UKBizDB.co.uk

EDEN CURRIE LIMITED

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

This company is commonly known as Eden Currie Limited. The company was founded 24 years ago and was given the registration number 03980323. The firm's registered office is in SOLIHULL. You can find them at 2 Highlands Court, Cranmore Avenue, Solihull, West Midlands. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:EDEN CURRIE LIMITED
Company Number:03980323
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:2 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England, B90 4LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Azzurri House, Walsall Business Park, Aldridge, Walsall, England, WS9 0RB

Director15 February 2022Active
Azzurri House, Walsall Business Park, Aldridge, Walsall, England, WS9 0RB

Director15 February 2022Active
Azzurri House, Walsall Business Park, Aldridge, Walsall, England, WS9 0RB

Director15 February 2022Active
7 Hollyberry Avenue, Solihull, B91 3UA

Secretary13 June 2000Active
8 Scorers Close, Shirley, Solihull, B90 3SZ

Secretary26 April 2000Active
1, Priory Close, Lapworth, Solihull, England, B94 6JL

Secretary31 December 2010Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary26 April 2000Active
6 Oakhall Drive, Dorridge, Solihull, B93 8UA

Director26 April 2000Active
7 Hollyberry Avenue, Solihull, B91 3UA

Director13 June 2000Active
Millbourne House Washbrook Lane, Allesley, Coventry, CV5 9FH

Director13 June 2000Active
Highlands House, Pershore Road, Wittington Worcester, WR5 2RP

Director13 June 2000Active
229 Bills Lane, Shirley, Solihull, B90 2PJ

Director13 June 2000Active
38 Poolfield Drive, Solihull, B91 1SH

Director01 January 2001Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director26 April 2000Active
2 Highlands Court, Cranmore Avenue, Solihull, England, B90 4LE

Director01 July 2004Active
The Paddock Four Ashes Road, Bentley Heath, Solihull, B93 8LY

Director15 September 2000Active
27 St Bernards Road, Sutton Coldfield, B72 1LF

Director13 June 2000Active
2 Highlands Court, Cranmore Avenue, Solihull, England, B90 4LE

Director03 January 2006Active
Pegasus House, Solihull Business Park, Solihull,

Director01 January 2001Active
2 Highlands Court, Cranmore Avenue, Solihull, England, B90 4LE

Director01 July 2004Active

People with Significant Control

Bk Plus Limited
Notified on:15 February 2022
Status:Active
Country of residence:England
Address:Azzurri House, Walsall Road, Walsall, England, WS9 0RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Caroline Webb
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:2 Highlands Court, Cranmore Avenue, Solihull, England, B90 4LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul John Mannion
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:2 Highlands Court, Cranmore Avenue, Solihull, England, B90 4LE
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
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Accounts

Accounts with accounts type dormant.

Download
2023-10-19Capital

Capital allotment shares.

Download
2023-10-06Incorporation

Memorandum articles.

Download
2023-10-06Resolution

Resolution.

Download
2023-09-15Mortgage

Mortgage satisfy charge full.

Download
2023-07-14Mortgage

Mortgage satisfy charge full.

Download
2023-05-24Change of name

Certificate change of name company.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Accounts

Change account reference date company previous shortened.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Accounts

Change account reference date company previous shortened.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-03-02Persons with significant control

Cessation of a person with significant control.

Download
2022-03-02Persons with significant control

Cessation of a person with significant control.

Download
2022-03-02Persons with significant control

Notification of a person with significant control.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-03-02Address

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

Download
2022-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.