EDUTEQ LIMITED
LEICESTER DEVELOPMENT PROJECT SOLUTIONS LTD

Hellopages » Leicestershire » Blaby » LE19 1WP

Company number 04503667
Status Active
Incorporation Date 5 August 2002
Company Type Private Limited Company
Address CHARNWOOD HOUSE HARCOURT WAY, MERIDIAN BUSINESS PARK, LEICESTER, LEICESTERSHIRE, LE19 1WP
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Cancellation of shares. Statement of capital on 6 December 2016 GBP 941 ; Resolutions RES09 ‐ Resolution of authority to purchase a number of shares ; Purchase of own shares.. The most likely internet sites of EDUTEQ LIMITED are www.eduteq.co.uk, and www.eduteq.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and three months. The distance to to Leicester Rail Station is 3.4 miles; to Syston Rail Station is 7.8 miles; to Sileby Rail Station is 9.6 miles; to Barrow upon Soar Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eduteq Limited is a Private Limited Company. The company registration number is 04503667. Eduteq Limited has been working since 05 August 2002. The present status of the company is Active. The registered address of Eduteq Limited is Charnwood House Harcourt Way Meridian Business Park Leicester Leicestershire Le19 1wp. The company`s financial liabilities are £113.14k. It is £-419.87k against last year. The cash in hand is £119.34k. It is £-822.04k against last year. And the total assets are £615.18k, which is £-496.21k against last year. GILBERT, Darren Jason is a Director of the company. TURNER, Barbara Press is a Director of the company. TURNER, William Stephen is a Director of the company. Secretary GRANT, Katrina Judith has been resigned. Secretary JOHN F MOULD & CO LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FOSTER, Christopher Alan has been resigned. Director GRANT, John Stewart has been resigned. Director GRANT, Katrina Judith has been resigned. Director WHITELEY, Andrew James has been resigned. The company operates in "Management consultancy activities other than financial management".


eduteq Key Finiance

LIABILITIES £113.14k
-79%
CASH £119.34k
-88%
TOTAL ASSETS £615.18k
-45%
All Financial Figures

Current Directors

Director
GILBERT, Darren Jason
Appointed Date: 17 December 2014
54 years old

Director
TURNER, Barbara Press
Appointed Date: 17 December 2014
82 years old

Director
TURNER, William Stephen
Appointed Date: 17 December 2014
82 years old

Resigned Directors

Secretary
GRANT, Katrina Judith
Resigned: 17 December 2014
Appointed Date: 10 December 2003

Secretary
JOHN F MOULD & CO LIMITED
Resigned: 09 December 2003
Appointed Date: 05 August 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 August 2002
Appointed Date: 05 August 2002

Director
FOSTER, Christopher Alan
Resigned: 31 December 2013
Appointed Date: 01 August 2013
47 years old

Director
GRANT, John Stewart
Resigned: 12 July 2014
Appointed Date: 17 November 2003
73 years old

Director
GRANT, Katrina Judith
Resigned: 17 December 2014
Appointed Date: 05 August 2002
54 years old

Director
WHITELEY, Andrew James
Resigned: 31 December 2013
Appointed Date: 01 October 2011
68 years old

Persons With Significant Control

Mrs Barbara Press Turner
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Stephen Turner
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EDUTEQ LIMITED Events

16 Jan 2017
Cancellation of shares. Statement of capital on 6 December 2016
  • GBP 941

16 Jan 2017
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

16 Jan 2017
Purchase of own shares.
31 Oct 2016
Total exemption small company accounts made up to 31 December 2015
23 Aug 2016
Confirmation statement made on 5 August 2016 with updates
...
... and 110 more events
24 Nov 2003
New director appointed
13 Aug 2003
Return made up to 05/08/03; full list of members
22 Jul 2003
Accounting reference date extended from 31/08/03 to 31/12/03
05 Aug 2002
Secretary resigned
05 Aug 2002
Incorporation

EDUTEQ LIMITED Charges

31 March 2010
Legal mortgage
Delivered: 10 April 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Apartment 11 coeorton way coleorton leicestershire…
17 January 2007
Legal mortgage
Delivered: 20 January 2007
Status: Satisfied on 28 July 2011
Persons entitled: Hsbc Bank PLC
Description: The l/h property at unit 4 charter point ashby park ashby…
11 December 2003
Debenture
Delivered: 17 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

EDUTECIT LIMITED EDUTEK LIMITED EDUTEXT LIMITED EDUTHERAPY LLP EDUTHINK LTD EDUTICKETS LTD EDUTILITY LIMITED