This company is commonly known as Western Training Providers (wtp). The company was founded 19 years ago and was given the registration number 05218192. The firm's registered office is in BRISTOL. You can find them at 3 Kings Court, Little King Street, Bristol, . This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | WESTERN TRAINING PROVIDERS (WTP) |
---|---|---|
Company Number | : | 05218192 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 August 2004 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Kings Court, Little King Street, Bristol, BS1 4HW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Beeches, Broomhill Road, Bristol, England, BS4 5RG | Director | 22 March 2012 | Active |
Moore, 6th Floor, Whitefriars Lewins Mead, Bristol, United Kingdom, BS1 2NT | Director | 01 July 2019 | Active |
Moore, 6th Floor, Whitefriars Lewins Mead, Bristol, United Kingdom, BS1 2NT | Director | 01 July 2019 | Active |
3rd Floor, Tower House, Fairfax Street, Bristol, England, BS1 3BN | Director | 19 March 2015 | Active |
Moore, 6th Floor, Whitefriars Lewins Mead, Bristol, United Kingdom, BS1 2NT | Director | 01 July 2019 | Active |
Moore, 6th Floor, Whitefriars Lewins Mead, Bristol, United Kingdom, BS1 2NT | Director | 01 July 2019 | Active |
The Hive, Beaufighter Road, Weston-Super-Mare, England, BS24 8EE | Director | 01 September 2017 | Active |
64 Dundridge Lane, St George, Bristol, BS5 8SH | Secretary | 15 October 2007 | Active |
10 Windsor Road, Dursley, GL11 4BU | Secretary | 31 August 2004 | Active |
School Cottage, Keynsham, Bristol, BS31 2S5 | Secretary | 17 December 2007 | Active |
50 Nightingale Gardens, Nailsea, BS48 2BH | Director | 31 August 2004 | Active |
64 Dundridge Lane, St George, Bristol, BS5 8SH | Director | 31 August 2004 | Active |
55 Tabernacle Road, Hanham, Bristol, BS15 8DW | Director | 31 August 2004 | Active |
3 Kings Court, Little King Street, Bristol, BS1 4HW | Director | 31 August 2017 | Active |
The Park Centre, Daventry Road, Knowle, Bristol, England, BS4 1DQ | Director | 22 March 2012 | Active |
Sgs College, Filton Avenue, Filton, Bristol, United Kingdom, BS34 7AT | Director | 22 March 2012 | Active |
10 Windsor Road, Dursley, GL11 4BU | Director | 31 August 2004 | Active |
54 Coleshill Drive, Bristol, BS13 9QS | Director | 30 March 2006 | Active |
3 Kings Court, Little King Street, Bristol, BS1 4HW | Director | 01 January 2014 | Active |
School Cottage, Keynsham, Bristol, BS31 2S5 | Director | 17 September 2007 | Active |
3 Kings Court, Little King Street, Bristol, BS1 4HW | Director | 31 August 2017 | Active |
3 Downside Close, Barrs Court, Bristol, BS30 7XG | Director | 01 August 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-30 | Officers | Termination director company with name termination date. | Download |
2023-04-13 | Address | Change registered office address company with date old address new address. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Address | Change registered office address company with date old address new address. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Officers | Appoint person director company with name date. | Download |
2019-07-22 | Officers | Appoint person director company with name date. | Download |
2019-07-22 | Officers | Appoint person director company with name date. | Download |
2019-07-22 | Officers | Appoint person director company with name date. | Download |
2019-07-22 | Officers | Termination director company with name termination date. | Download |
2019-07-22 | Officers | Termination director company with name termination date. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-13 | Officers | Appoint person director company with name date. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-18 | Officers | Appoint person director company with name date. | Download |
2018-06-18 | Officers | Appoint person director company with name date. | Download |
2018-06-12 | Officers | Termination director company with name termination date. | Download |
2018-06-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.