UKBizDB.co.uk

EDEN VALLEY MACHINERY LIMITED

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

This company is commonly known as Eden Valley Machinery Limited. The company was founded 17 years ago and was given the registration number 05912264. The firm's registered office is in APPLEBY-IN-WESTMORLAND. You can find them at Keld Farm, Croft Ends, Appleby-in-westmorland, Cumbria. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EDEN VALLEY MACHINERY LIMITED
Company Number:05912264
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2006
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Keld Farm, Croft Ends, Appleby-in-westmorland, Cumbria, England, CA16 6JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Redlands Bank, Crackenthorpe, Appleby, Cumbria, United Kingdom, CA16 6AH

Secretary21 August 2006Active
Redlands Bank, Crackenthorpe, Appleby, Cumbria, United Kingdom, CA16 6AH

Director21 August 2006Active
Keld Farm, Croft Ends, Appleby-In-Westmorland, England, CA16 6JW

Director01 July 2019Active
Redlands Bank, Crackenthorpe, Appleby, Cumbria, United Kingdom, CA16 6AH

Director21 August 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary21 August 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director21 August 2006Active

People with Significant Control

Mr Robert Leighton Taylor
Notified on:18 March 2020
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:Keld Farm, Croft Ends, Appleby-In-Westmorland, England, CA16 6JW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Alison Jane Taylor
Notified on:31 July 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:Keld Farm, Croft Ends, Appleby-In-Westmorland, England, CA16 6JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Trevor Taylor
Notified on:31 July 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:Keld Farm, Croft Ends, Appleby-In-Westmorland, England, CA16 6JW
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 (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
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Change of constitution

Statement of companys objects.

Download
2020-06-05Persons with significant control

Notification of a person with significant control.

Download
2020-05-20Persons with significant control

Cessation of a person with significant control.

Download
2020-05-20Persons with significant control

Cessation of a person with significant control.

Download
2020-05-20Resolution

Resolution.

Download
2020-05-20Capital

Capital name of class of shares.

Download
2020-05-20Incorporation

Memorandum articles.

Download
2020-04-01Accounts

Accounts with accounts type micro entity.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-08-20Officers

Change person director company with change date.

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2019-06-21Accounts

Accounts with accounts type micro entity.

Download
2019-05-28Address

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

Download
2019-05-24Resolution

Resolution.

Download
2018-08-08Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Accounts

Accounts with accounts type micro entity.

Download
2017-08-14Confirmation statement

Confirmation statement with updates.

Download
2017-08-12Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.