Company Information for EII CONSULTING LIMITED
16 DANESWOOD HEATH LANE, WOBURN SANDS, MILTON KEYNES, MK17 8TW,
|
Company Registration Number
05255021
Private Limited Company
Active |
Company Name | |
---|---|
EII CONSULTING LIMITED | |
Legal Registered Office | |
16 DANESWOOD HEATH LANE WOBURN SANDS MILTON KEYNES MK17 8TW Other companies in YO11 | |
Company Number | 05255021 | |
---|---|---|
Company ID Number | 05255021 | |
Date formed | 2004-10-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2017 | |
Account next due | 31/07/2019 | |
Latest return | 22/06/2016 | |
Return next due | 20/07/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB854789466 |
Last Datalog update: | 2023-09-05 15:52:31 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EII CONSULTING SERVICES INC | Delaware | Unknown | ||
EII CONSULTING SERVICES, LLC | 1819 SE 17 STREET FORT LAUDERDALE FL 33316 | Inactive | Company formed on the 2013-09-19 | |
EII CONSULTING SERVICES, INC. | Singapore | Active | Company formed on the 2015-03-06 |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY DAVID TEECE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAYNE TEECE |
Company Secretary | ||
JAYNE TEECE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE TRAVELLING CUPCAKE COMPANY LTD | Director | 2014-02-01 | CURRENT | 2010-01-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Restoration by order of the court | ||
Director's details changed for Mr Timothy David Teece on 2021-04-01 | ||
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
PSC07 | CESSATION OF JAYNE TEECE AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAYNE TEECE | |
TM02 | Termination of appointment of Jayne Teece on 2018-04-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/18 FROM C/O Tim Teece 22 Castlegate Scarborough North Yorkshire YO11 1QY | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 20/10/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 11/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Timothy David Teece on 2014-10-31 | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 11/10/14 ANNUAL RETURN FULL LIST | |
RES01 | ALTER MEMORANDUM 28/01/2014 | |
RES12 | Resolution of varying share rights or name | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | COMPANY BUSINESS 28/01/2014 | |
RES12 | Resolution of varying share rights or name | |
SH01 | 27/01/14 STATEMENT OF CAPITAL GBP 4 | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/10/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JAYNE TEECE / 03/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE TEECE / 03/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID TEECE / 03/09/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 9A HIGH STREET, PURTON SWINDON WILTSHIRE SN5 4AA | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID TEECE / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAYNE TEECE / 30/11/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS | |
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 | 1.18 | 9 |
MortgagesNumMortOutstanding | 0.87 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.30 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation
Creditors Due Within One Year | 2013-10-31 | £ 24,337 |
---|---|---|
Creditors Due Within One Year | 2012-10-31 | £ 29,224 |
Creditors Due Within One Year | 2012-10-31 | £ 29,224 |
Creditors Due Within One Year | 2011-10-31 | £ 49,299 |
Provisions For Liabilities Charges | 2012-10-31 | £ 1,289 |
Provisions For Liabilities Charges | 2012-10-31 | £ 1,289 |
Provisions For Liabilities Charges | 2011-10-31 | £ 1,239 |
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 EII CONSULTING LIMITED
Cash Bank In Hand | 2013-10-31 | £ 3,323 |
---|---|---|
Cash Bank In Hand | 2012-10-31 | £ 4,846 |
Cash Bank In Hand | 2012-10-31 | £ 4,846 |
Cash Bank In Hand | 2011-10-31 | £ 23,487 |
Current Assets | 2013-10-31 | £ 16,648 |
Current Assets | 2012-10-31 | £ 29,542 |
Current Assets | 2012-10-31 | £ 29,542 |
Current Assets | 2011-10-31 | £ 37,948 |
Debtors | 2013-10-31 | £ 13,325 |
Debtors | 2012-10-31 | £ 24,696 |
Debtors | 2012-10-31 | £ 24,696 |
Debtors | 2011-10-31 | £ 14,461 |
Shareholder Funds | 2012-10-31 | £ 10,696 |
Shareholder Funds | 2012-10-31 | £ 10,696 |
Tangible Fixed Assets | 2013-10-31 | £ 8,592 |
Tangible Fixed Assets | 2012-10-31 | £ 11,667 |
Tangible Fixed Assets | 2012-10-31 | £ 11,667 |
Tangible Fixed Assets | 2011-10-31 | £ 12,631 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as EII CONSULTING LIMITED are:
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. |