This company is commonly known as England Associates Hr Consultancy Limited. The company was founded 13 years ago and was given the registration number 07566918. The firm's registered office is in FAREHAM. You can find them at 3500 Parkway, Whiteley, Fareham, Hampshire. This company's SIC code is 78300 - Human resources provision and management of human resources functions.
Name | : | ENGLAND ASSOCIATES HR CONSULTANCY LIMITED |
---|---|---|
Company Number | : | 07566918 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 2011 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3500 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7AL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1580 Parkway, Solent Business Park, Whiteley, Fareham, PO15 7AG | Director | 15 March 2019 | Active |
1580 Parkway, Solent Business Park, Whiteley, Fareham, PO15 7AG | Director | 04 April 2013 | Active |
1580 Parkway, Solent Business Park, Whiteley, Fareham, PO15 7AG | Director | 17 July 2020 | Active |
1580 Parkway, Solent Business Park, Whiteley, Fareham, PO15 7AG | Director | 15 March 2019 | Active |
3500, Parkway, Whiteley, Fareham, England, PO15 7AL | Director | 15 March 2019 | Active |
Ebenezer House, 5a, Poole Road, Bournemouth, United Kingdom, BH2 5QJ | Director | 16 March 2011 | Active |
Ebenezer House, 5a, Poole Road, Bournemouth, United Kingdom, BH2 5QJ | Director | 19 April 2013 | Active |
Sert Group Limited | ||
Notified on | : | 01 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3500, Parkway, Fareham, England, PO15 7AL |
Nature of control | : |
|
Mr Mohamed Shafiq Ladha | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3500, Parkway, Fareham, England, PO15 7AL |
Nature of control | : |
|
Mr Simon England | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3500, Parkway, Fareham, England, PO15 7AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-01 | Address | Change registered office address company with date old address new address. | Download |
2022-09-01 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-09-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-09-01 | Resolution | Resolution. | Download |
2022-03-29 | Accounts | Accounts with accounts type small. | Download |
2022-03-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-14 | Auditors | Auditors resignation company. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Accounts | Accounts with accounts type small. | Download |
2020-11-20 | Officers | Change person director company with change date. | Download |
2020-08-18 | Officers | Appoint person director company with name date. | Download |
2020-07-13 | Accounts | Change account reference date company previous extended. | Download |
2020-05-26 | Officers | Termination director company with name termination date. | Download |
2020-05-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-15 | Officers | Appoint person director company with name date. | Download |
2019-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.