This company is commonly known as Dennis Edwards Limited. The company was founded 25 years ago and was given the registration number 03717846. The firm's registered office is in OSWESTRY. You can find them at Little Heath Farm, Weirbrook West Felton, Oswestry, Shropshire. This company's SIC code is 41100 - Development of building projects.
Name | : | DENNIS EDWARDS LIMITED |
---|---|---|
Company Number | : | 03717846 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Little Heath Farm, Weirbrook West Felton, Oswestry, Shropshire, SY11 4ET |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Little Heath Farm, Weirbrook, West Felton, Oswestry, SY11 4ET | Secretary | 23 February 1999 | Active |
Little Heath Farm, Weirbrook West Felton, Oswestry, SY11 4ET | Director | 23 October 2019 | Active |
Little Heath Farm, Weirbrook West Felton, Oswestry, SY11 4ET | Director | 20 May 2016 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 23 February 1999 | Active |
Little Heath Farm, Weirbrook, West Felton, Oswestry, SY11 4ET | Director | 23 February 1999 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 23 February 1999 | Active |
Ms Charlotte Lucy Edwards | ||
Notified on | : | 06 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Little Heath Farm, West Felton, Oswestry, United Kingdom, SY11 4ET |
Nature of control | : |
|
Mrs Sally Anne Edwards | ||
Notified on | : | 17 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Little Heath Farm, Weirbrook, Oswestry, United Kingdom, SY11 4ET |
Nature of control | : |
|
Mr Dennis Cureton Edwards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Little Heath Farm, Weirbrook, West Felton, Oswestry, United Kingdom, SY11 4ET |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-17 | Capital | Capital allotment shares. | Download |
2020-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-15 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-15 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-19 | Officers | Change person director company with change date. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2019-10-23 | Officers | Appoint person director company with name date. | Download |
2019-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.