Warning: file_put_contents(c/60137bda82bb6bd3fc343f9ec0abc8a0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Eduteq Limited, LE19 1WP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EDUTEQ LIMITED

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

This company is commonly known as Eduteq Limited. The company was founded 21 years ago and was given the registration number 04503667. The firm's registered office is in LEICESTER. You can find them at Charnwood House Harcourt Way, Meridian Business Park, Leicester, Leicestershire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:EDUTEQ LIMITED
Company Number:04503667
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2002
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Charnwood House Harcourt Way, Meridian Business Park, Leicester, Leicestershire, LE19 1WP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charnwood House, Harcourt Way, Meridian Business Park, Leicester, United Kingdom, LE19 1WP

Director17 December 2014Active
Charnwood House, Harcourt Way, Meridian Business Park, Leicester, United Kingdom, LE19 1WP

Director17 December 2014Active
Charnwood House, Harcourt Way, Meridian Business Park, Leicester, United Kingdom, LE19 1WP

Director17 December 2014Active
Unit 4 Charter Point Way, Ashby, Park, Ashby De La Zouch, Leicestershire, LE65 1NF

Secretary10 December 2003Active
35-37 Newarke Street, Leicester, LE1 5SP

Secretary05 August 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 August 2002Active
Unit 4 Charter Point Way, Ashby, Park, Ashby De La Zouch, Leicestershire, LE65 1NF

Director01 August 2013Active
Unit 4,, Eduteq Limited, Charter Point Way Ashby Park, Ashby De La Zouch, Great Britain, LE65 1NF

Director17 November 2003Active
Eduteq Limited, Unit 4, Charter Point Way, Ashby Park, Ashby De La Zouch, LE65 1NF

Director05 August 2002Active
Unit 4 Charter Point Way, Ashby, Park, Ashby De La Zouch, Leicestershire, LE65 1NF

Director01 October 2011Active

People with Significant Control

Mr William Stephen Turner
Notified on:06 April 2016
Status:Active
Date of birth:May 1943
Nationality:American
Address:22, Regent Street, Nottingham, NG1 5BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Barbara Press Turner
Notified on:06 April 2016
Status:Active
Date of birth:March 1943
Nationality:American
Address:22, Regent Street, Nottingham, NG1 5BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-16Address

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

Download
2023-05-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-05-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-16Resolution

Resolution.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Mortgage

Mortgage satisfy charge full.

Download
2022-06-06Mortgage

Mortgage satisfy charge full.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Gazette

Gazette filings brought up to date.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-17Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-11Confirmation statement

Confirmation statement with updates.

Download
2017-01-16Capital

Capital cancellation shares.

Download
2017-01-16Resolution

Resolution.

Download
2017-01-16Capital

Capital return purchase own shares.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.