UKBizDB.co.uk

EFFECTIVE GLOBAL SOLUTIONS LTD

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

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.

Company Information

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:
  • 33190 - Repair of other equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Willow Park, Upton Lane, Stoke Golding, Nuneaton, United Kingdom, CV13 6EU

Director22 March 2004Active
Unit 1, Willow Park Industrial Estate, Upton Lane, Stoke Golding, England, CV13 6EU

Director01 January 2022Active
C/O Charnwood Accountants, The Point, Granite Way, Mountsorrel, Loughborough, England, LE12 7TZ

Secretary09 July 2019Active
1 Pinnacle Way, Pride Park, Derby, DE24 8ZS

Secretary01 September 2006Active
Unit 15 Elms Business Park, Atherstone Road, Appleby Magna, Swadlincote, United Kingdom, DE12 7AP

Secretary01 July 2020Active
114 High Street, Cranfield, MK43 0DG

Secretary22 March 2004Active
114, High Street, Cranfield, Bedford, MK43 0DG

Corporate Secretary22 March 2004Active
67b Shirland Road, London, W9 2EL

Director25 May 2005Active
C/O Charnwood Accountants, The Point, Granite Way, Mountsorrel, Loughborough, England, LE12 7TZ

Director01 March 2017Active
3 High Street, Ibstock, Leicestershire, LE67 6LG

Director07 September 2006Active
14 Shenton Close, Leicester, England, LE4 8LY

Director04 January 2016Active
114, High Street, Cranfield, Bedford, MK43 0DG

Corporate Director22 March 2004Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • 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 (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
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-11-25Officers

Termination secretary company with name termination date.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Officers

Change person director company with change date.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Officers

Change person director company with change date.

Download
2021-04-13Address

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

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Officers

Appoint person secretary company with name date.

Download
2020-07-30Officers

Termination director company with name termination date.

Download
2020-07-30Officers

Termination secretary company with name termination date.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Persons with significant control

Change to a person with significant control.

Download
2020-03-27Persons with significant control

Change to a person with significant control.

Download
2020-03-27Officers

Change person director company with change date.

Download
2020-03-27Officers

Change person secretary company with change date.

Download
2020-03-27Persons with significant control

Change to a person with significant control.

Download
2020-03-26Officers

Change person director company with change date.

Download
2020-03-26Persons with significant control

Change to a person with significant control.

Download
2019-10-23Address

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

Download

Copyright © 2024. All rights reserved.