City Executive Consultants Limited

General information

Name:

City Executive Consultants Ltd

Office Address:

19-20 Bourne Court Southend Road IG8 8HD Woodford Green

Number: 02956231

Incorporation date: 1994-08-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise operates as City Executive Consultants Limited. The firm was founded thirty years ago and was registered under 02956231 as its registration number. The registered office of the firm is registered in Woodford Green. You can reach it at 19-20 Bourne Court, Southend Road. This enterprise's Standard Industrial Classification Code is 82990 which means Other business support service activities not elsewhere classified. 2022-12-31 is the last time the accounts were filed.

In order to meet the requirements of the clientele, the following limited company is consistently improved by a number of two directors who are Lucy T. and Miles N.. Their joint efforts have been of pivotal importance to the limited company since 2008.

The companies with significant control over this firm are: City Executive Consultants Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Woodford Green at Southend Road, IG8 8 HD, Essex and was registered as a PSC under the reg no 15174828.

Financial data based on annual reports

Company staff

Lucy T.

Role: Director

Appointed: 30 June 2008

Latest update: 19 January 2024

Miles N.

Role: Director

Appointed: 23 December 2007

Latest update: 19 January 2024

People with significant control

City Executive Consultants Holdings Ltd
Address: 19-20 Bourne Court Southend Road, Woodford Green, Essex, IG8 8 HD, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 15174828
Notified on 29 September 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Miles N.
Notified on 6 April 2016
Ceased on 29 September 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lucy T.
Notified on 6 April 2016
Ceased on 29 September 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 19 October 2024
Confirmation statement last made up date 05 October 2023
Annual Accounts 13 August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 13 August 2014
Annual Accounts 20 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 20 July 2015
Annual Accounts 18 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 18 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 8 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 8 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016 (AA)
filed on: 23rd, August 2017
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

HQ address,
2013

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

HQ address,
2014

Address:

1st Floor Health Aid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

Accountant/Auditor,
2013

Name:

Grant Harrod Lerman Davis Llp

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

Accountant/Auditor,
2014

Name:

Grant Harrod Lerman Davis Llp

Address:

1st Floor Healthaid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

Accountant/Auditor,
2012

Name:

Grant Harrod Parkinson Llp

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
29
Company Age

Similar companies nearby

Closest companies