UKBizDB.co.uk

FTW TRAINING WORKBASED ACADEMY LIMITED

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

This company is commonly known as Ftw Training Workbased Academy Limited. The company was founded 10 years ago and was given the registration number 08649973. The firm's registered office is in SKELMERSDALE. You can find them at Office 13, Peel House, Peel Road, Skelmersdale, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FTW TRAINING WORKBASED ACADEMY LIMITED
Company Number:08649973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2013
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Office 13, Peel House, Peel Road, Skelmersdale, England, WN8 9PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54-56, Ormskirk Street, St. Helens, England, WA10 2TF

Director18 December 2018Active
54-56, Ormskirk Street, St. Helens, England, WA10 2TF

Director18 December 2018Active
54-56, Ormskirk Street, St. Helens, England, WA10 2TF

Director01 October 2021Active
70, Clent Avenue, Maghull, United Kingdom, L31 1AZ

Director14 August 2013Active
33 Beachfield, Hilldale, Parbold, United Kingdom, WN8 7AR

Director14 August 2013Active

People with Significant Control

Stephen Dovey
Notified on:18 December 2018
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:England
Address:54-56, Ormskirk Street, St. Helens, England, WA10 2TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Mcclean
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:United Kingdom
Address:33 Beachfield, Hilldale, Parbold, United Kingdom, WN8 7AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Gilbert Mcclean
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:70 Clent Avenue, Maghull, United Kingdom, L31 0AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-04-12Accounts

Accounts with accounts type unaudited abridged.

Download
2024-03-04Address

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

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Change of name

Certificate change of name company.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Officers

Change person director company with change date.

Download
2022-04-04Officers

Change person director company with change date.

Download
2022-04-04Persons with significant control

Change to a person with significant control.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Officers

Change person director company with change date.

Download
2020-02-05Address

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

Download
2019-08-21Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Persons with significant control

Notification of a person with significant control.

Download
2018-12-18Persons with significant control

Cessation of a person with significant control.

Download
2018-12-18Persons with significant control

Cessation of a person with significant control.

Download
2018-12-18Officers

Change person director company with change date.

Download
2018-12-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.