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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Langdale Avenue, Cosham, Portsmouth, United Kingdom, PO6 2NU | Director | 17 February 2017 | Active |
Castle Farm Barn North, Denmead Road, Southwick, Fareham, United Kingdom, PO17 6EX | Corporate Secretary | 17 February 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-10 | Accounts | Change account reference date company current shortened. | Download |
2018-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-04 | Officers | Termination secretary company with name termination date. | Download |
2017-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-04 | Capital | Capital allotment shares. | Download |
2017-07-04 | Capital | Capital allotment shares. | Download |
2017-07-04 | Capital | Capital allotment shares. | Download |
2017-04-28 | Officers | Change person director company with change date. | Download |
2017-02-17 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.