Entel Consulting Group Limited

General information

Name:

Entel Consulting Group Ltd

Office Address:

109-112 Lancaster House Amy Johnson Way FY4 2RP Blackpool

Number: 04492135

Incorporation date: 2002-07-23

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Entel Consulting Group Limited 's been in the United Kingdom for at least twenty two years. Started with registration number 04492135 in 2002, the company is located at 109-112 Lancaster House, Blackpool FY4 2RP. This company's registered with SIC code 70229 which stands for Management consultancy activities other than financial management. Entel Consulting Group Ltd released its latest accounts for the period up to 2021-12-31. The company's most recent confirmation statement was submitted on 2023-07-23.

Our info related to the following company's management implies the existence of four directors: Gary B., John W., Nicholas W. and James W. who were appointed on Thu, 19th Mar 2020, Wed, 2nd Jul 2014 and Fri, 31st Jan 2014.

The companies that control this firm include: Optimised Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Blackpool at Lancaster House, Amy Johnson Way, FY4 2RP, Lancashire and was registered as a PSC under the registration number 12327570.

Financial data based on annual reports

Company staff

Gary B.

Role: Director

Appointed: 19 March 2020

Latest update: 18 January 2024

John W.

Role: Director

Appointed: 19 March 2020

Latest update: 18 January 2024

Nicholas W.

Role: Director

Appointed: 02 July 2014

Latest update: 18 January 2024

James W.

Role: Director

Appointed: 31 January 2014

Latest update: 18 January 2024

People with significant control

Optimised Group Limited
Address: 109-112 Lancaster House, Amy Johnson Way, Blackpool, Lancashire, FY4 2RP, England
Legal authority Uk Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Uk Companies House
Registration number 12327570
Notified on 3 February 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Alastair W.
Notified on 6 April 2016
Ceased on 3 February 2020
Nature of control:
substantial control or influence
Nicholas W.
Notified on 6 April 2016
Ceased on 3 February 2020
Nature of control:
substantial control or influence
James W.
Notified on 6 April 2016
Ceased on 3 February 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 06 August 2024
Confirmation statement last made up date 23 July 2023
Annual Accounts 24 February 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 24 February 2015
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 18 December 2015
Annual Accounts 23 January 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 23 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (PARENT_ACC)
filed on: 11th, December 2023
accounts
Free Download Download filing (33 pages)

Additional Information

HQ address,
2014

Address:

The Solaris Centre South Promenade

Post code:

FY4 1RW

City / Town:

Blackpool

HQ address,
2015

Address:

The Solaris Centre South Promenade

Post code:

FY4 1RW

City / Town:

Blackpool

Accountant/Auditor,
2015 - 2014

Name:

Wilson Partners Limited

Address:

5a Frascati Way

Post code:

SL6 4UY

City / Town:

Maidenhead

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
21
Company Age

Similar companies nearby

Closest companies