Company Information for E CHOICE CONSULTING LIMITED
SUITE 10, 4TH FLOOR QUEENS GATE, 121 SUFFOLK STREET, BIRMINGHAM, WEST MIDLANDS, B1 1LX,
|
Company Registration Number
04838699
Private Limited Company
Active |
Company Name | |
---|---|
E CHOICE CONSULTING LIMITED | |
Legal Registered Office | |
SUITE 10, 4TH FLOOR QUEENS GATE 121 SUFFOLK STREET BIRMINGHAM WEST MIDLANDS B1 1LX Other companies in B1 | |
Company Number | 04838699 | |
---|---|---|
Company ID Number | 04838699 | |
Date formed | 2003-07-19 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 19/07/2015 | |
Return next due | 16/08/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB816110372 |
Last Datalog update: | 2024-03-06 09:40:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
AMANDA JANE BLACKSHIELDS |
||
MARTIN GERALD BLACKSHIELDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNE DYAS |
Company Secretary | ||
ERIC THOMAS DYAS |
Director | ||
STEPHEN JOHN SCOTT |
Nominated Secretary | ||
JACQUELINE SCOTT |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23 | ||
CONFIRMATION STATEMENT MADE ON 09/07/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/19 FROM Suite 103 Lonsdale House 52 Blucher Street Birmingham B1 1QU | |
PSC07 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES | |
PSC04 | Change of details for Mr Martin Gerald Blackshields as a person with significant control on 2019-06-28 | |
TM02 | Termination of appointment of Amanda Jane Blackshields on 2019-06-27 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Martin Gerald Blackshields on 2010-07-19 | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 19/07/09; full list of members | |
AA | 31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 19/07/08; full list of members | |
287 | Registered office changed on 12/09/2008 from suite 104 lonsdale house 52 blucher street birmingham B1 1QU | |
190 | Location of debenture register | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS | |
88(2)R | AD 21/08/03--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/08/03 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.57 | 9 |
MortgagesNumMortOutstanding | 0.42 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 78109 - Other activities of employment placement agencies
Creditors Due After One Year | 2013-07-31 | £ 10,836 |
---|---|---|
Creditors Due After One Year | 2012-07-31 | £ 16,665 |
Creditors Due After One Year | 2012-07-31 | £ 16,665 |
Creditors Due After One Year | 2011-07-31 | £ 22,304 |
Creditors Due Within One Year | 2013-07-31 | £ 35,423 |
Creditors Due Within One Year | 2012-07-31 | £ 54,800 |
Creditors Due Within One Year | 2012-07-31 | £ 54,800 |
Creditors Due Within One Year | 2011-07-31 | £ 52,729 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on E CHOICE CONSULTING LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 21,692 |
Cash Bank In Hand | 2012-07-31 | £ 59,028 |
Cash Bank In Hand | 2012-07-31 | £ 59,028 |
Cash Bank In Hand | 2011-07-31 | £ 64,961 |
Current Assets | 2013-07-31 | £ 36,445 |
Current Assets | 2012-07-31 | £ 70,476 |
Current Assets | 2012-07-31 | £ 70,476 |
Current Assets | 2011-07-31 | £ 72,736 |
Debtors | 2013-07-31 | £ 14,753 |
Debtors | 2012-07-31 | £ 11,448 |
Debtors | 2012-07-31 | £ 11,448 |
Debtors | 2011-07-31 | £ 7,775 |
Secured Debts | 2013-07-31 | £ 17,604 |
Secured Debts | 2012-07-31 | £ 23,433 |
Secured Debts | 2012-07-31 | £ 23,433 |
Secured Debts | 2011-07-31 | £ 29,072 |
Shareholder Funds | 2012-07-31 | £ 1,378 |
Shareholder Funds | 2012-07-31 | £ 1,378 |
Tangible Fixed Assets | 2013-07-31 | £ 2,538 |
Tangible Fixed Assets | 2012-07-31 | £ 2,367 |
Tangible Fixed Assets | 2012-07-31 | £ 2,367 |
Tangible Fixed Assets | 2011-07-31 | £ 2,888 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as E CHOICE CONSULTING LIMITED are:
REED SPECIALIST RECRUITMENT LIMITED | £ 1,413,937 |
MONSTER WORLDWIDE LIMITED | £ 712,288 |
MARK EDUCATION LIMITED | £ 588,628 |
CHRISTOPHER ASSOCIATES LIMITED | £ 555,992 |
FAWKES & REECE LIMITED | £ 541,817 |
BADENOCH AND CLARK LIMITED | £ 472,625 |
LIQUID PERSONNEL LIMITED | £ 448,842 |
TRI CONSULTING LIMITED | £ 367,028 |
UNIVERSAL CARE LIMITED | £ 319,925 |
CHALKFACE RECRUITMENT LTD | £ 243,534 |
REED SPECIALIST RECRUITMENT LIMITED | £ 124,964,692 |
NORTHAMPTONSHIRE TRADING LIMITED | £ 96,260,931 |
REED MANAGED SERVICES LTD | £ 83,220,439 |
ADECCO UK LIMITED | £ 82,146,321 |
PERTEMPS LIMITED | £ 55,103,148 |
CHAMPION EMPLOYMENT LIMITED | £ 27,748,216 |
BADENOCH AND CLARK LIMITED | £ 24,838,251 |
NETWORK VENTURES LIMITED | £ 13,711,124 |
GATENBYSANDERSON LIMITED | £ 11,177,735 |
TEACHING PERSONNEL LIMITED | £ 10,775,730 |
REED SPECIALIST RECRUITMENT LIMITED | £ 124,964,692 |
NORTHAMPTONSHIRE TRADING LIMITED | £ 96,260,931 |
REED MANAGED SERVICES LTD | £ 83,220,439 |
ADECCO UK LIMITED | £ 82,146,321 |
PERTEMPS LIMITED | £ 55,103,148 |
CHAMPION EMPLOYMENT LIMITED | £ 27,748,216 |
BADENOCH AND CLARK LIMITED | £ 24,838,251 |
NETWORK VENTURES LIMITED | £ 13,711,124 |
GATENBYSANDERSON LIMITED | £ 11,177,735 |
TEACHING PERSONNEL LIMITED | £ 10,775,730 |
REED SPECIALIST RECRUITMENT LIMITED | £ 124,964,692 |
NORTHAMPTONSHIRE TRADING LIMITED | £ 96,260,931 |
REED MANAGED SERVICES LTD | £ 83,220,439 |
ADECCO UK LIMITED | £ 82,146,321 |
PERTEMPS LIMITED | £ 55,103,148 |
CHAMPION EMPLOYMENT LIMITED | £ 27,748,216 |
BADENOCH AND CLARK LIMITED | £ 24,838,251 |
NETWORK VENTURES LIMITED | £ 13,711,124 |
GATENBYSANDERSON LIMITED | £ 11,177,735 |
TEACHING PERSONNEL LIMITED | £ 10,775,730 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |