UKBizDB.co.uk

WESTERN TRAINING PROVIDERS (WTP)

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

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.

Company Information

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:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:3 Kings Court, Little King Street, Bristol, BS1 4HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Beeches, Broomhill Road, Bristol, England, BS4 5RG

Director22 March 2012Active
Moore, 6th Floor, Whitefriars Lewins Mead, Bristol, United Kingdom, BS1 2NT

Director01 July 2019Active
Moore, 6th Floor, Whitefriars Lewins Mead, Bristol, United Kingdom, BS1 2NT

Director01 July 2019Active
3rd Floor, Tower House, Fairfax Street, Bristol, England, BS1 3BN

Director19 March 2015Active
Moore, 6th Floor, Whitefriars Lewins Mead, Bristol, United Kingdom, BS1 2NT

Director01 July 2019Active
Moore, 6th Floor, Whitefriars Lewins Mead, Bristol, United Kingdom, BS1 2NT

Director01 July 2019Active
The Hive, Beaufighter Road, Weston-Super-Mare, England, BS24 8EE

Director01 September 2017Active
64 Dundridge Lane, St George, Bristol, BS5 8SH

Secretary15 October 2007Active
10 Windsor Road, Dursley, GL11 4BU

Secretary31 August 2004Active
School Cottage, Keynsham, Bristol, BS31 2S5

Secretary17 December 2007Active
50 Nightingale Gardens, Nailsea, BS48 2BH

Director31 August 2004Active
64 Dundridge Lane, St George, Bristol, BS5 8SH

Director31 August 2004Active
55 Tabernacle Road, Hanham, Bristol, BS15 8DW

Director31 August 2004Active
3 Kings Court, Little King Street, Bristol, BS1 4HW

Director31 August 2017Active
The Park Centre, Daventry Road, Knowle, Bristol, England, BS4 1DQ

Director22 March 2012Active
Sgs College, Filton Avenue, Filton, Bristol, United Kingdom, BS34 7AT

Director22 March 2012Active
10 Windsor Road, Dursley, GL11 4BU

Director31 August 2004Active
54 Coleshill Drive, Bristol, BS13 9QS

Director30 March 2006Active
3 Kings Court, Little King Street, Bristol, BS1 4HW

Director01 January 2014Active
School Cottage, Keynsham, Bristol, BS31 2S5

Director17 September 2007Active
3 Kings Court, Little King Street, Bristol, BS1 4HW

Director31 August 2017Active
3 Downside Close, Barrs Court, Bristol, BS30 7XG

Director01 August 2008Active

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
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2023-04-13Address

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

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Address

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

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Officers

Appoint person director company with name date.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Officers

Appoint person director company with name date.

Download
2018-06-18Officers

Appoint person director company with name date.

Download
2018-06-12Officers

Termination director company with name termination date.

Download
2018-06-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.