European Change Consulting Limited

General information

Name:

European Change Consulting Ltd

Office Address:

40a East Street Bedminster BS3 4HD Bristol

Number: 02887296

Incorporation date: 1994-01-13

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

European Change Consulting Limited has been on the market for thirty years. Registered under the number 02887296 in the year 1994, the firm is registered at 40a East Street, Bristol BS3 4HD. The current name is European Change Consulting Limited. This firm's former associates may know the company as Drawbaby Projects, which was used until September 12, 1994. This firm's classified under the NACE and SIC code 47190 - Other retail sale in non-specialised stores. The company's most recent filed accounts documents cover the period up to 2022-11-30 and the most recent confirmation statement was submitted on 2023-09-14.

Charlotte S., Thomas S., Suzanne S. and Mark S. are the firm's directors and have been working on the company success since March 2023. Moreover, the managing director's tasks are often aided with by a secretary - Suzanne S., who was chosen by the company in 1994.

  • Previous company's names
  • European Change Consulting Limited 1994-09-12
  • Drawbaby Projects Limited 1994-01-13

Financial data based on annual reports

Company staff

Charlotte S.

Role: Director

Appointed: 20 March 2023

Latest update: 27 March 2024

Thomas S.

Role: Director

Appointed: 20 March 2023

Latest update: 27 March 2024

Suzanne S.

Role: Director

Appointed: 25 January 1994

Latest update: 27 March 2024

Mark S.

Role: Director

Appointed: 25 January 1994

Latest update: 27 March 2024

Suzanne S.

Role: Secretary

Appointed: 25 January 1994

Latest update: 27 March 2024

People with significant control

Executives who control the firm include: Mark S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Suzanne S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Mark S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Suzanne S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 28 September 2024
Confirmation statement last made up date 14 September 2023
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 30 November 2022
Annual Accounts
Start Date For Period Covered By Report 2022-12-01
End Date For Period Covered By Report 30 November 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-11-30 (AA)
filed on: 19th, January 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 47190 : Other retail sale in non-specialised stores
  • 64999 : Financial intermediation not elsewhere classified
  • 47770 : Retail sale of watches and jewellery in specialised stores
30
Company Age

Similar companies nearby

Closest companies