Warning: file_put_contents(c/2db4e6fe57bced7ec70e21945ac7a340.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Ed1 Group Limited, BB9 6QF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ED1 GROUP LIMITED

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

This company is commonly known as Ed1 Group Limited. The company was founded 7 years ago and was given the registration number 10744790. The firm's registered office is in BARROWFORD. You can find them at Barrowford Business Centre Vantage Court, Riverside Business Park, Barrowford, Lancashire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ED1 GROUP LIMITED
Company Number:10744790
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 April 2017
End of financial year:28 February 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Barrowford Business Centre Vantage Court, Riverside Business Park, Barrowford, Lancashire, England, BB9 6QF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Birkbecks, Water Street, Skipton, England, BD23 1PB

Director27 April 2017Active
Birkbecks, Water Street, Skipton, England, BD23 1PB

Director27 April 2017Active
Birkbecks, Water Street, Skipton, England, BD23 1PB

Director27 April 2017Active

People with Significant Control

Mr Grant Dunn
Notified on:27 April 2017
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:Birkbecks, Water Street, Skipton, England, BD23 1PB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Brigg
Notified on:27 April 2017
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:Birkbecks, Water Street, Skipton, England, BD23 1PB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Grant William John Doyle
Notified on:27 April 2017
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:Birkbecks, Water Street, Skipton, England, BD23 1PB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-12-09Gazette

Gazette dissolved liquidation.

Download
2021-09-09Insolvency

Liquidation compulsory completion.

Download
2019-06-11Insolvency

Liquidation compulsory winding up order.

Download
2019-05-22Insolvency

Liquidation compulsory winding up order.

Download
2018-07-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Address

Change registered office address company with date old address new address.

Download
2018-05-01Address

Change registered office address company with date old address new address.

Download
2018-04-26Address

Change registered office address company with date old address new address.

Download
2018-04-18Address

Change registered office address company with date old address new address.

Download
2018-04-17Persons with significant control

Cessation of a person with significant control.

Download
2018-04-16Officers

Termination director company.

Download
2018-04-14Officers

Termination director company with name termination date.

Download
2018-04-02Address

Change registered office address company with date old address new address.

Download
2018-03-22Accounts

Change account reference date company previous shortened.

Download
2018-03-22Officers

Termination director company with name termination date.

Download
2018-01-14Persons with significant control

Cessation of a person with significant control.

Download
2017-04-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.