UKBizDB.co.uk

E-BIZ CONSULTANTS LTD

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

This company is commonly known as E-biz Consultants Ltd. The company was founded 11 years ago and was given the registration number 08468530. The firm's registered office is in MANCHESTER. You can find them at Suite 4.20, Business Centre 02 Universal Square, Devonshire Street North, Manchester, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:E-BIZ CONSULTANTS LTD
Company Number:08468530
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2013
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Suite 4.20, Business Centre 02 Universal Square, Devonshire Street North, Manchester, England, M12 6JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Westminster Avenue, Manchester, England, M16 0AN

Director01 June 2023Active
16, Arlington Road, Stretford, Manchester, England, M32 9HJ

Director20 July 2020Active
56, Ashgrove Road, Ilford, England, IG3 9XD

Director02 April 2013Active
Suite 4.20, Business Centre, 02 Universal Square, Devonshire Street North, Manchester, England, M12 6JH

Director01 September 2018Active
Suite 4.20, Business Centre, 02 Universal Square, Devonshire Street North, Manchester, England, M12 6JH

Director02 April 2013Active

People with Significant Control

Mr Guffran Khan
Notified on:01 June 2023
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:14, Westminster Avenue, Manchester, England, M16 0AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Ambreen Abdul
Notified on:20 July 2020
Status:Active
Date of birth:February 1989
Nationality:French
Country of residence:England
Address:16, Arlington Road, Manchester, England, M32 9HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Sandrawatiemala Roktoe
Notified on:01 December 2018
Status:Active
Date of birth:June 1972
Nationality:Dutch
Country of residence:England
Address:Suite 4.20, Business Centre, 02 Universal Square, Manchester, England, M12 6JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Priyanka Singh
Notified on:20 November 2016
Status:Active
Date of birth:August 1979
Nationality:Indian
Country of residence:England
Address:Suite 4.20, Business Centre, 02 Universal Square, Manchester, England, M12 6JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Yasir Ali
Notified on:20 November 2016
Status:Active
Date of birth:March 1980
Nationality:Pakistani
Address:Flat 9 Madison Heights, 17-27 High Street, Hounslow, TW3 1TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type micro entity.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Persons with significant control

Notification of a person with significant control.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Persons with significant control

Cessation of a person with significant control.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Capital

Capital allotment shares.

Download
2022-01-19Accounts

Accounts with accounts type micro entity.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Officers

Termination director company with name termination date.

Download
2020-07-20Persons with significant control

Cessation of a person with significant control.

Download
2020-07-20Officers

Change person director company with change date.

Download
2020-07-20Persons with significant control

Notification of a person with significant control.

Download
2020-07-20Officers

Appoint person director company with name date.

Download
2020-01-23Accounts

Accounts with accounts type micro entity.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download
2018-12-07Confirmation statement

Confirmation statement with updates.

Download
2018-12-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.