Warning: file_put_contents(c/f84fffddb194e44d7b5705bff5a035cd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Ecg Partners Limited, GL2 7EX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ECG PARTNERS LIMITED

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

This company is commonly known as Ecg Partners Limited. The company was founded 20 years ago and was given the registration number 05003815. The firm's registered office is in GLOUCESTER. You can find them at Frampton Cottage, The Green, Frampton On Severn, Gloucester, Gloucestershire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ECG PARTNERS LIMITED
Company Number:05003815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 2003
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Frampton Cottage, The Green, Frampton On Severn, Gloucester, Gloucestershire, GL2 7EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Frampton Cottage, The Green, Frampton On Severn, Gloucester, GL2 7EX

Secretary29 December 2003Active
Frampton Cottage, The Green, Frampton On Severn, Gloucester, GL2 7EX

Director29 December 2003Active
Frampton Cottage, The Green, Frampton On Severn, Gloucester, England, GL2 7EX

Director12 September 2016Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary24 December 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director24 December 2003Active

People with Significant Control

Mr Giles Kenrick Russell Everest
Notified on:04 July 2017
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:Frampton Cottage, The Green, Frampton On Severn, Gloucester, England, GL2 7EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Joanna Elizabeth Blayney Everest
Notified on:12 September 2016
Status:Active
Date of birth:October 1964
Nationality:British
Address:Frampton Cottage, The Green, Gloucester, GL2 7EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-04-24Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-24Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-24Confirmation statement

Confirmation statement with updates.

Download
2018-06-09Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-27Confirmation statement

Confirmation statement with updates.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-05-09Accounts

Accounts with accounts type total exemption full.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Officers

Appoint person director company with name date.

Download
2016-02-18Accounts

Accounts with accounts type total exemption small.

Download
2015-12-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-26Accounts

Accounts with accounts type total exemption small.

Download
2014-12-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-07Accounts

Accounts with accounts type total exemption small.

Download
2013-12-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.