EQI CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

EQI CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04417996

Incorporation date

16/04/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Hesketh Mount, 92-96 Lord Street, Southport PR8 1JRCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2002)
dot icon30/04/2026
Previous accounting period shortened from 2025-07-31 to 2025-07-30
dot icon26/02/2026
Confirmation statement made on 2025-12-06 with no updates
dot icon30/04/2025
Micro company accounts made up to 2024-07-31
dot icon13/12/2024
Confirmation statement made on 2024-12-06 with updates
dot icon08/03/2024
Termination of appointment of Gregory Terence Byrne as a director on 2024-03-08
dot icon08/03/2024
Notification of Keith Michael Thompson as a person with significant control on 2024-03-08
dot icon08/03/2024
Termination of appointment of Gregory Terence Byrne as a secretary on 2024-03-08
dot icon08/03/2024
Cessation of Gregory Terence Byrne as a person with significant control on 2024-03-08
dot icon05/02/2024
Appointment of Mr Keith Michael Thompson as a director on 2024-02-05
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon29/09/2023
Micro company accounts made up to 2023-07-31
dot icon21/09/2023
Previous accounting period shortened from 2023-11-30 to 2023-07-31
dot icon23/05/2023
Micro company accounts made up to 2022-11-30
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon31/08/2022
Micro company accounts made up to 2021-11-30
dot icon07/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon27/08/2021
Micro company accounts made up to 2020-11-30
dot icon17/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon22/10/2020
Registered office address changed from Piccadilly House 49 Piccadilly Manchester M1 2AP to Hesketh Mount 92-96 Lord Street Southport PR8 1JR on 2020-10-22
dot icon27/08/2020
Micro company accounts made up to 2019-11-30
dot icon06/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon23/08/2019
Micro company accounts made up to 2018-11-30
dot icon02/01/2019
Consolidation of shares on 2018-11-30
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon30/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon09/05/2018
Confirmation statement made on 2018-05-05 with updates
dot icon29/08/2017
Micro company accounts made up to 2016-11-30
dot icon11/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon19/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon07/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon04/07/2014
Resolutions
dot icon04/07/2014
Statement of company's objects
dot icon04/07/2014
Particulars of variation of rights attached to shares
dot icon03/06/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon20/12/2013
Termination of appointment of Yuk Li as a director
dot icon24/09/2013
Termination of appointment of Claire Mason as a director
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon10/06/2013
Registered office address changed from Suite 29 3Rd Floor, Clayton House 59 Piccadilly Manchester M1 2AQ England on 2013-06-10
dot icon03/06/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon10/05/2013
Registered office address changed from Suite 29 3Rd Floor Clayton House 52 Piccadilly Manchester M1 2AQ England on 2013-05-10
dot icon06/09/2012
Registered office address changed from Suite 29 3Rd Floor Clayton House Piccadilly Manchester M1 2AQ United Kingdom on 2012-09-06
dot icon03/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon03/09/2012
Registered office address changed from 513 the Heath Business & Technical Park Runcorn Cheshire WA7 4QX England on 2012-09-03
dot icon30/04/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon26/10/2011
Resolutions
dot icon26/10/2011
Resolutions
dot icon26/10/2011
Particulars of variation of rights attached to shares
dot icon26/10/2011
Change of share class name or designation
dot icon16/08/2011
Termination of appointment of Adam Owen as a director
dot icon16/08/2011
Appointment of Miss Yuk-Wah Li as a director
dot icon28/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon27/04/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon27/04/2011
Registered office address changed from the Heath Business & Technical Park, Runcorn Cheshire WA7 4QX on 2011-04-27
dot icon28/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon12/08/2010
Resolutions
dot icon12/08/2010
Resolutions
dot icon12/08/2010
Change of share class name or designation
dot icon12/08/2010
Sub-division of shares on 2010-05-04
dot icon22/04/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon09/12/2009
Appointment of Mr Adam John Owen as a director
dot icon09/12/2009
Appointment of Mrs Claire Joanne Mason as a director
dot icon08/12/2009
Secretary's details changed for Mr Gregory Terence Byrne on 2009-11-01
dot icon08/12/2009
Secretary's details changed for Mr Gregory Terence Byrne on 2009-11-01
dot icon08/12/2009
Termination of appointment of Andrea Owen as a director
dot icon16/11/2009
Director's details changed for Mr Gregory Terence Byrne on 2009-11-16
dot icon16/11/2009
Director's details changed for Andrea Owen on 2009-11-16
dot icon28/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon17/04/2009
Return made up to 16/04/09; full list of members
dot icon25/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon25/09/2008
Appointment terminated director darren smith
dot icon10/06/2008
Return made up to 16/04/08; full list of members
dot icon26/03/2008
Secretary appointed mr gregory terence byrne
dot icon26/03/2008
Appointment terminated secretary darren smith
dot icon26/03/2008
Director appointed mr gregory terence byrne
dot icon26/03/2008
Appointment terminated
dot icon07/01/2008
Registered office changed on 07/01/08 from: 11A the cross lymm cheshire WA13 0HR
dot icon26/10/2007
Return made up to 16/04/07; full list of members
dot icon12/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon22/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon17/05/2006
Return made up to 16/04/06; full list of members
dot icon06/10/2005
Total exemption full accounts made up to 2004-11-30
dot icon29/06/2005
New secretary appointed;new director appointed
dot icon08/06/2005
Return made up to 16/04/05; full list of members
dot icon22/03/2005
New secretary appointed;new director appointed
dot icon14/03/2005
Secretary resigned;director resigned
dot icon05/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon18/05/2004
Return made up to 16/04/04; full list of members
dot icon05/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon17/05/2003
Return made up to 16/04/03; full list of members
dot icon03/02/2003
Registered office changed on 03/02/03 from: commercial business centre victoria street rainhill merseyside L35 0LB
dot icon19/07/2002
New secretary appointed;new director appointed
dot icon19/07/2002
New director appointed
dot icon29/05/2002
Accounting reference date shortened from 30/04/03 to 30/11/02
dot icon18/04/2002
Secretary resigned
dot icon18/04/2002
Director resigned
dot icon16/04/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.00
-
0.00
-
-
2022
2
1.72K
-
0.00
-
-
2023
2
5.73K
-
0.00
-
-
2023
2
5.73K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

