UKBizDB.co.uk

WORK BASED TRAINING AGENCY LIMITED

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

This company is commonly known as Work Based Training Agency Limited. The company was founded 19 years ago and was given the registration number 05267800. The firm's registered office is in PORT TALBOT. You can find them at Water Street Business Centre, Water Street, Port Talbot, West Glamorgan. This company's SIC code is 85600 - Educational support services.

Company Information

Name:WORK BASED TRAINING AGENCY LIMITED
Company Number:05267800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Water Street Business Centre, Water Street, Port Talbot, West Glamorgan, SA12 6LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Water Street Business Centre, Water Street, Port Talbot, SA12 6LF

Director26 November 2018Active
Water Street Business Centre, Water Street, Port Talbot, United Kingdom, SA12 6LF

Secretary22 October 2004Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary22 October 2004Active
Water Street Business Centre, Water Street, Port Talbot, United Kingdom, SA12 6LF

Director22 October 2004Active
Water Street Business Centre, Water Street, Port Talbot, United Kingdom, SA12 6LF

Director22 October 2004Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director22 October 2004Active

People with Significant Control

Mr Tyrone Jeffrey Emmett
Notified on:29 November 2018
Status:Active
Date of birth:June 1981
Nationality:British
Address:Water Street Business Centre, Water Street, Port Talbot, SA12 6LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Suzanne Slee
Notified on:23 October 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:Wales
Address:Water Street Business Centre, Water Street, Port Talbot, Wales, SA12 6LF
Nature of control:
  • Voting rights 25 to 50 percent
Mr David Slee
Notified on:23 October 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:Wales
Address:Water Street Business Centre, Water Street, Port Talbot, Wales, SA12 6LF
Nature of control:
  • Voting rights 25 to 50 percent
Mr David Slee
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:Wales
Address:Water Street Business Centre, Water Street, Port Talbot, Wales, SA12 6LF
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Suzanne Slee
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:Wales
Address:Water Street Business Centre, Water Street, Port Talbot, Wales, SA12 6LF
Nature of control:
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-31Accounts

Accounts with accounts type micro entity.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Mortgage

Mortgage satisfy charge full.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Gazette

Gazette filings brought up to date.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Persons with significant control

Cessation of a person with significant control.

Download
2019-10-30Persons with significant control

Cessation of a person with significant control.

Download
2019-05-14Capital

Capital allotment shares.

Download
2018-12-11Persons with significant control

Cessation of a person with significant control.

Download
2018-12-11Persons with significant control

Cessation of a person with significant control.

Download
2018-12-11Persons with significant control

Notification of a person with significant control.

Download
2018-12-10Officers

Termination director company with name termination date.

Download
2018-12-10Officers

Termination secretary company with name termination date.

Download
2018-12-10Officers

Termination director company with name termination date.

Download
2018-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-26Officers

Appoint person director company with name date.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.