ETC AWARDS LTD
Overview
Company Name | ETC AWARDS LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | NI039217 |
Jurisdiction | Northern Ireland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ETC AWARDS LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for ETC AWARDS LTD?
Last Confirmation Statement Made Up To | Sep 04, 2025 |
---|---|
Next Confirmation Statement Due | Sep 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 04, 2024 |
Overdue | No |
What are the latest filings for ETC AWARDS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to May 31, 2024 | 9 pages | AA | ||||||||||
Appointment of Stephen Thomas Walker as a director on Oct 01, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Gateway Managed Services Limited as a person with significant control on Jan 16, 2024 | 2 pages | PSC05 | ||||||||||
Total exemption full accounts made up to May 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Michael Ian Hunt on Aug 17, 2023 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to May 31, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on Sep 04, 2022 with updates | 5 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 38 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Total exemption full accounts made up to May 31, 2021 | 11 pages | AA | ||||||||||
Director's details changed for Mr Adam Michael Hayes on Jan 04, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 04, 2021 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Adam Michael Hayes on Aug 26, 2021 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to May 31, 2020 | 10 pages | AA | ||||||||||
Termination of appointment of Shaun Orrell as a director on Dec 23, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2019 | 10 pages | AA | ||||||||||
Previous accounting period extended from Feb 28, 2019 to May 31, 2019 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 04, 2018 with updates | 5 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 |
Who are the officers of ETC AWARDS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAYES, Adam Michael | Director | c/o Keens Shay Keens 230 Upper Fifth Street MK9 2HR Milton Keynes Sovereign Court England | United Kingdom | British | Director | 216303200008 | ||||
HUNT, Michael Ian | Director | 201 Silbury Bouleverd MK9 1LZ Milton Keynes Moorgate House Bucks United Kingdom | England | British | Director | 242361190001 | ||||
WALKER, Stephen Thomas | Director | 68-72 Newtownards Road BT4 1GW Belfast 313 City East Business Centre Northern Ireland | United Kingdom | British | Managing Director | 328329280001 | ||||
HATTON, David | Secretary | 133 Gransha Road Bangor BT19 7RB | 143058770001 | |||||||
BROWN, William John | Director | 1 Dermott Walk Comber BT23 5NU Newtownards | Northern Ireland | British | Consultant | 143052530002 | ||||
FRANCIS, William Terence | Director | 5 Marlo Drive Bangor BT19 6NW | Northern Ireland | British | Senior Lecturer Engineering | 143058780001 | ||||
GUEST, William | Director | 18 Sharonmore Green Newtownabbey BT36 6YE Co Antrim | British | Hr Manager | 143058830001 | |||||
GUEST, William | Director | 20 Bleach Green Court Newtownabbey BT37 ODZ | British | Technical Training Co-Ordinat. | 143058800001 | |||||
KEARNS, Liz | Director | 16 Jubilee Road BT23 4YH Newtownards Sketrick House County Down Northern Ireland | Northern Ireland | British | H R Manager | 155468870002 | ||||
LEIGHTON, John Adrian | Director | 16 Jubilee Road BT23 4YH Newtownards Sketrick House County Down | Northern Ireland | British | Operations Director | 175090120001 | ||||
MCBRINE, Robert Jamieson | Director | 111 Drumroone Road Garvagh BT51 4ER Coleraine Co Londonderry | British | Training + Development Manager | 143058840001 | |||||
MCILVEEN, James Thompson | Director | 25 Crossgreen Woodburn Road BT38 8DN Carrickfergus | Northern Ireland | British | Training Adviser | 143058790001 | ||||
MCKENNA, Kieran | Director | York Street BT15 1AQ Belfast Interpoint 20-24 Antrim Northern Ireland | Northern Ireland | British | Principle Lecturer | 155468970001 | ||||
ORRELL, Shaun | Director | c/o Keens Shay Keens 230 Upper Fifth Street MK9 2HR Milton Keynes Sovereign Court England | United Kingdom | British | Director | 242359950001 | ||||
PALMER, Robert Desmond | Director | 31 Kilmaine Road Bangor BT19 6DT Co Down | Northern Ireland | British | Formation Agent | 143255820001 | ||||
WHARRY, Stephen | Director | 16 Jubilee Road BT23 4YH Newtownards Sketrick House County Down Northern Ireland | Northern Ireland | British | Learning Consultant | 155468860003 | ||||
WINTERS, Gillian | Director | 16 Jubilee Road BT23 4YH Newtownards Sketrick House County Down Northern Ireland | Northern Ireland | British | Chief Executive | 191476210001 |
Who are the persons with significant control of ETC AWARDS LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gateway Managed Services Limited | Jan 22, 2018 | 201 Silbury Boulevard MK9 1LZ Milton Keynes Moorgate House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Engineering Training Council (Ni) | Apr 06, 2016 | Jubilee Road BT23 4YH Newtownards 16 Northern Ireland | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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