5.73K £Ascended233.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Darren
Director
18/01/2005 - 25/04/2008
13
BRIGHTON SECRETARY LIMITED
Nominee Secretary
16/04/2002 - 18/04/2002
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
16/04/2002 - 18/04/2002
9606
Byrne, Gregory Terence
Director
25/03/2008 - 08/03/2024
5
Mr Adam John Owen
Director
01/07/2002 - 18/01/2005
15

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EQI CONSULTANCY LIMITED

EQI CONSULTANCY LIMITED is an(a) Active company incorporated on 16/04/2002 with the registered office located at Hesketh Mount, 92-96 Lord Street, Southport PR8 1JR. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of EQI CONSULTANCY LIMITED?

toggle

EQI CONSULTANCY LIMITED is currently Active. It was registered on 16/04/2002 .

Where is EQI CONSULTANCY LIMITED located?

toggle

EQI CONSULTANCY LIMITED is registered at Hesketh Mount, 92-96 Lord Street, Southport PR8 1JR.

What does EQI CONSULTANCY LIMITED do?

toggle

EQI CONSULTANCY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does EQI CONSULTANCY LIMITED have?

toggle

EQI CONSULTANCY LIMITED had 2 employees in 2023.

What is the latest filing for EQI CONSULTANCY LIMITED?

toggle

The latest filing was on 30/04/2026: Previous accounting period shortened from 2025-07-31 to 2025-07-30.