This company is commonly known as Essentia Consulting Limited. The company was founded 21 years ago and was given the registration number 04576482. The firm's registered office is in CIRENCESTER. You can find them at Unit 12, Global Business Park, Wilkinson Road, Cirencester, . This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | ESSENTIA CONSULTING LIMITED |
---|---|---|
Company Number | : | 04576482 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 2002 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 12, Global Business Park, Wilkinson Road, Cirencester, England, GL7 1YZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 12, Global Business Park, Wilkinson Road, Cirencester, England, GL7 1YZ | Director | 01 February 2018 | Active |
Unit 12, Global Business Park, Wilkinson Road, Cirencester, England, GL7 1YZ | Director | 15 January 2018 | Active |
3 Broadmead Road, Woodford Green, Ilford, IG8 0AX | Secretary | 29 October 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 29 October 2002 | Active |
Priam House, Fire Fly Avenue, Swindon, England, SN2 2EH | Director | 15 January 2018 | Active |
Lancaster House, Hindle Way, Swindon, England, SN3 3RT | Director | 01 February 2018 | Active |
Priam House, Fire Fly Avenue, Swindon, England, SN2 2EH | Director | 29 October 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 29 October 2002 | Active |
Rfs Holdings Ltd | ||
Notified on | : | 03 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Priam House, Fire Fly Avenue, Swindon, England, SN2 2EH |
Nature of control | : |
|
Seb Brian Wright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Address | : | Suite 3 1st Floor Stanmore House, Stanmore, HA7 4AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-26 | Gazette | Gazette dissolved voluntary. | Download |
2023-10-10 | Gazette | Gazette notice voluntary. | Download |
2023-09-28 | Dissolution | Dissolution application strike off company. | Download |
2023-09-25 | Mortgage | Mortgage charge whole release with charge number. | Download |
2023-09-25 | Mortgage | Mortgage charge whole release with charge number. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Officers | Change person director company with change date. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-11 | Address | Change registered office address company with date old address new address. | Download |
2020-03-24 | Officers | Termination director company with name termination date. | Download |
2020-02-12 | Address | Change registered office address company with date old address new address. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-19 | Mortgage | Mortgage charge whole release with charge number. | Download |
2019-08-15 | Officers | Termination director company with name termination date. | Download |
2019-04-03 | Officers | Change person director company with change date. | Download |
2019-03-18 | Address | Change registered office address company with date old address new address. | Download |
2019-03-04 | Address | Change registered office address company with date old address new address. | Download |
2019-02-28 | Address | Change registered office address company with date old address new address. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-19 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.