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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Prospect Place, Millennium Way, Pride Park, Derby, United Kingdom, DE24 8HG | Secretary | 15 September 2016 | Active |
5 Prospect Place, Millennium Way, Pride Park, Derby, United Kingdom, DE24 8HG | Director | 16 June 2006 | Active |
5 Prospect Place, Millennium Way, Pride Park, Derby, United Kingdom, DE24 8HG | Director | 27 June 2012 | Active |
5 Prospect Place, Millennium Way, Pride Park, Derby, United Kingdom, DE24 8HG | Director | 15 September 2016 | Active |
5 Prospect Place, Millennium Way, Pride Park, Derby, United Kingdom, DE24 8HG | Director | 22 November 2019 | Active |
8 Helston Close, Off Mildenhall, Tamworth, B79 8SH | Secretary | 16 June 2006 | Active |
8 Helston Close, Off Mildenhall, Tamworth, United Kingdom, B79 8SH | Secretary | 01 August 2014 | Active |
8, Helston Close, Off Mildenhall, Tamworth, B79 8SH | Secretary | 16 May 2008 | Active |
48 Coton Road, Nether Whitacre, Coleshill, B46 2HL | Secretary | 29 September 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 16 June 2006 | Active |
79a Atherstone Road, Measham, DE12 7EG | Director | 16 June 2006 | Active |
48 Coton Road, Nether Whitacre, Coleshill, B46 2HL | Director | 16 June 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 16 June 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-10 | Officers | Appoint person director company with name date. | Download |
2019-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-28 | Officers | Change person director company with change date. | Download |
2018-06-27 | Officers | Change person director company with change date. | Download |
2017-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-11 | Officers | Change person director company with change date. | Download |
2016-09-21 | Officers | Termination secretary company with name termination date. | Download |
2016-09-21 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.