom
Telephone
01737 244047
Email
Unreported
Website
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Jan 1980
Director • Chartered Civil Engineer/Director • British • Lives in England • Born in Oct 1977
Mr Roger James Tice
PSC • British • Lives in England • Born in Oct 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
RKF Consult Limited
Roger James Tice is a mutual person.
Active
R W Clarke Limited
Abouzar Jahanshahi is a mutual person.
Active
Red Rock Geoscience Limited
Roger James Tice is a mutual person.
Active
Preene Groundwater Consulting Limited
Roger James Tice is a mutual person.
Active
Key GS (Engineering Design) Ltd
Roger James Tice is a mutual person.
Active
Richter Associates (Exeter) Limited
Abouzar Jahanshahi is a mutual person.
Active
Key Geosolutions Ltd
Roger James Tice is a mutual person.
Active
48.3 Scaffold Design (Leeds) Limited
Abouzar Jahanshahi and Roger James Tice are mutual people.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£20
Decreased by £8.6K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£50.94K
Decreased by £21.74K (-30%)
Total Liabilities
-£38.18K
Decreased by £12.14K (-24%)
Net Assets
£12.76K
Decreased by £9.6K (-43%)
Debt Ratio (%)
75%
Increased by 5.72% (+8%)
Latest Activity
Confirmation Submitted
3 Months Ago on 29 May 2025
Mr Abouzar Julia Jahanshahi Details Changed
3 Months Ago on 29 May 2025
Registered Address Changed
3 Months Ago on 29 May 2025
Full Accounts Submitted
3 Months Ago on 21 May 2025
Confirmation Submitted
1 Year 5 Months Ago on 11 Apr 2024
Registered Address Changed
1 Year 6 Months Ago on 8 Mar 2024
Richter Associates (Redhill) Limited (PSC) Resigned
1 Year 6 Months Ago on 19 Feb 2024
Full Accounts Submitted
1 Year 7 Months Ago on 31 Jan 2024
Roger James Tice (PSC) Appointed
1 Year 7 Months Ago on 19 Jan 2024
Abouzar Jahanshahi (PSC) Appointed
1 Year 7 Months Ago on 19 Jan 2024
Get Credit Report
Discover 48.3 Training Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Abouzar Julia Jahanshahi on 29 May 2025
Submitted on 29 May 2025
Registered office address changed from Second Floor 4 Temple Row Birmingham B2 5HG United Kingdom to Courtyard House Liston Road Marlow SL7 1BX on 29 May 2025
Submitted on 29 May 2025
Confirmation statement made on 30 March 2025 with no updates
Submitted on 29 May 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 21 May 2025
Confirmation statement made on 30 March 2024 with updates
Submitted on 11 Apr 2024
Notification of Abouzar Jahanshahi as a person with significant control on 19 January 2024
Submitted on 9 Apr 2024
Notification of Roger James Tice as a person with significant control on 19 January 2024
Submitted on 9 Apr 2024
Cessation of Richter Associates (Redhill) Limited as a person with significant control on 19 February 2024
Submitted on 9 Apr 2024
Registered office address changed from Kingsgate 62 High Street Redhill RH1 1SG England to Second Floor 4 Temple Row Birmingham B2 5HG on 8 March 2024
Submitted on 8 Mar 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 31 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year