UKBizDB.co.uk

A. EDWARDS DECORATING SOLUTIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A. Edwards Decorating Solutions Ltd. The company was founded 7 years ago and was given the registration number 10626150. The firm's registered office is in FAREHAM. You can find them at Castle Farm Barn North Denmead Road, Southwick, Fareham, Hampshire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:A. EDWARDS DECORATING SOLUTIONS LTD
Company Number:10626150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Castle Farm Barn North Denmead Road, Southwick, Fareham, Hampshire, United Kingdom, PO17 6EX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Langdale Avenue, Cosham, Portsmouth, United Kingdom, PO6 2NU

Director17 February 2017Active
Castle Farm Barn North, Denmead Road, Southwick, Fareham, United Kingdom, PO17 6EX

Corporate Secretary17 February 2017Active

People with Significant Control

Mr Adam Edwards
Notified on:17 February 2017
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:11, Langdale Avenue, Portsmouth, United Kingdom, PO6 2NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen James
Notified on:17 February 2017
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:United Kingdom
Address:4 Minters Lepe, Crookhorn, Waterlooville, United Kingdom, PO7 5QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Edwards
Notified on:17 February 2017
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:11 Langdale Avenue, Cosham, Portsmouth, United Kingdom, PO6 2NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen James
Notified on:17 February 2017
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:5 Minters Lepe, Crookhorn, Waterlooville, England, PO7 5QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-09-04Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Accounts

Accounts with accounts type dormant.

Download
2018-10-10Accounts

Change account reference date company current shortened.

Download
2018-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-07-11Persons with significant control

Change to a person with significant control.

Download
2017-07-04Officers

Termination secretary company with name termination date.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-07-04Capital

Capital allotment shares.

Download
2017-07-04Capital

Capital allotment shares.

Download
2017-07-04Capital

Capital allotment shares.

Download
2017-04-28Officers

Change person director company with change date.

Download
2017-02-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.