UKBizDB.co.uk

EES SOLUTIONS KMD LIMITED

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

This company is commonly known as Ees Solutions Kmd Limited. The company was founded 17 years ago and was given the registration number 05849082. The firm's registered office is in DERBY. You can find them at 5 Prospect Place Millennium Way, Pride Park, Derby, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:EES SOLUTIONS KMD LIMITED
Company Number:05849082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2006
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:5 Prospect Place Millennium Way, Pride Park, Derby, United Kingdom, DE24 8HG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Prospect Place, Millennium Way, Pride Park, Derby, United Kingdom, DE24 8HG

Secretary15 September 2016Active
5 Prospect Place, Millennium Way, Pride Park, Derby, United Kingdom, DE24 8HG

Director16 June 2006Active
5 Prospect Place, Millennium Way, Pride Park, Derby, United Kingdom, DE24 8HG

Director27 June 2012Active
5 Prospect Place, Millennium Way, Pride Park, Derby, United Kingdom, DE24 8HG

Director15 September 2016Active
5 Prospect Place, Millennium Way, Pride Park, Derby, United Kingdom, DE24 8HG

Director22 November 2019Active
8 Helston Close, Off Mildenhall, Tamworth, B79 8SH

Secretary16 June 2006Active
8 Helston Close, Off Mildenhall, Tamworth, United Kingdom, B79 8SH

Secretary01 August 2014Active
8, Helston Close, Off Mildenhall, Tamworth, B79 8SH

Secretary16 May 2008Active
48 Coton Road, Nether Whitacre, Coleshill, B46 2HL

Secretary29 September 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary16 June 2006Active
79a Atherstone Road, Measham, DE12 7EG

Director16 June 2006Active
48 Coton Road, Nether Whitacre, Coleshill, B46 2HL

Director16 June 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director16 June 2006Active

People with Significant Control

Ees Solutions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5 Prospect Place, Millennium Way, Derby, England, DE24 8HG
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 (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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Mortgage

Mortgage satisfy charge full.

Download
2022-12-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-01Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Persons with significant control

Change to a person with significant control.

Download
2022-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-08-09Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-07-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Officers

Change person director company with change date.

Download
2018-06-27Officers

Change person director company with change date.

Download
2017-07-07Accounts

Accounts with accounts type total exemption full.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-05-11Officers

Change person director company with change date.

Download
2016-09-21Officers

Termination secretary company with name termination date.

Download
2016-09-21Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.