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.
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 | : |
|
Registered Address | : | G9 Waterfront Studios, 1 Dock Road, London, England, E16 1AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
G9 Waterfront Studios, 1 Dock Road, Dock Road, London, England, E16 1AG | Director | 28 February 2019 | Active |
G9 Waterfront Studios, 1 Dock Road,, Dock Road, London, England, E16 1AG | Director | 28 February 2019 | Active |
G9 Waterfront Studios, 1 Dock Road,, Dock Road, London, England, E16 1AG | Director | 28 February 2019 | Active |
1 Dedham Avenue, Clacton On Sea, CO16 8AL | Secretary | 27 September 1999 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 27 September 1999 | Active |
Nether Hall, Little Waldingfield, Sudbury, England, CO10 0TD | Director | 29 March 2018 | Active |
25, Ramplings Avenue, Clacton On Sea, CO15 4BX | Director | 27 September 1999 | Active |
25, Ramplings Avenue, Clacton On Sea, CO15 4BX | Director | 27 September 1999 | Active |
15 Priory Road, Clacton On Sea, CO15 3BH | Director | 27 September 1999 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 27 September 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Gazette | Gazette filings brought up to date. | Download |
2024-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-09 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-09 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-09 | Address | Change registered office address company with date old address new address. | Download |
2023-12-19 | Gazette | Gazette notice compulsory. | Download |
2023-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-13 | Gazette | Gazette filings brought up to date. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Address | Change registered office address company with date old address new address. | Download |
2021-02-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-01-12 | Gazette | Gazette notice compulsory. | Download |
2020-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-21 | Gazette | Gazette filings brought up to date. | Download |
2019-12-18 | Capital | Capital allotment shares. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-17 | Gazette | Gazette notice compulsory. | Download |
2019-06-26 | Officers | Termination director company with name termination date. | Download |
2019-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.