ETC AWARDS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameETC AWARDS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number NI039217
    JurisdictionNorthern Ireland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ETC AWARDS LTD?

    • Technical and vocational secondary education (85320) / Education

    Where is ETC AWARDS LTD located?

    Registered Office Address
    313 City East Business Centre
    68-72 Newtownards Road
    BT4 1GW Belfast
    Northern Ireland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ETC AWARDS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for ETC AWARDS LTD?

    Last Confirmation Statement Made Up ToSep 04, 2025
    Next Confirmation Statement DueSep 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 04, 2024
    OverdueNo

    What are the latest filings for ETC AWARDS LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to May 31, 2024

    9 pagesAA

    Appointment of Stephen Thomas Walker as a director on Oct 01, 2024

    2 pagesAP01

    Confirmation statement made on Sep 04, 2024 with no updates

    3 pagesCS01

    Change of details for Gateway Managed Services Limited as a person with significant control on Jan 16, 2024

    2 pagesPSC05

    Total exemption full accounts made up to May 31, 2023

    10 pagesAA

    Confirmation statement made on Sep 04, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael Ian Hunt on Aug 17, 2023

    2 pagesCH01

    Total exemption full accounts made up to May 31, 2022

    11 pagesAA

    Confirmation statement made on Sep 04, 2022 with updates

    5 pagesCS01

    Memorandum and Articles of Association

    38 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Total exemption full accounts made up to May 31, 2021

    11 pagesAA

    Director's details changed for Mr Adam Michael Hayes on Jan 04, 2022

    2 pagesCH01

    Confirmation statement made on Sep 04, 2021 with updates

    5 pagesCS01

    Director's details changed for Mr Adam Michael Hayes on Aug 26, 2021

    2 pagesCH01

    Total exemption full accounts made up to May 31, 2020

    10 pagesAA

    Termination of appointment of Shaun Orrell as a director on Dec 23, 2020

    1 pagesTM01

    Confirmation statement made on Sep 04, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 04, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2019

