UKBizDB.co.uk

ENGLISH AT WORK LIMITED

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

This company is commonly known as English At Work Limited. The company was founded 26 years ago and was given the registration number 03410999. The firm's registered office is in LUTON. You can find them at 7 George Street West, , Luton, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:ENGLISH AT WORK LIMITED
Company Number:03410999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1997
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:7 George Street West, Luton, LU1 2BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Selkirk Str 65, 72 Hermanus Heights, South Africa,

Secretary15 July 2003Active
Selkirk Str 65, 72 Hermanus Heights, South Africa,

Director29 July 1997Active
Vilimovska 33, Praha6, Prague 16000, Czech Republic, FOREIGN

Secretary29 July 1997Active
3 Crystal House, New Bedford Road, Luton, LU1 1HS

Corporate Nominee Secretary29 July 1997Active
3 Crystal House, New Bedford Road, Luton, LU1 1HS

Nominee Director29 July 1997Active
Krasna Poliana Vardar Boulevard, Bl 36b Vha Ap 1, Sofia, Bulgaria,

Director08 September 2000Active

People with Significant Control

Ms Vessela Vangelova
Notified on:25 July 2016
Status:Active
Date of birth:February 1973
Nationality:Bulgarian
Address:7, George Street West, Luton, LU1 2BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Christian Van Niekerk
Notified on:25 July 2016
Status:Active
Date of birth:September 1969
Nationality:South African
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm

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

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type dormant.

Download
2023-04-11Persons with significant control

Change to a person with significant control.

Download
2023-04-11Officers

Change person director company with change date.

Download
2023-03-23Address

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

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Confirmation statement

Confirmation statement with updates.

Download
2018-03-21Officers

Termination director company with name termination date.

Download
2018-03-21Persons with significant control

Cessation of a person with significant control.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-08-02Officers

Change person director company with change date.

Download
2017-08-02Accounts

Accounts with accounts type total exemption full.

Download
2016-08-02Accounts

Accounts with accounts type dormant.

Download
2016-07-25Confirmation statement

Confirmation statement with updates.

Download
2015-08-04Accounts

Accounts with accounts type dormant.

Download
2015-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-05Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.