Etc Awards Ltd BELFAST


Etc Awards started in year 2000 as Private Limited Company with registration number NI039217. The Etc Awards company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Belfast at 313 City East Business Centre. Postal code: BT4 1GW.

The company has 2 directors, namely Adam H., Michael H.. Of them, Adam H., Michael H. have been with the company the longest, being appointed on 22 January 2018. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - David H. who worked with the the company until 7 October 2013.

Etc Awards Ltd Address / Contact

Office Address 313 City East Business Centre
Office Address2 68-72 Newtownards Road
Town Belfast
Post code BT4 1GW
Country of origin United Kingdom

Company Information / Profile

Registration Number NI039217
Date of Incorporation Mon, 4th Sep 2000
Industry Technical and vocational secondary education
End of financial Year 31st May
Company age 24 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Adam H.

Position: Director

Appointed: 22 January 2018

Michael H.

Position: Director

Appointed: 22 January 2018

Shaun O.

Position: Director

Appointed: 22 January 2018

Resigned: 23 December 2020

John L.

Position: Director

Appointed: 01 January 2016

Resigned: 22 January 2018

Gillian W.

Position: Director

Appointed: 01 October 2013

Resigned: 01 January 2016

Kieran M.

Position: Director

Appointed: 27 November 2009

Resigned: 02 December 2011

Liz K.

Position: Director

Appointed: 27 November 2009

Resigned: 22 January 2018

Stephen W.

Position: Director

Appointed: 27 November 2009

Resigned: 23 February 2017

Robert M.

Position: Director

Appointed: 20 February 2008

Resigned: 27 November 2009

William G.

Position: Director

Appointed: 30 November 2007

Resigned: 27 November 2009

William G.

Position: Director

Appointed: 27 September 2000

Resigned: 25 November 2005

William B.

Position: Director

Appointed: 27 September 2000

Resigned: 01 October 2013

William F.

Position: Director

Appointed: 27 September 2000

Resigned: 27 November 2009

James M.

Position: Director

Appointed: 27 September 2000

Resigned: 02 December 2011

Robert P.

Position: Director

Appointed: 04 September 2000

Resigned: 27 September 2000

David H.

Position: Secretary

Appointed: 04 September 2000

Resigned: 07 October 2013

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Gateway Managed Services Limited from Milton Keynes, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Engineering Training Council (Ni) that entered Newtownards, Northern Ireland as the official address. This PSC has a legal form of "a company limited by guarantee", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Gateway Managed Services Limited

Moorgate House 201 Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 1LZ, United Kingdom

Legal authority English Law
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 10775264
Notified on 22 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Engineering Training Council (Ni)

16 Jubilee Road, Newtownards, BT23 4YH, Northern Ireland

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered Northern Ireland
Place registered Companies Register
Registration number Ni024685
Notified on 6 April 2016
Ceased on 22 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-05-31
Balance Sheet
Cash Bank On Hand35123 6361 243
Current Assets93 175109 587157 291
Debtors92 82485 951156 048
Other Debtors1 742530 
Property Plant Equipment 3961 694
Other
Accumulated Depreciation Impairment Property Plant Equipment 198939
Amounts Owed By Related Parties 35 86044 336
Amounts Owed To Group Undertakings31 63519 37180 901
Corporation Tax Payable  6 109
Creditors135 648115 041138 925
Increase From Depreciation Charge For Year Property Plant Equipment 198741
Net Current Assets Liabilities-42 473-5 45418 366
Number Shares Issued Fully Paid 4 
Other Creditors3 2202 5006 893
Other Taxation Social Security Payable39 44454 00031 147
Par Value Share 1 
Property Plant Equipment Gross Cost 5942 633
Total Additions Including From Business Combinations Property Plant Equipment 5942 039
Total Assets Less Current Liabilities-42 473-5 05820 060
Trade Creditors Trade Payables61 34939 17013 875
Trade Debtors Trade Receivables91 08249 561110 164

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Other Persons with significant control
Total exemption full accounts data made up to 2023-05-31
filed on: 20th, November 2023
Free Download (10 pages)

Company search

Advertisements