UKBizDB.co.uk

EDP CONSULTING LIMITED

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

This company is commonly known as Edp Consulting Limited. The company was founded 15 years ago and was given the registration number 06663212. The firm's registered office is in NOTTINGHAM. You can find them at Second Floor Poynt South, Upper Parliament Street, Nottingham, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:EDP CONSULTING LIMITED
Company Number:06663212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 August 2008
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Second Floor Poynt South, Upper Parliament Street, Nottingham, NG1 6LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham, NG1 6EE

Secretary18 May 2018Active
C/O Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham, NG1 6EE

Director01 September 2013Active
246, Aylestone Lane, Wigston, LE18 1BD

Secretary04 August 2008Active
788-790, Finchley Road, London, NW11 7TJ

Secretary04 August 2008Active
788-790, Finchley Road, London, NW11 7TJ

Director04 August 2008Active
246, Aylestone Lane, Wigston, Leicestershire, LE18 1BD

Director15 August 2018Active
246, Aylestone Lane, Wigston, LE18 1BD

Director04 August 2008Active
246, Aylestone Lane, Wigston, LE18 1BD

Director04 August 2008Active

People with Significant Control

Mr Digby Richard William Hickson
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Address:C/O Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham, NG1 6EE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Derek Graham Walker
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Address:C/O Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham, NG1 6EE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-14Address

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

Download
2022-04-11Address

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

Download
2021-05-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-04Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-02-04Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-05-06Address

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

Download
2020-05-01Resolution

Resolution.

Download
2020-04-29Insolvency

Liquidation voluntary statement of affairs.

Download
2020-04-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-18Officers

Termination director company with name termination date.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type micro entity.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-17Officers

Appoint person director company with name date.

Download
2018-05-25Accounts

Accounts with accounts type micro entity.

Download
2018-05-18Officers

Appoint person secretary company with name date.

Download
2018-04-11Officers

Termination director company with name termination date.

Download
2018-04-11Officers

Termination secretary company with name termination date.

Download
2017-08-25Confirmation statement

Confirmation statement with no updates.

Download
2017-03-15Accounts

Accounts with accounts type total exemption small.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download
2016-05-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.