UKBizDB.co.uk

CK MANAGEMENT CONSULTANCY LIMITED

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

This company is commonly known as Ck Management Consultancy Limited. The company was founded 17 years ago and was given the registration number 05827091. The firm's registered office is in BRISTOL. You can find them at Suite 9, Westbury Court Church Road, Westbury-on-trym, Bristol, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CK MANAGEMENT CONSULTANCY LIMITED
Company Number:05827091
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite 9, Westbury Court Church Road, Westbury-on-trym, Bristol, England, BS9 3EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
88 Stanton House, 620 Rotherhithe Street, London, England, SE16 5DJ

Secretary07 December 2017Active
88 Stanton House, 620 Rotherhithe Street, London, England, SE16 5DJ

Director07 November 2017Active
61, Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Secretary24 May 2006Active
284, Canford Lane, Westbury On Trym, Bristol, United Kingdom, BS9 3PL

Secretary24 May 2006Active
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Director24 May 2006Active
21 Windmill Lane, Henbury, Bristol, BS10 7XE

Director10 June 2006Active
Westbury On Trym, Church Road, Westbury-On-Trym, Bristol, England, BS9 3EF

Director24 May 2006Active

People with Significant Control

Mrs Reyhan Ugurlu Yucel
Notified on:07 November 2017
Status:Active
Date of birth:October 1969
Nationality:Turkish
Country of residence:England
Address:88 Stanton House, 620 Rotherhithe Street, London, England, SE16 5DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Cuneyt Yucel
Notified on:25 May 2016
Status:Active
Date of birth:January 1967
Nationality:Turkish
Country of residence:England
Address:Suite 9, Westbury Court, Church Road, Bristol, England, BS9 3EF
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type micro entity.

Download
2023-12-12Address

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

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Gazette

Gazette filings brought up to date.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Persons with significant control

Change to a person with significant control.

Download
2020-06-04Persons with significant control

Cessation of a person with significant control.

Download
2020-05-28Address

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

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Confirmation statement

Confirmation statement with updates.

Download
2018-06-07Persons with significant control

Notification of a person with significant control.

Download
2018-06-07Persons with significant control

Change to a person with significant control.

Download
2018-04-13Accounts

Accounts amended with accounts type micro entity.

Download
2017-12-18Accounts

Accounts with accounts type micro entity.

Download
2017-12-07Capital

Capital allotment shares.

Download
2017-12-07Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.