UKBizDB.co.uk

EDP CONSULTANTS LTD

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

This company is commonly known as Edp Consultants Ltd. The company was founded 10 years ago and was given the registration number 09114212. The firm's registered office is in ST. HELENS. You can find them at Suite A2, Rainford Hall Crank Road, Crank, St. Helens, Merseyside. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:EDP CONSULTANTS LTD
Company Number:09114212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Suite A2, Rainford Hall Crank Road, Crank, St. Helens, Merseyside, England, WA11 7RP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spring Lodge, 172 Chester Road, Helsby, England, WA6 0AR

Secretary02 March 2021Active
Spring Lodge, 172 Chester Road, Helsby, England, WA6 0AR

Director29 September 2016Active
Spring Lodge, 172 Chester Road, Helsby, England, WA6 0AR

Director02 March 2021Active
Spring Lodge, 172 Chester Road, Helsby, England, WA6 0AR

Director02 March 2021Active
Spring Lodge, 172 Chester Road, Helsby, England, WA6 0AR

Director03 July 2014Active
Spring Lodge, 172 Chester Road, Helsby, England, WA6 0AR

Director02 March 2021Active
Spring Lodge, 172 Chester Road, Helsby, England, WA6 0AR

Director03 July 2014Active
Spring Lodge, 172 Chester Road, Helsby, England, WA6 0AR

Director02 March 2021Active
Suite A2, Rainford Hall, Crank Road, Crank, St. Helens, England, WA11 7RP

Secretary03 July 2014Active
Spring Lodge, 172 Chester Road, Helsby, England, WA6 0AR

Director03 July 2014Active

People with Significant Control

Rsk Environment Limited
Notified on:02 March 2021
Status:Active
Country of residence:Scotland
Address:65, Sussex Street, Glasgow, Scotland, G41 1DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Thomas Paul Haydock
Notified on:03 July 2016
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:Spring Lodge, 172 Chester Road, Helsby, England, WA6 0AR
Nature of control:
  • Ownership of shares 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 (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
2024-01-02Accounts

Accounts with accounts type small.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-07-03Officers

Change person director company with change date.

Download
2022-12-19Accounts

Accounts with accounts type small.

Download
2022-12-07Capital

Capital name of class of shares.

Download
2022-12-07Capital

Capital variation of rights attached to shares.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Officers

Change person director company with change date.

Download
2022-07-04Officers

Change person director company with change date.

Download
2022-01-31Officers

Change person director company with change date.

Download
2022-01-04Officers

Change person director company with change date.

Download
2021-12-13Accounts

Accounts with accounts type small.

Download
2021-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-20Incorporation

Memorandum articles.

Download
2021-08-20Resolution

Resolution.

Download
2021-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Capital

Capital return purchase own shares.

Download
2021-05-18Resolution

Resolution.

Download
2021-05-18Resolution

Resolution.

Download
2021-05-14Capital

Capital cancellation shares.

Download
2021-05-05Capital

Capital allotment shares.

Download
2021-05-05Capital

Capital allotment shares.

Download
2021-04-01Accounts

Change account reference date company previous extended.

Download
2021-03-30Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.