UKBizDB.co.uk

BUSINESS ACCELERATOR CONSULTING GROUP LTD

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

This company is commonly known as Business Accelerator Consulting Group Ltd. The company was founded 5 years ago and was given the registration number 11893477. The firm's registered office is in WARRINGTON. You can find them at Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BUSINESS ACCELERATOR CONSULTING GROUP LTD
Company Number:11893477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 71121 - Engineering design activities for industrial process and production
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom, WA1 1RG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
320 Firecrest Court, Centre Park, Warrington, United Kingdom, WA1 1RG

Director01 April 2021Active
320 Firecrest Court, Centre Park, Warrington, United Kingdom, WA1 1RG

Director06 April 2021Active
320 Firecrest Court, Centre Park, Warrington, United Kingdom, WA1 1RG

Director20 March 2019Active

People with Significant Control

Mrs Irum Jamal Ahmed
Notified on:04 January 2022
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:United Kingdom
Address:320 Firecrest Court, Centre Park, Warrington, United Kingdom, WA1 1RG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Uzair Jamal
Notified on:01 April 2020
Status:Active
Date of birth:February 1996
Nationality:British
Country of residence:United Kingdom
Address:320 Firecrest Court, Centre Park, Warrington, United Kingdom, WA1 1RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Irum Jamal Ahmed
Notified on:18 June 2019
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:United Kingdom
Address:320 Firecrest Court, Centre Park, Warrington, United Kingdom, WA1 1RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jahan Zeb Ahmed
Notified on:20 March 2019
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:320 Firecrest Court, Centre Park, Warrington, United Kingdom, WA1 1RG
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Persons with significant control

Notification of a person with significant control.

Download
2022-01-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2022-01-11Capital

Capital allotment shares.

Download
2022-01-11Persons with significant control

Notification of a person with significant control statement.

Download
2022-01-11Persons with significant control

Cessation of a person with significant control.

Download
2022-01-11Capital

Capital allotment shares.

Download
2022-01-11Persons with significant control

Cessation of a person with significant control.

Download
2022-01-11Persons with significant control

Cessation of a person with significant control.

Download
2022-01-07Incorporation

Memorandum articles.

Download
2022-01-07Resolution

Resolution.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-04-03Officers

Appoint person director company with name date.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Address

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

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Persons with significant control

Notification of a person with significant control.

Download
2020-06-30Capital

Capital allotment shares.

Download
2020-06-22Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.