UKBizDB.co.uk

EDEN MATERIAL SERVICES (U.K.) LIMITED

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

This company is commonly known as Eden Material Services (u.k.) Limited. The company was founded 42 years ago and was given the registration number 01576744. The firm's registered office is in SMETHWICK. You can find them at Po Box 58, Alma Street, Smethwick, West Midlands. This company's SIC code is 46720 - Wholesale of metals and metal ores.

Company Information

Name:EDEN MATERIAL SERVICES (U.K.) LIMITED
Company Number:01576744
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 1981
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46720 - Wholesale of metals and metal ores

Office Address & Contact

Registered Address:Po Box 58, Alma Street, Smethwick, West Midlands, B66 2RP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Number One Industrial Estate, Consett, England, DH8 6TT

Secretary06 October 2006Active
42, Number One Industrial Estate, Consett, England, DH8 6TT

Director-Active
42, Number One Industrial Estate, Consett, England, DH8 6TT

Director-Active
42, Number One Industrial Estate, Consett, England, DH8 6TT

Director01 June 1994Active
Ashmore House, Norton, Evesham, WR11 4YL

Secretary31 December 2003Active
27 Newton Road, Knowle, Solihull, B93 9HL

Secretary03 December 2000Active
216 Bills Lane, Shirley, Solihull, B90 2PJ

Secretary-Active
High Paddox, Main Street, Norton Lindsey, CV35 8JA

Secretary08 January 2007Active
46 Cheswick Way, Cheswick Green, Solihull, B90 4HE

Secretary05 July 2005Active
Woodside 10, Whetty Lane, Rubery Rednal, Birmingham, B45 9DN

Director-Active
Ashmore House, Norton, Evesham, WR11 4YL

Director01 January 2002Active
27 Newton Road, Knowle, Solihull, B93 9HL

Director03 December 2000Active
Badgers Holt, Rookery Lane, Lowsonford, Solihull, B95 5EP

Director03 November 2000Active
1 Ludlow Road, Clee Hill, Ludlow, SY8 3PE

Director01 June 2001Active
Hillfields House, Shatterford, Bewdley, DY12 1SY

Director-Active
20 Silver Birch Coppice, Little Aston, Sutton Coldfield, B74 4NA

Director-Active

People with Significant Control

Allely Eden Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:PO BOX 58, Alma Street, Smethwick, United Kingdom, B66 2RP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Mortgage

Mortgage satisfy charge full.

Download
2021-03-11Address

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

Download
2021-01-14Accounts

Change account reference date company current extended.

Download
2020-12-21Accounts

Accounts with accounts type small.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Accounts

Accounts with accounts type small.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-04-17Accounts

Accounts with accounts type audited abridged.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-04-25Accounts

Accounts with accounts type small.

Download
2017-02-22Officers

Change person director company with change date.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-28Accounts

Accounts with accounts type small.

Download
2015-06-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-19Accounts

Accounts with accounts type small.

Download
2014-06-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-14Accounts

Accounts with accounts type small.

Download
2013-06-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.