Warning: file_put_contents(c/92c0632f3053683d9d1724a10e2bd90f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Engage Academy Solutions Ltd, TA21 8EE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ENGAGE ACADEMY SOLUTIONS LTD

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

This company is commonly known as Engage Academy Solutions Ltd. The company was founded 6 years ago and was given the registration number 11358124. The firm's registered office is in WELLINGTON. You can find them at 10 Elms Road, , Wellington, Somerset. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:ENGAGE ACADEMY SOLUTIONS LTD
Company Number:11358124
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2018
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet
  • 63120 - Web portals

Office Address & Contact

Registered Address:10 Elms Road, Wellington, Somerset, England, TA21 8EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Little Reed Street, Hull, HU2 8JL

Director12 May 2018Active
Unit 5, Little Reed Street, Hull, HU2 8JL

Director12 May 2018Active
Unit 5, Little Reed Street, Hull, HU2 8JL

Director12 May 2018Active
Unit 5, Little Reed Street, Hull, HU2 8JL

Director12 May 2018Active

People with Significant Control

Mr Peter Drinkell
Notified on:12 May 2018
Status:Active
Date of birth:January 1971
Nationality:English
Address:Unit 5, Little Reed Street, Hull, HU2 8JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gheorghe Stefan Husar
Notified on:12 May 2018
Status:Active
Date of birth:April 1971
Nationality:Romanian
Address:Unit 5, Little Reed Street, Hull, HU2 8JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Edward Hooper
Notified on:12 May 2018
Status:Active
Date of birth:January 1975
Nationality:English
Address:Unit 5, Little Reed Street, Hull, HU2 8JL
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 (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
2022-07-21Address

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

Download
2022-07-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-21Resolution

Resolution.

Download
2022-07-21Insolvency

Liquidation voluntary statement of affairs.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-27Accounts

Accounts with accounts type micro entity.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-02Accounts

Accounts with accounts type micro entity.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Address

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

Download
2020-02-12Accounts

Accounts with accounts type micro entity.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Address

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

Download
2018-05-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.