E Street Consulting Limited

General information

Name:

E Street Consulting Ltd

Office Address:

Leonard Curtis House Elms Square Bury New Road M45 7TA Whitefield

Number: 08446027

Incorporation date: 2013-03-14

Dissolution date: 2022-11-03

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

E Street Consulting started conducting its operations in the year 2013 as a Private Limited Company registered with number: 08446027. This firm's office was registered in Whitefield at Leonard Curtis House Elms Square. The E Street Consulting Limited business had been operating in this business for at least 9 years.

This specific business was managed by just one managing director: Tobias W., who was assigned to lead the company on 2013/03/14.

Executives who controlled the firm include: Tobias W. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Rowena W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Tobias W.

Role: Director

Appointed: 14 March 2013

Latest update: 28 June 2023

People with significant control

Tobias W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Rowena W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 25 April 2021
Confirmation statement last made up date 14 March 2020
Annual Accounts 9 October 2014
Start Date For Period Covered By Report 14 March 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9 October 2014
Annual Accounts 27 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 27 October 2015
Annual Accounts 7 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 7 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 3rd, November 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

East Street Farm 25 East Street

Post code:

TA12 6NG

City / Town:

Martock

Accountant/Auditor,
2014

Name:

Thompson Wright Limited

Address:

Ebenezer House Ryecroft

Post code:

ST5 2BE

City / Town:

Newcastle Under Lyme

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
9
Company Age

Closest Companies - by postcode