UKBizDB.co.uk

EDGE TECHNICAL RESOURCES LTD

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

This company is commonly known as Edge Technical Resources Ltd. The company was founded 18 years ago and was given the registration number 05486085. The firm's registered office is in LINCOLNSHIRE. You can find them at Global House, 2 Crofton Close, Lincoln, Lincolnshire, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:EDGE TECHNICAL RESOURCES LTD
Company Number:05486085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Melbourne House, Brandy Carr Road, Wrenthorpe, Wakefield, England, WF2 0UG

Director15 March 2023Active
Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

Secretary08 March 2006Active
Heatherside Farther Common, Hill Brow, Liss, GU33 7QH

Secretary20 September 2005Active
Surridges Farm House, Hanchett End, Haverhill, CB9 7RP

Secretary12 July 2005Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary21 June 2005Active
Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

Director01 September 2011Active
Melbourne House, Brandy Carr Road, Wrenthorpe, Wakefield, England, WF2 0UG

Director22 July 2020Active
Melbourne House, Brandy Carr Road, Wrenthorpe, Wakefield, England, WF2 0UG

Director10 September 2019Active
59 Midsummer Buildings, Berkeley Place Camden Road, Bath, BA1 5JH

Director12 July 2005Active
Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

Director29 April 2019Active
Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

Director01 May 2006Active
Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

Director29 April 2019Active
Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

Director01 May 2006Active
Global House, 2 Crofton Close, Lincoln, England, LN3 4NT

Director04 May 2018Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director21 June 2005Active

People with Significant Control

Nasstar Managed Services Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:19-25, Nuffield Road, Poole, England, BH17 0RU
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Accounts

Accounts with accounts type dormant.

Download
2023-08-25Officers

Termination director company with name termination date.

Download
2023-08-25Officers

Termination director company with name termination date.

Download
2023-07-03Address

Change sail address company with old address new address.

Download
2023-06-30Address

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

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2022-12-07Accounts

Accounts with accounts type dormant.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Accounts

Accounts with accounts type dormant.

Download
2021-06-04Persons with significant control

Change to a person with significant control.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Address

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

Download
2021-01-10Accounts

Accounts with accounts type dormant.

Download
2020-11-17Address

Change sail address company with old address new address.

Download
2020-07-22Officers

Termination director company with name termination date.

Download
2020-07-22Officers

Appoint person director company with name date.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Address

Move registers to sail company with new address.

Download
2019-12-05Address

Change sail address company with new address.

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-10-11Accounts

Accounts with accounts type dormant.

Download
2019-09-13Officers

Appoint person director company with name date.

Download
2019-09-05Officers

Termination director company with name termination date.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.