UKBizDB.co.uk

BUSINESS EDUCATION LINKS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Business Education Links Ltd. The company was founded 7 years ago and was given the registration number 10511771. The firm's registered office is in BRISTOL. You can find them at The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BUSINESS EDUCATION LINKS LTD
Company Number:10511771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2016
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Tudor Street, London, England, EC4Y 0AY

Secretary06 December 2016Active
22, Tudor Street, London, England, EC4Y 0AY

Director01 May 2020Active
22, Tudor Street, London, England, EC4Y 0AY

Director07 December 2016Active
22, Tudor Street, London, England, EC4Y 0AY

Director06 December 2016Active
The Old Coach House, Church Lane, Silchester, Reading, England, RG7 2LP

Director01 January 2020Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director11 January 2021Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director06 December 2016Active
Manor House, Manor Lane, Maidenhead, United Kingdom, SL6 2QW

Director31 January 2021Active

People with Significant Control

Kentech Group
Notified on:01 January 2022
Status:Active
Country of residence:England
Address:27, Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Christopher Henry
Notified on:31 January 2021
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:Manor House, Manor Lane, Maidenhead, United Kingdom, SL6 2QW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Anthony Thornton
Notified on:11 January 2021
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control
Mr Christopher Syrda
Notified on:01 February 2020
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:The Old Coach House, Church Lane, Reading, England, RG7 2LP
Nature of control:
  • Ownership of shares 75 to 100 percent
Peter Valaitis
Notified on:06 December 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Gazette

Gazette dissolved compulsory.

Download
2023-06-13Gazette

Gazette notice compulsory.

Download
2022-05-29Officers

Appoint person secretary company with name date.

Download
2022-05-29Officers

Termination director company with name termination date.

Download
2022-05-28Officers

Appoint person director company with name date.

Download
2022-05-28Officers

Appoint person director company with name date.

Download
2022-05-27Officers

Change person director company with change date.

Download
2022-05-27Change of name

Certificate change of name company.

Download
2022-05-27Gazette

Gazette filings brought up to date.

Download
2022-05-26Persons with significant control

Notification of a person with significant control.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Address

Change registered office address company with date old address new address.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2022-03-16Persons with significant control

Cessation of a person with significant control.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Officers

Termination director company.

Download
2021-03-23Persons with significant control

Notification of a person with significant control.

Download
2021-03-23Persons with significant control

Cessation of a person with significant control.

Download
2021-03-23Officers

Change person director company with change date.

Download
2021-03-22Address

Change registered office address company with date old address new address.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2021-02-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.