UKBizDB.co.uk

EDUCATION QUALIFICATIONS AND AWARDS LIMITED

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

This company is commonly known as Education Qualifications And Awards Limited. The company was founded 16 years ago and was given the registration number 06330958. The firm's registered office is in LONDON. You can find them at 22 West Green Road, , London, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:EDUCATION QUALIFICATIONS AND AWARDS LIMITED
Company Number:06330958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2007
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:22 West Green Road, London, United Kingdom, N15 5NN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, West Green Road, London, United Kingdom, N15 5NN

Director23 April 2018Active
24 Thomas Drive, Newport Pagnell, MK16 8TH

Secretary01 August 2007Active
24 Thomas Drive, Newport Pagnell, MK16 8TH

Director01 August 2007Active
22, West Green Road, London, United Kingdom, N15 5NN

Director11 April 2019Active
22, West Green Road, London, United Kingdom, N15 5NN

Director23 April 2018Active

People with Significant Control

Personal Track Safety Ltd
Notified on:23 April 2018
Status:Active
Country of residence:United Kingdom
Address:22, West Green Road, London, United Kingdom, N15 5NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David William Arnold
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:Uk
Address:24 Thomas Drive, Bucks, MK16 8TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rouji Begum-Arnold
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Address:24 Thomas Drive, Bucks, MK16 8TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-11-16Dissolution

Dissolution voluntary strike off suspended.

Download
2021-11-09Gazette

Gazette notice voluntary.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-11-01Dissolution

Dissolution application strike off company.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-12Resolution

Resolution.

Download
2020-09-12Change of name

Change of name notice.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Resolution

Resolution.

Download
2020-05-15Accounts

Change account reference date company current extended.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2019-08-09Persons with significant control

Change to a person with significant control.

Download
2019-05-28Accounts

Change account reference date company previous extended.

Download
2019-04-25Officers

Appoint person director company with name date.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2019-03-18Persons with significant control

Change to a person with significant control.

Download
2019-03-15Officers

Change person director company with change date.

Download
2019-03-15Officers

Change person director company with change date.

Download
2019-03-15Persons with significant control

Change to a person with significant control.

Download
2019-01-24Address

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

Download
2018-08-26Officers

Change person director company with change date.

Download
2018-08-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.