UKBizDB.co.uk

EDGEFIELD INVESTMENTS LIMITED

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

This company is commonly known as Edgefield Investments Limited. The company was founded 27 years ago and was given the registration number 03301573. The firm's registered office is in LYTHAM ST ANNES. You can find them at Bank House 9 Dicconson Terrace, Lytham, Lytham St Annes, Lancashire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:EDGEFIELD INVESTMENTS LIMITED
Company Number:03301573
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:13 January 1997
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Bank House 9 Dicconson Terrace, Lytham, Lytham St Annes, Lancashire, FY8 5JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bank House 9 Dicconson Terrace, Lytham, Lytham St Annes, FY8 5JY

Secretary26 January 2018Active
154 Rising Bridge Road, Haslingden, Rossendale, BB4 5BH

Director13 January 1997Active
1 Ventnor Avenue, Astley Bridge, Bolton, BL1 8PY

Secretary01 January 1998Active
154, Rising Bridge Road, Haslingden, Rossendale, United Kingdom, BB4 5BH

Secretary15 July 2005Active
65 Heyes Lane, Timperley, Altrincham, WA15 6DZ

Secretary13 January 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 January 1997Active
65 Heyes Lane, Timperley, Altrincham, WA15 6DZ

Director13 January 1997Active
2 Launceston Road, Lowry Road, Radcliffe, Manchester, M26 3UN

Director09 July 2008Active
168 Burnage Lane, Burnage, Manchester, M19 1EF

Director13 January 1997Active

People with Significant Control

Mr Stephen Dewsbury
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:154, Rising Bridge Road, Rossendale, England, BB4 5BH
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 (6 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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-06-16Gazette

Gazette notice voluntary.

Download
2020-06-03Dissolution

Dissolution application strike off company.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Mortgage

Mortgage satisfy charge full.

Download
2019-01-30Accounts

Accounts with accounts type micro entity.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Officers

Appoint person secretary company with name date.

Download
2018-10-22Officers

Termination secretary company with name termination date.

Download
2018-09-27Mortgage

Mortgage satisfy charge full.

Download
2018-09-27Mortgage

Mortgage satisfy charge full.

Download
2018-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type micro entity.

Download
2017-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-12-04Accounts

Accounts with accounts type micro entity.

Download
2016-11-08Mortgage

Mortgage satisfy charge full.

Download
2016-01-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-19Accounts

Accounts with accounts type micro entity.

Download
2015-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-04Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.