UKBizDB.co.uk

EXPERIENCE ENGLISH LIMITED

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

This company is commonly known as Experience English Limited. The company was founded 23 years ago and was given the registration number 04040338. The firm's registered office is in LIVERPOOL. You can find them at C/o Kpmg, 8 Princes Parade, Liverpool, . This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:EXPERIENCE ENGLISH LIMITED
Company Number:04040338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 July 2000
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:C/o Kpmg, 8 Princes Parade, Liverpool, L3 1QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Interpath Advisory, 10th Floor, 1 Marsden Street, Manchester, M2 1HW

Director30 April 2016Active
47, Cromwell Road, Hove, England, BN3 3ER

Secretary21 January 2017Active
4 St James Road, Harpenden, AL5 4NY

Secretary11 January 2007Active
47, Cromwell Road, Hove, England, BN3 3ER

Secretary05 June 2019Active
78 Burden Way, Worplesdon, Guildford, GU2 9RD

Secretary18 March 2004Active
39 The Square, Peabody Estate, London, W6 9PX

Secretary25 July 2000Active
22 Bishops Close, Barnet, EN5 2QH

Secretary25 July 2000Active
47, Cromwell Road, Hove, England, BN3 3ER

Secretary18 October 2019Active
47, Cromwell Road, Hove, England, BN3 3ER

Secretary14 July 2017Active
6-7, Lovers Walk, Brighton, England, BN1 6AH

Secretary30 April 2016Active
Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, RH10 9QL

Secretary01 December 2007Active
47, Cromwell Road, Hove, England, BN3 3ER

Director05 June 2019Active
47, Cromwell Road, Hove, England, BN3 3ER

Director30 April 2016Active
Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, RH10 9QL

Director05 February 2014Active
Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, RH10 9QL

Director07 March 2012Active
47, Cromwell Road, Hove, England, BN3 3ER

Director21 May 2018Active
Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, RH10 9QL

Director25 June 2012Active
4 St James Road, Harpenden, AL5 4NY

Director11 January 2007Active
159 Church Road, Teddington, TW11 8QH

Director25 July 2000Active
47, Cromwell Road, Hove, England, BN3 3ER

Director05 June 2019Active
Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, RH10 9QL

Director25 June 2012Active
34 Emmerson Avenue, Stratford Upon Avon, CV37 9DX

Director20 May 2002Active
Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, RH10 9QL

Director11 February 2010Active
Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, RH10 9QL

Director31 July 2013Active
Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, RH10 9QL

Director11 February 2010Active
Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, RH10 9QL

Director11 August 2015Active
47, Cromwell Road, Hove, England, BN3 3ER

Director05 June 2019Active
47, Cromwell Road, Hove, England, BN3 3ER

Director21 May 2018Active
64 Ledborough Lane, Beaconsfield, HP9 2DG

Director26 July 2000Active
6 Eastcote View, Pinner, HA5 1AT

Director26 July 2000Active
Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, RH10 9QL

Director15 January 2013Active
Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, RH10 9QL

Director11 February 2010Active
47, Cromwell Road, Hove, England, BN3 3ER

Director30 April 2016Active
Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, RH10 9QL

Director31 July 2013Active
22 Bishops Close, Barnet, EN5 2QH

Director25 July 2000Active

People with Significant Control

Bsc Group Limited
Notified on:14 July 2017
Status:Active
Country of residence:England
Address:47, Cromwell Road, Hove, England, BN3 3ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Tunney
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:Irish
Country of residence:England
Address:6-7, Lovers Walk, Brighton, England, BN1 6AH
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-01Address

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

Download
2022-09-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-31Accounts

Change account reference date company current shortened.

Download
2020-08-21Insolvency

Liquidation disclaimer notice.

Download
2020-08-21Insolvency

Liquidation disclaimer notice.

Download
2020-08-21Insolvency

Liquidation disclaimer notice.

Download
2020-08-21Insolvency

Liquidation disclaimer notice.

Download
2020-08-15Address

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

Download
2020-07-31Insolvency

Liquidation voluntary statement of affairs.

Download
2020-07-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-31Resolution

Resolution.

Download
2020-05-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Address

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

Download
2019-12-03Officers

Termination secretary company with name termination date.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-11-01Accounts

Change account reference date company previous extended.

Download
2019-10-31Officers

Appoint person secretary company with name date.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-10-31Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.