Eac Consulting Group Limited MILTON KEYNES


Founded in 2017, Eac Consulting Group, classified under reg no. 10555901 is an active company. Currently registered at Carina House Sunrise Parkway MK14 6LQ, Milton Keynes the company has been in the business for 8 years. Its financial year was closed on 30th January and its latest financial statement was filed on Tuesday 31st January 2023.

The company has 2 directors, namely Imran E., Harry A.. Of them, Harry A. has been with the company the longest, being appointed on 10 January 2017 and Imran E. has been with the company for the least time - from 17 March 2017. As of 6 July 2025, there was 1 ex director - Mark C.. There were no ex secretaries.

Eac Consulting Group Limited Address / Contact

Office Address Carina House Sunrise Parkway
Office Address2 Linford Wood
Town Milton Keynes
Post code MK14 6LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10555901
Date of Incorporation Tue, 10th Jan 2017
Industry Management consultancy activities other than financial management
Industry Other activities of employment placement agencies
End of financial Year 30th January
Company age 8 years old
Account next due date Wed, 30th Oct 2024 (249 days after)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Imran E.

Position: Director

Appointed: 17 March 2017

Harry A.

Position: Director

Appointed: 10 January 2017

Mark C.

Position: Director

Appointed: 10 January 2017

Resigned: 15 May 2017

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats established, there is Eac Holdings Limited from Milton Keynes, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Harry A. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Harry A., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Eac Holdings Limited

18 Davy Avenue, Knowlhill, Milton Keynes, MK5 8PL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 7 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Harry A.

Notified on 10 January 2017
Ceased on 7 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Harry A.

Notified on 10 January 2017
Ceased on 11 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Balance Sheet
Cash Bank On Hand36 13920 96238 74897 57963 38958 590
Current Assets78 89571 66171 229177 864203 664189 919
Debtors42 75650 69932 48180 284140 275131 329
Net Assets Liabilities53 46958 108-38932 4897 7853 716
Other Debtors    38 24561 914
Property Plant Equipment3 7523 4671 4783 9336 15139 625
Other
Description Principal Activities     70 229
Accrued Liabilities3216231 5202 8345 635 
Accrued Liabilities Deferred Income    5 6357 913
Accumulated Depreciation Impairment Property Plant Equipment2 0354 1286 6017 53610 93714 812
Additions Other Than Through Business Combinations Property Plant Equipment 1 8084843 3905 619 
Amounts Owed By Associates Joint Ventures Participating Interests     16 254
Amounts Owed By Group Undertakings    7 1956 439
Amounts Owed By Related Parties   2 9457 195 
Amounts Owed To Related Parties    32 437 
Average Number Employees During Period77591316
Bank Borrowings  50 00033 33324 167 
Bank Borrowings Overdrafts    10 00010 000
Creditors29 17816 36150 00033 333176 693133 712
Finance Lease Liabilities Present Value Total     30 700
Financial Commitments Other Than Capital Commitments  19 487   
Fixed Assets    6 15139 625
Increase From Depreciation Charge For Year Property Plant Equipment 2 0932 4739353 4013 876
Net Current Assets Liabilities49 71755 30041 74762 63626 97056 207
Net Deferred Tax Liability Asset    1 1692 728
Other Creditors7 375   32 437 
Other Creditors Including Taxation Social Security Balance Sheet Subtotal     30 700
Prepayments4 8623 3951 8768365 353 
Prepayments Accrued Income    7 3044 306
Property Plant Equipment Gross Cost5 7877 5958 07911 46917 08754 437
Provisions For Liabilities Balance Sheet Subtotal 6592817471 1692 728
Taxation Social Security Payable    116 498111 350
Total Additions Including From Business Combinations Property Plant Equipment     37 350
Total Assets Less Current Liabilities53 46958 76743 22566 56933 12295 832
Total Borrowings  50 00033 33324 167 
Trade Creditors Trade Payables6 515-6532 8607 32812 1234 449
Trade Debtors Trade Receivables37 63832 96612 90067 47587 53142 416
Useful Life Property Plant Equipment Years     3
Amount Specific Advance Or Credit Directors3 688-7 140-8 822-199-3 169 
Amount Specific Advance Or Credit Made In Period Directors -13 261-15 554-22 032-4 483 
Amount Specific Advance Or Credit Repaid In Period Directors 2 43313 87230 6551 513 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Cessation of a person with significant control Tuesday 7th December 2021
filed on: 14th, August 2024
Free Download (1 page)

Company search