UKBizDB.co.uk

EDENBECK LTD

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

This company is commonly known as Edenbeck Ltd. The company was founded 12 years ago and was given the registration number 07828528. The firm's registered office is in CHESHAM. You can find them at Unit 7 Alma Road, Industrial Estate, Chesham, . This company's SIC code is 38220 - Treatment and disposal of hazardous waste.

Company Information

Name:EDENBECK LTD
Company Number:07828528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38220 - Treatment and disposal of hazardous waste
  • 39000 - Remediation activities and other waste management services
  • 49420 - Removal services
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Unit 7 Alma Road, Industrial Estate, Chesham, England, HP5 3HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Alma Road, Industrial Estate, Chesham, England, HP5 3HB

Secretary31 October 2011Active
Unit 7, Alma Road, Industrial Estate, Chesham, England, HP5 3HB

Director31 October 2011Active
2, Highfield Road, West Moors, Wimborne, United Kingdom, BH22 0NA

Director31 October 2011Active

People with Significant Control

Mr Stuart Michael Mayall
Notified on:01 May 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:England
Address:Unit 7, Alma Road, Chesham, England, HP5 3HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Andrew Mayall
Notified on:01 May 2016
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:Unit 7, Alma Road, Chesham, England, HP5 3HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Christopher Andrew Mayall
Notified on:06 April 2016
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:United Kingdom
Address:Saul's Farm, Seven Hills Road, Iver Heath, United Kingdom, SL0 0NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stuart Michael Mayall
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:English
Country of residence:United Kingdom
Address:Unit 7, Unit 7 Alma Road Industrial Est, Chesham, United Kingdom, HP5 3LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2023-05-15Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Persons with significant control

Change to a person with significant control.

Download
2021-06-25Persons with significant control

Cessation of a person with significant control.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-17Address

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

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-26Persons with significant control

Change to a person with significant control.

Download
2018-02-23Officers

Change person secretary company with change date.

Download
2018-02-23Officers

Change person director company with change date.

Download
2017-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Persons with significant control

Cessation of a person with significant control.

Download
2017-08-04Persons with significant control

Notification of a person with significant control.

Download
2017-08-04Persons with significant control

Notification of a person with significant control.

Download
2017-04-10Accounts

Accounts with accounts type total exemption full.

Download
2016-08-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.