Warning: file_put_contents(c/ac9a418895b54482b2015de2e704cdda.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Idp Cost Consultants Ltd, CV1 2EL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

IDP COST CONSULTANTS LTD

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

This company is commonly known as Idp Cost Consultants Ltd. The company was founded 8 years ago and was given the registration number 10197071. The firm's registered office is in COVENTRY. You can find them at 5 The Quadrant, , Coventry, West Midlands. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:IDP COST CONSULTANTS LTD
Company Number:10197071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:5 The Quadrant, Coventry, West Midlands, England, CV1 2EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
111 Berkeley Road South, Earlsdon, Coventry, England, CV5 6EF

Director24 May 2016Active
111 Berkeley Road South, Earlsdon, Coventry, England, CV5 6EF

Director21 May 2019Active
5, The Quadrant, Coventry, England, CV1 2EL

Director24 May 2016Active
5, The Quadrant, Coventry, England, CV1 2EL

Director24 May 2016Active
5, The Quadrant, Coventry, England, CV1 2EL

Director24 May 2016Active

People with Significant Control

Exi Group Holdings Ltd
Notified on:12 May 2017
Status:Active
Country of residence:United Kingdom
Address:111 Berkeley Road South, Earlsdon, Coventry, United Kingdom, CV5 6EF
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm
Mr Gareth James Bent
Notified on:24 May 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:111 Berkeley Road South, Earlsdon, Coventry, England, CV5 6EF
Nature of control:
  • Significant influence or control
Mr Alex Clifford Farmer
Notified on:24 May 2016
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:England
Address:5, The Quadrant, Coventry, England, CV1 2EL
Nature of control:
  • Significant influence or control
Mr Stuart Frederick Taylor
Notified on:24 May 2016
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:11 Ferndown Avenue, Buckshore Village, Chorley, England, PR7 7GZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard James Kinnersley
Notified on:24 May 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:111 Berkeley Road South, Earlsdon, Coventry, England, CV5 6EF
Nature of control:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.