    10 pagesAA

    Previous accounting period extended from Feb 28, 2019 to May 31, 2019

    1 pagesAA01

    Total exemption full accounts made up to Feb 28, 2018

    10 pagesAA

    Confirmation statement made on Sep 04, 2018 with updates

    5 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Who are the officers of ETC AWARDS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYES, Adam Michael
    c/o Keens Shay Keens
    230 Upper Fifth Street
    MK9 2HR Milton Keynes
    Sovereign Court
    England
    Director
    c/o Keens Shay Keens
    230 Upper Fifth Street
    MK9 2HR Milton Keynes
    Sovereign Court
    England
    United KingdomBritishDirector216303200008
    HUNT, Michael Ian
    201 Silbury Bouleverd
    MK9 1LZ Milton Keynes
    Moorgate House
    Bucks
    United Kingdom
    Director
    201 Silbury Bouleverd
    MK9 1LZ Milton Keynes
    Moorgate House
    Bucks
    United Kingdom
    EnglandBritishDirector242361190001
    WALKER, Stephen Thomas
    68-72 Newtownards Road
    BT4 1GW Belfast
    313 City East Business Centre
    Northern Ireland
    Director
    68-72 Newtownards Road
    BT4 1GW Belfast
    313 City East Business Centre
    Northern Ireland
    United KingdomBritishManaging Director328329280001
    HATTON, David
    133 Gransha Road
    Bangor
    BT19 7RB
    Secretary
    133 Gransha Road
    Bangor
    BT19 7RB
    143058770001
    BROWN, William John
    1 Dermott Walk
    Comber
    BT23 5NU Newtownards
    Director
    1 Dermott Walk
    Comber
    BT23 5NU Newtownards
    Northern IrelandBritishConsultant143052530002
    FRANCIS, William Terence
    5 Marlo Drive
    Bangor
    BT19 6NW
    Director
    5 Marlo Drive
    Bangor
    BT19 6NW
    Northern IrelandBritishSenior Lecturer Engineering143058780001
    GUEST, William
    18 Sharonmore Green
    Newtownabbey
    BT36 6YE Co Antrim
    Director
    18 Sharonmore Green
    Newtownabbey
    BT36 6YE Co Antrim
    BritishHr Manager143058830001
    GUEST, William
    20 Bleach Green Court
    Newtownabbey
    BT37 ODZ
    Director
    20 Bleach Green Court
    Newtownabbey
    BT37 ODZ
    BritishTechnical Training Co-Ordinat.143058800001
    KEARNS, Liz
    16 Jubilee Road
    BT23 4YH Newtownards
    Sketrick House
    County Down
    Northern Ireland
    Director
    16 Jubilee Road
    BT23 4YH Newtownards
    Sketrick House
    County Down
    Northern Ireland
    Northern IrelandBritishH R Manager155468870002
    LEIGHTON, John Adrian
    16 Jubilee Road
    BT23 4YH Newtownards
    Sketrick House
    County Down
    Director
    16 Jubilee Road
    BT23 4YH Newtownards
    Sketrick House
    County Down
    Northern IrelandBritishOperations Director175090120001
    MCBRINE, Robert Jamieson
    111 Drumroone Road
    Garvagh
    BT51 4ER Coleraine
    Co Londonderry
    Director
    111 Drumroone Road
    Garvagh
    BT51 4ER Coleraine
    Co Londonderry
    BritishTraining + Development Manager143058840001
    MCILVEEN, James Thompson
    25 Crossgreen
    Woodburn Road
    BT38 8DN Carrickfergus
    Director
    25 Crossgreen
    Woodburn Road
    BT38 8DN Carrickfergus
    Northern IrelandBritishTraining Adviser143058790001
    MCKENNA, Kieran
    York Street
    BT15 1AQ Belfast
    Interpoint 20-24
    Antrim
    Northern Ireland
    Director
    York Street
    BT15 1AQ Belfast
    Interpoint 20-24
    Antrim
    Northern Ireland
    Northern IrelandBritishPrinciple Lecturer155468970001
    ORRELL, Shaun
    c/o Keens Shay Keens
    230 Upper Fifth Street
    MK9 2HR Milton Keynes
    Sovereign Court
    England
    Director
    c/o Keens Shay Keens
    230 Upper Fifth Street
    MK9 2HR Milton Keynes
    Sovereign Court
    England
    United KingdomBritishDirector242359950001
    PALMER, Robert Desmond
    31 Kilmaine Road
    Bangor
    BT19 6DT Co Down
    Director
    31 Kilmaine Road
    Bangor
    BT19 6DT Co Down
    Northern IrelandBritishFormation Agent143255820001
    WHARRY, Stephen
    16 Jubilee Road
    BT23 4YH Newtownards
    Sketrick House
    County Down
    Northern Ireland
    Director
    16 Jubilee Road
    BT23 4YH Newtownards
    Sketrick House
    County Down
    Northern Ireland
    Northern IrelandBritishLearning Consultant155468860003
    WINTERS, Gillian
    16 Jubilee Road
    BT23 4YH Newtownards
    Sketrick House
    County Down
    Northern Ireland
    Director
    16 Jubilee Road
    BT23 4YH Newtownards
    Sketrick House
    County Down
    Northern Ireland
    Northern IrelandBritishChief Executive191476210001

    Who are the persons with significant control of ETC AWARDS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gateway Managed Services Limited
    201 Silbury Boulevard
    MK9 1LZ Milton Keynes
    Moorgate House
    United Kingdom
    Jan 22, 2018
    201 Silbury Boulevard
    MK9 1LZ Milton Keynes
    Moorgate House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredEngland And Wales
    Registration Number10775264
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Engineering Training Council (Ni)
    Jubilee Road
    BT23 4YH Newtownards
    16
    Northern Ireland
    Apr 06, 2016
    Jubilee Road
    BT23 4YH Newtownards
    16
    Northern Ireland
    Yes
    Legal FormCompany Limited By Guarantee
    Country RegisteredNorthern Ireland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies Register
    Registration NumberNi024685
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0