UKBizDB.co.uk

2CS CONSULTANTS LTD.

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

This company is commonly known as 2cs Consultants Ltd.. The company was founded 8 years ago and was given the registration number 09681696. The firm's registered office is in CHELMSFORD. You can find them at Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:2CS CONSULTANTS LTD.
Company Number:09681696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2015
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England, CM1 1GU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU

Director13 July 2015Active
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU

Director13 July 2015Active

People with Significant Control

Mr Colin Cormack
Notified on:12 July 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:England
Address:Swift House, Ground Floor, Chelmsford, England, CM1 1GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Sara Cormack
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:433, Chester Road, Manchester, England, M16 9HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sam Aj Cormack
Notified on:06 April 2016
Status:Active
Date of birth:July 1998
Nationality:British
Country of residence:England
Address:433, Old Trafford, Manchester, England, M16 9HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-24Gazette

Gazette dissolved voluntary.

Download
2022-03-08Gazette

Gazette notice voluntary.

Download
2022-02-23Dissolution

Dissolution application strike off company.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-12Gazette

Gazette filings brought up to date.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Accounts

Change account reference date company previous extended.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Officers

Change person director company with change date.

Download
2020-02-28Persons with significant control

Notification of a person with significant control.

Download
2020-02-28Persons with significant control

Notification of a person with significant control.

Download
2020-02-28Address

Change registered office address company with date old address new address.

Download
2019-04-18Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download
2017-03-23Accounts

Accounts with accounts type total exemption full.

Download
2016-10-10Capital

Capital allotment shares.

Download
2016-10-08Gazette

Gazette filings brought up to date.

Download
2016-10-07Officers

Change person director company with change date.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.