UKBizDB.co.uk

DENNIS EDWARDS LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Little Heath Farm, Weirbrook West Felton, Oswestry, Shropshire, SY11 4ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Little Heath Farm, Weirbrook, West Felton, Oswestry, SY11 4ET

Secretary23 February 1999Active
Little Heath Farm, Weirbrook West Felton, Oswestry, SY11 4ET

Director23 October 2019Active
Little Heath Farm, Weirbrook West Felton, Oswestry, SY11 4ET

Director20 May 2016Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary23 February 1999Active
Little Heath Farm, Weirbrook, West Felton, Oswestry, SY11 4ET

Director23 February 1999Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director23 February 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
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:
  • Ownership of shares 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
2023-12-01Persons with significant control

Change to a person with significant control.

Download
2023-12-01Confirmation statement

Confirmation statement with updates.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Mortgage

Mortgage satisfy charge full.

Download
2023-02-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-16Persons with significant control

Notification of a person with significant control.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Capital

Capital allotment shares.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Mortgage

Mortgage satisfy charge full.

Download
2020-07-15Mortgage

Mortgage satisfy charge full.

Download
2020-05-19Officers

Change person director company with change date.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Persons with significant control

Notification of a person with significant control.

Download
2020-02-17Persons with significant control

Cessation of a person with significant control.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2019-10-23Officers

Appoint person director company with name date.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.