UKBizDB.co.uk

EAST ESSEX VOCATIONAL TRAINING LIMITED

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

This company is commonly known as East Essex Vocational Training Limited. The company was founded 24 years ago and was given the registration number 03848899. The firm's registered office is in LONDON. You can find them at G9 Waterfront Studios, 1 Dock Road, London, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:EAST ESSEX VOCATIONAL TRAINING LIMITED
Company Number:03848899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets
  • 70229 - Management consultancy activities other than financial management
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:G9 Waterfront Studios, 1 Dock Road, London, England, E16 1AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
G9 Waterfront Studios, 1 Dock Road, Dock Road, London, England, E16 1AG

Director28 February 2019Active
G9 Waterfront Studios, 1 Dock Road,, Dock Road, London, England, E16 1AG

Director28 February 2019Active
G9 Waterfront Studios, 1 Dock Road,, Dock Road, London, England, E16 1AG

Director28 February 2019Active
1 Dedham Avenue, Clacton On Sea, CO16 8AL

Secretary27 September 1999Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary27 September 1999Active
Nether Hall, Little Waldingfield, Sudbury, England, CO10 0TD

Director29 March 2018Active
25, Ramplings Avenue, Clacton On Sea, CO15 4BX

Director27 September 1999Active
25, Ramplings Avenue, Clacton On Sea, CO15 4BX

Director27 September 1999Active
15 Priory Road, Clacton On Sea, CO15 3BH

Director27 September 1999Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director27 September 1999Active

People with Significant Control

Mr Pierre Gowie
Notified on:27 September 2019
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:England
Address:G9 Waterfront Studios, 1 Dock Road, Dock Road, London, England, E16 1AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William John Walton
Notified on:27 September 2019
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:G9 Waterfront Studios, 1 Dock Road,, Dock Road, London, England, E16 1AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jamie Graham William Leonard Manicom
Notified on:28 February 2019
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:United Kingdom
Address:C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Stephen Lawrence
Notified on:10 September 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:G9 Waterfront Studios, 1 Dock Road, London, England, E16 1AG
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Gazette

Gazette filings brought up to date.

Download
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2024-01-09Persons with significant control

Change to a person with significant control.

Download
2024-01-09Persons with significant control

Notification of a person with significant control.

Download
2024-01-09Persons with significant control

Notification of a person with significant control.

Download
2024-01-09Address

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

Download
2023-12-19Gazette

Gazette notice compulsory.

Download
2023-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type micro entity.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-13Gazette

Gazette filings brought up to date.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Address

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

Download
2021-02-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-01-12Gazette

Gazette notice compulsory.

Download
2020-06-25Accounts

Accounts with accounts type micro entity.

Download
2019-12-21Gazette

Gazette filings brought up to date.

Download
2019-12-18Capital

Capital allotment shares.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Persons with significant control

Notification of a person with significant control.

Download
2019-12-17Gazette

Gazette notice compulsory.

Download
2019-06-26Officers

Termination director company with name termination date.

Download
2019-06-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.