UKBizDB.co.uk

EUROPEAN TRAINING & INTELLIGENCE SOLUTIONS LIMITED

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

This company is commonly known as European Training & Intelligence Solutions Limited. The company was founded 20 years ago and was given the registration number 05120247. The firm's registered office is in COLCHESTER. You can find them at 8 Blue Barns Business Park Old Ipswich Road, Ardleigh, Colchester, Essex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:EUROPEAN TRAINING & INTELLIGENCE SOLUTIONS LIMITED
Company Number:05120247
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2004
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:8 Blue Barns Business Park Old Ipswich Road, Ardleigh, Colchester, Essex, CO7 7FX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Blue Barns Business Park, Old Ipswich Road, Ardleigh, Colchester, CO7 7FX

Secretary05 May 2004Active
8 Blue Barns Business Park, Old Ipswich Road, Ardleigh, Colchester, CO7 7FX

Director05 May 2004Active
8 Blue Barns Business Park, Old Ipswich Road, Ardleigh, Colchester, CO7 7FX

Director05 May 2004Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary05 May 2004Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director05 May 2004Active

People with Significant Control

Ms Hilde Szeman
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Address:8 Blue Barns Business Park, Old Ipswich Road, Colchester, CO7 7FX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James O'Connell
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Address:8 Blue Barns Business Park, Old Ipswich Road, Colchester, CO7 7FX
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-01Gazette

Gazette dissolved voluntary.

Download
2021-12-14Gazette

Gazette notice voluntary.

Download
2021-12-01Dissolution

Dissolution application strike off company.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-05Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-16Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2017-01-08Accounts

Accounts with accounts type total exemption small.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-14Accounts

Accounts with accounts type total exemption small.

Download
2015-07-17Officers

Change person director company with change date.

Download
2015-07-17Officers

Change person director company with change date.

Download
2015-07-17Officers

Change person secretary company with change date.

Download
2015-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-19Accounts

Accounts with accounts type total exemption small.

Download
2014-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-27Accounts

Accounts with accounts type total exemption small.

Download
2013-05-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-19Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.