This company is commonly known as Ezek Consulting Limited. The company was founded 25 years ago and was given the registration number 03605253. The firm's registered office is in PRESTON. You can find them at 4 Nelson Court Business Centre, Ashton-on-ribble, Preston, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | EZEK CONSULTING LIMITED |
---|---|---|
Company Number | : | 03605253 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Nelson Court Business Centre, Ashton-on-ribble, Preston, England, PR2 2XU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Priors Court, Back Of Avon, Tewkesbury, GL20 5US | Secretary | 21 April 2006 | Active |
11, Tutor Court, Cheltenham, England, GL51 8PJ | Director | 01 July 2020 | Active |
2 Priors Court, Back Of Avon, Tewkesbury, GL20 5US | Director | 19 June 2001 | Active |
144 Leckhampton Road, Cheltenham, GL53 0DH | Secretary | 28 July 1998 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 28 July 1998 | Active |
Briar Cottage, Sheepscombe, Stroud, England, GL6 7RQ | Director | 19 June 2001 | Active |
Down Cottage, Steanbridge Lane, Slad Stroud, GL6 7QE | Director | 28 July 1998 | Active |
144 Leckhampton Road, Cheltenham, GL53 0DH | Director | 28 July 1998 | Active |
Easter Cottage, Bredon, Tewkesbury, GL20 7QN | Director | 28 July 1998 | Active |
Sheridans Copse, Wellington Heath, Ledbury, HR8 1ND | Director | 28 July 1998 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 28 July 1998 | Active |
Ms Donna Banfield | ||
Notified on | : | 01 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Tutor Court, Cheltenham, England, GL51 8PJ |
Nature of control | : |
|
Mr John Biggs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Briar Cottage, Sheepscombe, Stroud, England, GL6 7RQ |
Nature of control | : |
|
Mr Jon Charles Lawton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Priors Court, Back Of Avon, Tewkesbury, England, GL20 5US |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-19 | Address | Change registered office address company with date old address new address. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-17 | Officers | Appoint person director company with name date. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-05 | Officers | Termination director company with name termination date. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-20 | Capital | Capital alter shares subdivision. | Download |
2018-09-11 | Address | Change registered office address company with date old address new address. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-12 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.