UKBizDB.co.uk

EDGEHILL ESSENTIAL LTD

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

This company is commonly known as Edgehill Essential Ltd. The company was founded 9 years ago and was given the registration number 09224380. The firm's registered office is in LEICESTER. You can find them at 88 Gipsy Road, , Leicester, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:EDGEHILL ESSENTIAL LTD
Company Number:09224380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2014
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:88 Gipsy Road, Leicester, United Kingdom, LE4 6QH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director26 August 2022Active
44, Drumgelloch Crescent, Livingston, United Kingdom, EH54 6FL

Director03 May 2017Active
87 Penine Way, Hayes, United Kingdom, UB3 5LW

Director31 August 2021Active
18 Delta Grove, Northolt, United Kingdom, UB5 6DX

Director22 May 2020Active
13 Mere Road, Birmingham, United Kingdom, B23 7LH

Director05 December 2019Active
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director20 February 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director18 September 2014Active
113, Elizabeth Road, Waterlooville, United Kingdom, PO7 7LX

Director09 July 2015Active
71, Rosslyn Avenue, East Kilbride, Glasgow, United Kingdom, G74 4BS

Director01 December 2015Active
48, Little London, Spalding, United Kingdom, PE11 2UE

Director20 April 2016Active
119, Cheveral Avenue, Coventry, United Kingdom, CV6 3EG

Director25 November 2014Active
17 Diseworth Street, Leicester, United Kingdom, LE2 0DB

Director30 November 2020Active
80 Whinhall Avenue, Airdrie, Scotland, ML6 0HG

Director18 July 2019Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:26 August 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nuyem Chongbang
Notified on:31 August 2021
Status:Active
Date of birth:March 2004
Nationality:Nepalese
Country of residence:United Kingdom
Address:87 Penine Way, Hayes, United Kingdom, UB3 5LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Abdul Malek
Notified on:30 November 2020
Status:Active
Date of birth:September 1990
Nationality:Bangladeshi
Country of residence:United Kingdom
Address:17 Diseworth Street, Leicester, United Kingdom, LE2 0DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paresh Babu
Notified on:15 September 2020
Status:Active
Date of birth:April 1996
Nationality:Portuguese
Country of residence:United Kingdom
Address:88 Gipsy Road, Leicester, United Kingdom, LE4 6QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Dillon
Notified on:22 May 2020
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:United Kingdom
Address:18 Delta Grove, Northolt, United Kingdom, UB5 6DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Cristian Dobrovie
Notified on:05 December 2019
Status:Active
Date of birth:May 1969
Nationality:Romanian
Country of residence:United Kingdom
Address:13 Mere Road, Birmingham, United Kingdom, B23 7LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Rae
Notified on:18 July 2019
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:Scotland
Address:80 Whinhall Avenue, Airdrie, Scotland, ML6 0HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:20 February 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Cheryl Bryson
Notified on:03 May 2017
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:United Kingdom
Address:44 Drumgelloch Crescent, Livingston, United Kingdom, EH54 6FL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Solomon Koomson
Notified on:30 June 2016
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:United Kingdom
Address:35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Gazette

Gazette dissolved voluntary.

Download
2023-06-20Gazette

Gazette notice voluntary.

Download
2023-06-07Dissolution

Dissolution application strike off company.

Download
2022-12-09Persons with significant control

Change to a person with significant control.

Download
2022-12-08Officers

Change person director company with change date.

Download
2022-12-08Officers

Change person director company with change date.

Download
2022-12-08Persons with significant control

Change to a person with significant control.

Download
2022-12-08Address

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

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Address

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

Download
2022-08-30Persons with significant control

Notification of a person with significant control.

Download
2022-08-30Persons with significant control

Cessation of a person with significant control.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-05-05Accounts

Accounts with accounts type micro entity.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Address

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

Download
2021-09-20Persons with significant control

Notification of a person with significant control.

Download
2021-09-20Persons with significant control

Cessation of a person with significant control.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-05-25Accounts

Accounts with accounts type micro entity.

Download
2020-12-22Officers

Termination director company.

Download
2020-12-21Address

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

Download
2020-12-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.