Warning: file_put_contents(c/b2f1f81dce58ff7600340397f6e3427c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Waltham Forest Chamber Of Commerce Training Trust Limited, IG2 6NQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WALTHAM FOREST CHAMBER OF COMMERCE TRAINING TRUST LIMITED

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

This company is commonly known as Waltham Forest Chamber Of Commerce Training Trust Limited. The company was founded 39 years ago and was given the registration number 01827162. The firm's registered office is in ILFORD. You can find them at Commercial House 406-410 Eastern Avenue, Gants Hill, Ilford, Essex. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:WALTHAM FOREST CHAMBER OF COMMERCE TRAINING TRUST LIMITED
Company Number:01827162
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1984
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Commercial House 406-410 Eastern Avenue, Gants Hill, Ilford, Essex, IG2 6NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Bourne Court, Southend Road, Woodford Green, England, IG8 8HD

Director14 July 2022Active
1b Wood Lane, Wood Lane, Woodford Green, England, IG8 9TE

Director22 December 2023Active
6 Bourne Court, Southend Road, Woodford Green, England, IG8 8HD

Director14 July 2022Active
39 Victory Road, West Mersea, Colchester, CO5 8LX

Secretary-Active
7, Virginia Close, Rise Park, Romford, England, RM5 3TE

Secretary20 November 2007Active
26 Broadlands Avenue, Enfield, London, EN3 5AH

Director30 November 2006Active
16 Carisbrooke Road, Gosport, PO13 0HH

Director-Active
39 Victory Road, West Mersea, Colchester, CO5 8LX

Director-Active
Mary-Lyn, Barn Hill, Roydon Hamlet, CM19 5LB

Director-Active
12 Rushbrook Crescent, Walthamston, London, E17 5BZ

Director10 December 2008Active
7, Virginia Close, Romford, England, RM5 3TE

Director09 December 2003Active
36 Priory Road, Noak Hill, RM3 9AT

Director31 December 2003Active
2, Kenny Close, Fernwood, Newark, United Kingdom, NG24 3GP

Director20 March 2013Active
26 The Chase, Romford, RM1 4BE

Director-Active
26 Sturge Avenue, Walthamstow, London, E17 4LQ

Director-Active
64 London Road, Stapleford Tawney, RM4 1SL

Director09 December 2003Active
6 Bourne Court, Southend Road, Woodford Green, England, IG8 8HD

Director16 June 2009Active
274 St Barnabas Road, Woodford Green, IG8 7DP

Director-Active
17 Cranbourne Avenue, Cranbourne Avenue, London, England, E11 2BH

Director12 January 2023Active
Wfoott 26, The Chase, Romford, United Kingdom, RM1 4BE

Director01 July 2014Active
Heathcote School, High Street, Walthamstow, London, England, E17 7JH

Director28 June 2016Active
30 Elmhurst Drive, Hornchurch, RM11 1PE

Director07 July 2009Active
6 Bourne Court, Southend Road, Woodford Green, England, IG8 8HD

Director27 November 2018Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Accounts

Accounts with accounts type total exemption full.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2023-04-24Accounts

Accounts with accounts type small.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Officers

Change person director company with change date.

Download
2022-08-31Officers

Change person director company with change date.

Download
2022-07-25Officers

Appoint person director company with name date.

Download
2022-07-25Officers

Appoint person director company with name date.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-07-25Officers

Termination secretary company with name termination date.

Download
2022-04-27Accounts

Accounts with accounts type small.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Address

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

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Officers

Change person director company with change date.

Download
2020-01-14Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.