UKBizDB.co.uk

EQI CONSULTANCY LIMITED

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

This company is commonly known as Eqi Consultancy Limited. The company was founded 22 years ago and was given the registration number 04417996. The firm's registered office is in SOUTHPORT. You can find them at Hesketh Mount, 92-96 Lord Street, Southport, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EQI CONSULTANCY LIMITED
Company Number:04417996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2002
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Hesketh Mount, 92-96 Lord Street, Southport, England, PR8 1JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hesketh Mount, 92-96 Lord Street, Southport, England, PR8 1JR

Director05 February 2024Active
Hesketh Mount, 92-96 Lord Street, Southport, England, PR8 1JR

Secretary25 March 2008Active
6 Hydrangea Way, Bold, St. Helens, WA9 4FX

Secretary01 July 2002Active
71 Oakdale Drive, Heald Green, Cheadle, SK8 3SN

Secretary18 January 2005Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary16 April 2002Active
Hesketh Mount, 92-96 Lord Street, Southport, England, PR8 1JR

Director25 March 2008Active
Piccadilly, House, 49 Piccadilly, Manchester, England, M1 2AP

Director02 August 2011Active
Piccadilly, House, 49 Piccadilly, Manchester, England, M1 2AP

Director01 December 2009Active
513, The Heath Business & Technical Park, Runcorn, England, WA7 4QX

Director01 December 2009Active
6 Hydrangea Way, Bold, St. Helens, WA9 4FX

Director01 July 2002Active
The Heath Business & Technical, Park, Runcorn, Cheshire, WA7 4QX

Director01 July 2002Active
71 Oakdale Drive, Heald Green, Cheadle, SK8 3SN

Director18 January 2005Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director16 April 2002Active

People with Significant Control

Mr Keith Michael Thompson
Notified on:08 March 2024
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:Hesketh Mount, 92-96 Lord Street, Southport, England, PR8 1JR
Nature of control:
  • Significant influence or control
Mr Gregory Terence Byrne
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:Hesketh Mount, 92-96 Lord Street, Southport, England, PR8 1JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Persons with significant control

Notification of a person with significant control.

Download
2024-03-08Persons with significant control

Cessation of a person with significant control.

Download
2024-03-08Officers

Termination director company with name termination date.

Download
2024-03-08Officers

Termination secretary company with name termination date.

Download
2024-02-05Officers

Appoint person director company with name date.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-09-21Accounts

Change account reference date company previous shortened.

Download
2023-05-23Accounts

Accounts with accounts type micro entity.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type micro entity.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Address

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

Download
2020-08-27Accounts

Accounts with accounts type micro entity.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Accounts

Accounts with accounts type micro entity.

Download
2019-01-02Capital

Capital alter shares consolidation.

Download
2018-12-06Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-08-29Accounts

Accounts with accounts type micro entity.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.