Company NameNTEC HR Consultancy Services Ltd
DirectorsNigel Thomas Edward Mohanty and Prakash Chandra Mohanty
Company StatusActive
Company Number08181871
CategoryPrivate Limited Company
Incorporation Date16 August 2012(11 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nigel Thomas Edward Mohanty
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address54 Paramount Court
38-39 University Street
London
WC1E 6JP
Director NameMr Prakash Chandra Mohanty
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2017(4 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 54 Paramount Court
38-39 University Street
London
WC1E 6JP

Location

Registered Address7 Bounds Green Road
London
N22 8HE
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardWoodside
Built Up AreaGreater London

Shareholders

7 at £1Nigel Connolly
70.00%
Ordinary
3 at £1Prakash Chandra Mohanty
30.00%
Ordinary

Financials

Year2014
Net Worth£751
Cash£1,319
Current Liabilities£7,404

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return16 August 2023 (7 months, 2 weeks ago)
Next Return Due30 August 2024 (5 months from now)

Filing History

4 February 2021Unaudited abridged accounts made up to 31 August 2020 (8 pages)
17 August 2020Confirmation statement made on 16 August 2020 with updates (4 pages)
25 May 2020Unaudited abridged accounts made up to 31 August 2019 (9 pages)
3 October 2019Change of details for Mr Nigel Thomas Edward Connolly as a person with significant control on 3 October 2019 (2 pages)
3 October 2019Director's details changed for Mr Nigel Thomas Edward Connolly on 3 October 2019 (2 pages)
16 August 2019Confirmation statement made on 16 August 2019 with updates (4 pages)
21 May 2019Unaudited abridged accounts made up to 31 August 2018 (8 pages)
17 August 2018Confirmation statement made on 16 August 2018 with updates (4 pages)
18 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
17 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
10 July 2017Appointment of Mr Prakash Chandra Mohanty as a director on 27 June 2017 (2 pages)
10 July 2017Change of details for Mr Prakash Chandra Mohanty as a person with significant control on 27 June 2017 (2 pages)
10 July 2017Change of details for Mr Prakash Chandra Mohanty as a person with significant control on 27 June 2017 (2 pages)
10 July 2017Appointment of Mr Prakash Chandra Mohanty as a director on 27 June 2017 (2 pages)
9 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
9 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
18 August 2016Confirmation statement made on 17 August 2016 with updates (7 pages)
18 August 2016Confirmation statement made on 17 August 2016 with updates (7 pages)
11 March 2016Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 10
(3 pages)
11 March 2016Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 10
(3 pages)
4 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
4 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
17 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 10
(3 pages)
17 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 10
(3 pages)
25 March 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
25 March 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
18 August 2014Annual return made up to 16 August 2014
Statement of capital on 2014-08-18
  • GBP 10
(3 pages)
18 August 2014Annual return made up to 16 August 2014
Statement of capital on 2014-08-18
  • GBP 10
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
16 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 10
(3 pages)
16 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 10
(3 pages)
23 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 10
(3 pages)
23 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 10
(3 pages)
23 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 10
(3 pages)
16 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
16 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
16 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)