Award Learning Services Limited

General information

Name:

Award Learning Services Ltd

Office Address:

105 Courtyard Studios Lakes Road Lakes Innovation Centre CM7 3AN Braintree

Number: 04046567

Incorporation date: 2000-08-03

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Award Learning Services Limited with reg. no. 04046567 has been a part of the business world for twenty four years. This particular Private Limited Company can be contacted at 105 Courtyard Studios Lakes Road, Lakes Innovation Centre in Braintree and their zip code is CM7 3AN. This enterprise's principal business activity number is 62090, that means Other information technology service activities. Mon, 31st Oct 2022 is the last time when account status updates were filed.

As stated, this firm was incorporated in 2000 and has so far been led by three directors, out of whom two (Gillian W. and Peter W.) are still functioning.

Executives with significant control over the firm are: Gillian W. has substantial control or influence over the company. Andrew W. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Gillian W.

Role: Secretary

Appointed: 03 August 2000

Latest update: 14 February 2024

Gillian W.

Role: Director

Appointed: 03 August 2000

Latest update: 14 February 2024

Peter W.

Role: Director

Appointed: 03 August 2000

Latest update: 14 February 2024

People with significant control

Gillian W.
Notified on 3 August 2016
Nature of control:
substantial control or influence
Andrew W.
Notified on 3 August 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 18 July 2024
Confirmation statement last made up date 04 July 2023
Annual Accounts 27 January 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 27 January 2015
Annual Accounts 7 January 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 7 January 2016
Annual Accounts 26 January 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 26 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts 4 March 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 4 March 2013
Annual Accounts 27 January 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 27 January 2014
Annual Accounts
End Date For Period Covered By Report 31 October 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to October 31, 2023 (AA)
filed on: 28th, November 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Woodmans 29 Steeple Road Southminster

Post code:

CM0 7BD

City / Town:

Maldon

HQ address,
2013

Address:

Woodmans 29 Steeple Road Southminster

Post code:

CM0 7BD

City / Town:

Maldon

HQ address,
2014

Address:

Woodmans 29 Steeple Road Southminster

Post code:

CM0 7BD

City / Town:

Maldon

HQ address,
2015

Address:

Woodmans 29 Steeple Road Southminster

Post code:

CM0 7BD

City / Town:

Maldon

HQ address,
2016

Address:

Falcon House 3 King Street Castle Hedingham

Post code:

CO9 3ER

City / Town:

Halstead

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
  • 63120 : Web portals
  • 85590 : Other education not elsewhere classified
23
Company Age

Closest Companies - by postcode