UKBizDB.co.uk

EUROPEAN HEALTH & SAFETY CONSULTANTS LTD

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

This company is commonly known as European Health & Safety Consultants Ltd. The company was founded 32 years ago and was given the registration number 02644153. The firm's registered office is in MILTON KEYNES. You can find them at 17 Diamond Court Opal Drive, Fox Milne, Milton Keynes, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EUROPEAN HEALTH & SAFETY CONSULTANTS LTD
Company Number:02644153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:17 Diamond Court Opal Drive, Fox Milne, Milton Keynes, England, MK15 0DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Diamond Court, Opal Drive, Fox Milne, Milton Keynes, England, MK15 0DU

Director01 October 2014Active
17 Diamond Court, Opal Drive, Fox Milne, Milton Keynes, England, MK15 0DU

Director01 December 2009Active
6 St. Vincents, Woburn Sands, Milton Keynes, MK17 8NR

Secretary01 September 1991Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary09 September 1991Active
17 Diamond Court, Opal Drive, Fox Milne, Milton Keynes, England, MK15 0DU

Director09 September 1991Active
13 Drakes Mews, Business Centre, Crownhill, Milton Keynes, MK8 0ER

Director09 September 1991Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director09 September 1991Active

People with Significant Control

Mrs Rebecca Anne Staincliffe
Notified on:12 January 2020
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:17 Diamond Court, Opal Drive, Milton Keynes, England, MK15 0DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Margaret Anne West
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:17 Diamond Court, Opal Drive, Milton Keynes, England, MK15 0DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Adrian Winter
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:17 Diamond Court, Opal Drive, Milton Keynes, England, MK15 0DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-12-13Accounts

Accounts with accounts type micro entity.

Download
2023-09-24Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Persons with significant control

Cessation of a person with significant control.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2022-12-14Accounts

Accounts with accounts type micro entity.

Download
2022-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Accounts

Accounts with accounts type micro entity.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-27Accounts

Accounts with accounts type micro entity.

Download
2020-11-16Officers

Change person director company with change date.

Download
2020-11-16Persons with significant control

Change to a person with significant control.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Persons with significant control

Change to a person with significant control.

Download
2020-03-13Persons with significant control

Change to a person with significant control.

Download
2020-03-13Persons with significant control

Notification of a person with significant control.

Download
2020-03-13Persons with significant control

Cessation of a person with significant control.

Download
2020-03-13Officers

Change person director company with change date.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2019-12-28Accounts

Accounts with accounts type micro entity.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type micro entity.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type micro entity.

Download
2017-09-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Address

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

Download

Copyright © 2024. All rights reserved.