UKBizDB.co.uk

E.D.P. HEALTH, SAFETY AND ENVIRONMENT CONSULTANTS LIMITED

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

This company is commonly known as E.d.p. Health, Safety And Environment Consultants Limited. The company was founded 24 years ago and was given the registration number 03799102. 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:E.D.P. HEALTH, SAFETY AND ENVIRONMENT CONSULTANTS LIMITED
Company Number:03799102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1999
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

Director17 August 2017Active
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 August 2013Active
Spring Lodge, 172 Chester Road, Helsby, England, WA6 0AR

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

Director23 September 2014Active
Spring Lodge, 172 Chester Road, Helsby, England, WA6 0AR

Director02 March 2021Active
Whitfield Farm, Calderbrook Road, Littleborough, OL15 9NP

Secretary02 July 1999Active
Lakeside, Alexandra Park, Prescot Road, St Helens, WA10 3TT

Secretary08 May 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary01 July 1999Active
Lakeside, Alexandra Park, Prescot Road, St Helens, WA10 3TT

Director01 April 2005Active
Whitfield Farm, Calderbrook Road, Littleborough, OL15 9NP

Director02 July 1999Active
Lakeside, Alexandra Park, Prescot Road, St Helens, WA10 3TT

Director01 April 2005Active
Lakeside, Alexandra Park, Prescot Road, St Helens, WA10 3TT

Director28 August 2006Active
24 The Factory, 1 Nile Street, London, N1 7LX

Director08 May 2003Active
Spring Lodge, 172 Chester Road, Helsby, England, WA6 0AR

Director12 August 2013Active
Lakeside, Alexandra Park, Prescot Road, St Helens, WA10 3TT

Director02 July 1999Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director01 July 1999Active

People with Significant Control

Edp Consultants Ltd
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Suite A2, Rainford Hall, Crank Road, St. Helens, England, WA11 7RP
Nature of control:
  • Ownership of shares 75 to 100 percent
Edp Consultants Ltd
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Spring Lodge, 172 Chester Road, Helsby, England, WA6 0AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-24Accounts

Accounts with accounts type small.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Officers

Change person director company with change date.

Download
2022-12-19Accounts

Accounts with accounts type small.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Officers

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
2021-12-09Accounts

Accounts with accounts type small.

Download
2021-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-20Resolution

Resolution.

Download
2021-08-20Incorporation

Memorandum articles.

Download
2021-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-03Accounts

Change account reference date company previous extended.

Download
2021-04-02Persons with significant control

Change to a person with significant control.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2021-03-12Officers

Appoint person secretary company with name date.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-03-09Persons with significant control

Notification of a person with significant control.

Download
2021-03-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.