Uk Awarding And Assessment Board Ltd ANTRIM


Founded in 2016, Uk Awarding And Assessment Board, classified under reg no. NI641674 is an active company. Currently registered at Antrim Enterprise Agency 58 BT41 1JZ, Antrim the company has been in the business for 8 years. Its financial year was closed on Mon, 15th Jan and its latest financial statement was filed on January 15, 2022. Since July 24, 2019 Uk Awarding And Assessment Board Ltd is no longer carrying the name Properties Options (ni).

The company has 3 directors, namely Harold O., Nela E. and Ayoola F.. Of them, Nela E., Ayoola F. have been with the company the longest, being appointed on 18 April 2022 and Harold O. has been with the company for the least time - from 11 May 2022. As of 29 May 2024, there were 3 ex directors - Ramotalai J., Christie W. and others listed below. There were no ex secretaries.

Uk Awarding And Assessment Board Ltd Address / Contact

Office Address Antrim Enterprise Agency 58
Office Address2 Greystone Road
Town Antrim
Post code BT41 1JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI641674
Date of Incorporation Mon, 24th Oct 2016
Industry Educational support services
End of financial Year 15th January
Company age 8 years old
Account next due date Sun, 15th Oct 2023 (227 days after)
Account last made up date Sat, 15th Jan 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Harold O.

Position: Director

Appointed: 11 May 2022

Nela E.

Position: Director

Appointed: 18 April 2022

Ayoola F.

Position: Director

Appointed: 18 April 2022

Ramotalai J.

Position: Director

Appointed: 18 April 2022

Resigned: 11 May 2022

Christie W.

Position: Director

Appointed: 17 July 2019

Resigned: 18 April 2022

Sean C.

Position: Director

Appointed: 24 October 2016

Resigned: 17 July 2019

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we discovered, there is Harold O. This PSC and has 25-50% shares. Another one in the persons with significant control register is Ramotalai J. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Christie W., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares.

Harold O.

Notified on 11 May 2022
Ceased on 10 August 2022
Nature of control: 25-50% shares

Ramotalai J.

Notified on 18 April 2022
Ceased on 11 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Christie W.

Notified on 17 July 2019
Ceased on 18 April 2022
Nature of control: 75,01-100% shares

Company previous names

Properties Options (ni) July 24, 2019
Ceamore Wholesale January 8, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-01-152021-01-152022-01-152023-01-15
Net Worth1      
Balance Sheet
Current Assets 115 0689 1909 488137
Net Assets Liabilities1113 4996 73213 3794 257
Cash Bank In Hand1      
Net Assets Liabilities Including Pension Asset Liability1      
Reserves/Capital
Shareholder Funds1      
Other
Fixed Assets11 5314 1204 120 
Net Current Assets Liabilities 112 9688 4329 488137
Total Assets Less Current Liabilities1113 49912 55213 6084 257
Average Number Employees During Period   251212
Called Up Share Capital Not Paid Not Expressed As Current Asset     4 1204 120
Creditors   2 100758229 
Number Shares Allotted1      
Par Value Share1      
Share Capital Allotted Called Up Paid1      

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Compulsory strike-off action has been discontinued
filed on: 13th, January 2024
Free Download (1 page)

Company search