You are here: bizstats.co.uk > a-z index > S list > SF list

Sfj Awards Limited BRISTOL


Founded in 2009, Sfj Awards, classified under reg no. 06926458 is an active company. Currently registered at Vertigo BS2 0JJ, Bristol the company has been in the business for 15 years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022. Since Monday 20th August 2018 Sfj Awards Limited is no longer carrying the name Skills For Justice (enterprises).

The company has 7 directors, namely Christos L., Arvind M. and Candace W. and others. Of them, John R. has been with the company the longest, being appointed on 23 September 2015 and Christos L. has been with the company for the least time - from 15 September 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sfj Awards Limited Address / Contact

Office Address Vertigo
Office Address2 Cheese Lane
Town Bristol
Post code BS2 0JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06926458
Date of Incorporation Sat, 6th Jun 2009
Industry Activities of professional membership organizations
Industry Other education not elsewhere classified
End of financial Year 30th September
Company age 15 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Christos L.

Position: Director

Appointed: 15 September 2022

Arvind M.

Position: Director

Appointed: 01 September 2022

Candace W.

Position: Director

Appointed: 01 October 2020

Erika B.

Position: Director

Appointed: 08 April 2020

Keith F.

Position: Director

Appointed: 30 May 2019

Allison J.

Position: Director

Appointed: 12 February 2019

John R.

Position: Director

Appointed: 23 September 2015

Adrian J.

Position: Director

Appointed: 15 May 2019

Resigned: 04 March 2020

Adam C.

Position: Secretary

Appointed: 01 December 2016

Resigned: 15 September 2022

Kathleen F.

Position: Director

Appointed: 01 October 2016

Resigned: 31 March 2020

Denise M.

Position: Secretary

Appointed: 23 September 2015

Resigned: 01 December 2016

Gerald D.

Position: Director

Appointed: 16 September 2015

Resigned: 05 July 2022

Frances M.

Position: Director

Appointed: 27 March 2015

Resigned: 01 March 2019

Nigel S.

Position: Director

Appointed: 16 October 2014

Resigned: 30 September 2016

Catherine W.

Position: Secretary

Appointed: 01 June 2014

Resigned: 23 September 2015

David W.

Position: Director

Appointed: 05 March 2012

Resigned: 08 January 2020

Walter M.

Position: Director

Appointed: 08 July 2010

Resigned: 13 November 2019

Lesley D.

Position: Director

Appointed: 03 July 2009

Resigned: 31 May 2011

Timothy S.

Position: Secretary

Appointed: 03 July 2009

Resigned: 30 May 2014

Alan W.

Position: Director

Appointed: 03 July 2009

Resigned: 30 September 2014

John R.

Position: Director

Appointed: 03 July 2009

Resigned: 31 March 2010

The Company Registration Agents Limited

Position: Secretary

Appointed: 06 June 2009

Resigned: 03 July 2009

Luciene J.

Position: Director

Appointed: 06 June 2009

Resigned: 03 July 2009

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats identified, there is The Workforce Development Trust from Bristol, United Kingdom. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights.

The Workforce Development Trust

Vertigo 2nd Floor, Cheese Ln, Bristol, Avon, BS2 0JJ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House England And Wales
Registration number 07333911
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Skills For Justice (enterprises) August 20, 2018
Rainbowrealm July 7, 2009

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
On Saturday 10th October 2020 director's details were changed
filed on: 12th, June 2023
Free Download (2 pages)

Company search