UKBizDB.co.uk

INTERNATIONAL ECONOMIC & ENERGY CONSULTING LIMITED

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

This company is commonly known as International Economic & Energy Consulting Limited. The company was founded 35 years ago and was given the registration number 02281002. The firm's registered office is in LEEDS. You can find them at 3 Sovereign Square, Sovereign Street, Leeds, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:INTERNATIONAL ECONOMIC & ENERGY CONSULTING LIMITED
Company Number:02281002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 1988
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:3 Sovereign Square, Sovereign Street, Leeds, England, LS1 4ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Sovereign Square, Sovereign Street, Leeds, United Kingdom, LS1 4ER

Director31 October 2019Active
8 Hereford Road, Harrogate, HG1 2NP

Secretary01 July 2006Active
8 Christchurch Terrace, Thorne Road, Doncaster, DN1 2HU

Secretary-Active
8, Silk Mill Mews, Cookridge, Leeds, LS16 6SU

Secretary05 November 2008Active
7 Wigton Green, Leeds, LS17 8QR

Secretary11 June 2004Active
2 Mill Haven, North Anston, Sheffield, S25 5FU

Secretary01 February 1999Active
8 Albion Place, Grantham, NG31 8BQ

Director27 June 2000Active
1 Mclaren Road, Edinburgh, EH9 2BE

Director-Active
8 Hereford Road, Harrogate, HG1 2NP

Director11 June 2004Active
8 Christchurch Terrace, Thorne Road, Doncaster, DN1 2HU

Director27 June 2000Active
8 Christchurch Terrace, Thorne Road, Doncaster, DN1 2HU

Director01 April 1998Active
38 Grand Avenue, Muswell Hill, London, N10 3BP

Director27 June 2000Active
7 Wigton Green, Leeds, LS17 8QR

Director11 June 2004Active
12 Stockdale Walk, Knaresborough, HG5 8DZ

Director31 July 2009Active
Dale Acre Barn, Main Street, Lockington, DE74 2RH

Director01 February 1999Active
10 Balfour Place, Putney, SW15 6XR

Director-Active
Arndale Court, Otley Road, Headingley, Leeds, United Kingdom, LS6 2UJ

Director24 May 2010Active
4 Castle Hill Close, Pannal Ash, Harrogate, HG2 9JH

Director11 June 2004Active
4, Roman Drive, Roundhay, Leeds, LS8 2DR

Director05 November 2008Active
3 Sovereign Square, Sovereign Street, Leeds, England, LS1 4ER

Director03 May 2011Active
30 Slayleigh Lane, Fulwood, Sheffield, S10 3RH

Director-Active

People with Significant Control

Wyg International Projects Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Arndale Centre, Otley Road, Leeds, England, LS6 2UJ
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2021-10-12Gazette

Gazette dissolved voluntary.

Download
2021-09-14Accounts

Accounts with accounts type micro entity.

Download
2021-07-27Gazette

Gazette notice voluntary.

Download
2021-07-14Dissolution

Dissolution application strike off company.

Download
2020-12-24Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-10-11Accounts

Accounts with accounts type dormant.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Address

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

Download
2019-07-10Accounts

Change account reference date company current extended.

Download
2018-12-28Accounts

Accounts with accounts type dormant.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type dormant.

Download
2017-09-11Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Accounts

Accounts with accounts type dormant.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-01-09Accounts

Accounts with accounts type dormant.

Download
2015-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-15Accounts

Accounts with accounts type dormant.

Download
2014-10-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-28Accounts

Accounts with accounts type total exemption small.

Download
2013-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-12Officers

Change person director company with change date.

Download
2012-12-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.