UKBizDB.co.uk

WEST OF ENGLAND LANGUAGE SERVICES LIMITED

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

This company is commonly known as West Of England Language Services Limited. The company was founded 34 years ago and was given the registration number 02425769. The firm's registered office is in LONDON. You can find them at 2nd Floor Warwick Building, Kensington Village Avonmore Road, London, . This company's SIC code is 85310 - General secondary education.

Company Information

Name:WEST OF ENGLAND LANGUAGE SERVICES LIMITED
Company Number:02425769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1989
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 85310 - General secondary education

Office Address & Contact

Registered Address:2nd Floor Warwick Building, Kensington Village Avonmore Road, London, W14 8HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Palace House, 3 Cathedral Street, London, England, SE1 9DE

Director02 June 2014Active
Palace House, 3 Cathedral Street, London, England, SE1 9DE

Director31 December 2008Active
Palace House, 3 Cathedral Street, London, England, SE1 9DE

Director30 April 2012Active
34 Maudlin Drive, Teignmouth, TQ14 8RZ

Secretary01 September 2006Active
Woodend House, Woodend Road Wellswood, Torquay, TQ1 2PZ

Secretary06 January 2000Active
Wood End House, Woodend Road, Torquay, TQ1 2PZ

Secretary25 November 1999Active
St Davids 7 Lydwell Road, Torquay, TQ1 1SN

Secretary-Active
46, Lytton Grove, Putney, London, England, SW15 2HE

Secretary31 December 2008Active
51 Munch Road, Redbank, New Jersey, United States,

Director31 December 2008Active
Neuhofweg 8, 6343 Buonas, Switzerland, FOREIGN

Director-Active
Woodend House, Woodend Road Wellswood, Torquay, TQ1 2PZ

Director-Active
St Davids 7 Lydwell Road, Torquay, TQ1 1SN

Director-Active
30 Waterview Road, Devonport, New Zealand,

Director01 February 2003Active
46, Lytton Grove, Putney, London, England, SW15 2HE

Director31 December 2008Active

People with Significant Control

Aspect Education Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:2nd Floor, Warwick Building, Kensington Village, London, England, W14 8HQ
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-03Gazette

Gazette dissolved voluntary.

Download
2022-06-01Dissolution

Dissolution voluntary strike off suspended.

Download
2022-05-17Gazette

Gazette notice voluntary.

Download
2022-05-12Capital

Capital statement capital company with date currency figure.

Download
2022-05-10Dissolution

Dissolution application strike off company.

Download
2022-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Capital

Legacy.

Download
2022-02-16Insolvency

Legacy.

Download
2022-02-16Resolution

Resolution.

Download
2021-10-06Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-16Address

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

Download
2020-11-02Accounts

Accounts with accounts type dormant.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type dormant.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Accounts

Accounts with accounts type small.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-02-05Resolution

Resolution.

Download
2018-01-19Capital

Capital allotment shares.

Download
2017-10-16Accounts

Accounts with accounts type dormant.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Accounts

Accounts with accounts type dormant.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-23Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.