This company is commonly known as Effective Global Solutions Ltd. The company was founded 20 years ago and was given the registration number 05080115. The firm's registered office is in LOUGHBOROUGH. You can find them at C/o Charnwood Accountants The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire. This company's SIC code is 33190 - Repair of other equipment.
Name | : | EFFECTIVE GLOBAL SOLUTIONS LTD |
---|---|---|
Company Number | : | 05080115 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 2004 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Charnwood Accountants The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, United Kingdom, LE12 7TZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Willow Park, Upton Lane, Stoke Golding, Nuneaton, United Kingdom, CV13 6EU | Director | 22 March 2004 | Active |
Unit 1, Willow Park Industrial Estate, Upton Lane, Stoke Golding, England, CV13 6EU | Director | 01 January 2022 | Active |
C/O Charnwood Accountants, The Point, Granite Way, Mountsorrel, Loughborough, England, LE12 7TZ | Secretary | 09 July 2019 | Active |
1 Pinnacle Way, Pride Park, Derby, DE24 8ZS | Secretary | 01 September 2006 | Active |
Unit 15 Elms Business Park, Atherstone Road, Appleby Magna, Swadlincote, United Kingdom, DE12 7AP | Secretary | 01 July 2020 | Active |
114 High Street, Cranfield, MK43 0DG | Secretary | 22 March 2004 | Active |
114, High Street, Cranfield, Bedford, MK43 0DG | Corporate Secretary | 22 March 2004 | Active |
67b Shirland Road, London, W9 2EL | Director | 25 May 2005 | Active |
C/O Charnwood Accountants, The Point, Granite Way, Mountsorrel, Loughborough, England, LE12 7TZ | Director | 01 March 2017 | Active |
3 High Street, Ibstock, Leicestershire, LE67 6LG | Director | 07 September 2006 | Active |
14 Shenton Close, Leicester, England, LE4 8LY | Director | 04 January 2016 | Active |
114, High Street, Cranfield, Bedford, MK43 0DG | Corporate Director | 22 March 2004 | Active |
Mr Dean Edgar Caulfield | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Charnwood Accountants, The Point, Granite Way, Loughborough, England, LE12 7TZ |
Nature of control | : |
|
Mr Robin Greg Lancaster Hornby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Charnwood Accountants, The Point, Granite Way, Loughborough, England, LE12 7TZ |
Nature of control | : |
|
Ms Patricia Marguerita Hornby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1, Willow Park, Upton Lane, Nuneaton, United Kingdom, CV13 6EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-25 | Officers | Termination secretary company with name termination date. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-17 | Officers | Change person director company with change date. | Download |
2022-01-17 | Officers | Appoint person director company with name date. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-13 | Officers | Change person director company with change date. | Download |
2021-04-13 | Address | Change registered office address company with date old address new address. | Download |
2021-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-31 | Officers | Appoint person secretary company with name date. | Download |
2020-07-30 | Officers | Termination director company with name termination date. | Download |
2020-07-30 | Officers | Termination secretary company with name termination date. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-27 | Officers | Change person director company with change date. | Download |
2020-03-27 | Officers | Change person secretary company with change date. | Download |
2020-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-26 | Officers | Change person director company with change date. | Download |
2020-03-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-23 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.