UKBizDB.co.uk

ENTRUSTED CONSULTING LIMITED

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

This company is commonly known as Entrusted Consulting Limited. The company was founded 8 years ago and was given the registration number 09821633. The firm's registered office is in HITCHIN. You can find them at 7 Paynes Park, , Hitchin, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ENTRUSTED CONSULTING LIMITED
Company Number:09821633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2015
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:7 Paynes Park, Hitchin, Hertfordshire, England, SG5 1EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Paynes Park, Hitchin, England, SG5 1EH

Director01 February 2016Active
171, Rue De Montchanin, Chevigne, Prisse, France, 71960

Director03 March 2017Active
237, The Ridgeway, St. Albans, United Kingdom, AL4 9XG

Director13 October 2015Active
68, London Road, St Albans, England, AL1 1NG

Director26 October 2015Active

People with Significant Control

Mr Michael Pitfield
Notified on:03 March 2017
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:United Kingdom
Address:Wren House, 68 London Road, St Albans, United Kingdom, AL1 1NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Samuel Elvidge
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:237 The Ridgeway, St Albans, United Kingdom, AL4 9XG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter John Paul Buckley
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:7, Paynes Park, Hitchin, England, SG5 1EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Caroline Flanagan
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:7, Paynes Park, Hitchin, England, SG5 1EH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Persons with significant control

Change to a person with significant control.

Download
2021-02-09Persons with significant control

Change to a person with significant control.

Download
2021-02-09Persons with significant control

Change to a person with significant control.

Download
2021-02-09Officers

Change person director company with change date.

Download
2021-02-09Officers

Change person director company with change date.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Officers

Change person director company with change date.

Download
2018-06-19Persons with significant control

Change to a person with significant control.

Download
2018-06-19Persons with significant control

Change to a person with significant control.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Officers

Change person director company with change date.

Download
2017-08-21Officers

Change person director company with change date.

Download
2017-08-18Persons with significant control

Change to a person with significant control.

Download
2017-08-17Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.