UKBizDB.co.uk

EZEK CONSULTING LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2 Priors Court, Back Of Avon, Tewkesbury, GL20 5US

Secretary21 April 2006Active
11, Tutor Court, Cheltenham, England, GL51 8PJ

Director01 July 2020Active
2 Priors Court, Back Of Avon, Tewkesbury, GL20 5US

Director19 June 2001Active
144 Leckhampton Road, Cheltenham, GL53 0DH

Secretary28 July 1998Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary28 July 1998Active
Briar Cottage, Sheepscombe, Stroud, England, GL6 7RQ

Director19 June 2001Active
Down Cottage, Steanbridge Lane, Slad Stroud, GL6 7QE

Director28 July 1998Active
144 Leckhampton Road, Cheltenham, GL53 0DH

Director28 July 1998Active
Easter Cottage, Bredon, Tewkesbury, GL20 7QN

Director28 July 1998Active
Sheridans Copse, Wellington Heath, Ledbury, HR8 1ND

Director28 July 1998Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director28 July 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Accounts

Accounts with accounts type total exemption full.

Download
2022-04-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Address

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

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2020-07-17Persons with significant control

Change to a person with significant control.

Download
2020-07-17Persons with significant control

Notification of a person with significant control.

Download
2020-07-17Officers

Appoint person director company with name date.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Officers

Termination director company with name termination date.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Persons with significant control

Change to a person with significant control.

Download
2020-06-02Persons with significant control

Cessation of a person with significant control.

Download
2019-10-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Capital

Capital alter shares subdivision.

Download
2018-09-11Address

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

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Accounts

Accounts with accounts type dormant.

Download
2017-08-31Accounts

Accounts with accounts type dormant.

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.