UKBizDB.co.uk

EDGETIME LIMITED

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

This company is commonly known as Edgetime Limited. The company was founded 22 years ago and was given the registration number 04254515. The firm's registered office is in LIVERPOOL. You can find them at 151 South Meade, Maghull, Liverpool, Merseyside. This company's SIC code is 37000 - Sewerage.

Company Information

Name:EDGETIME LIMITED
Company Number:04254515
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2001
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 37000 - Sewerage

Office Address & Contact

Registered Address:151 South Meade, Maghull, Liverpool, Merseyside, L31 8EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
151 Southmeade, Maghull, Liverpool, L31 8EQ

Secretary17 August 2001Active
65 Southmeade, Maghull, Liverpool, L31 8EG

Director17 August 2001Active
151 Southmeade, Maghull, Liverpool, L31 8EQ

Director17 August 2001Active
61 Southmeade, Maghull, Liverpool, L31 8EG

Director17 August 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary18 July 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director18 July 2001Active

People with Significant Control

Mr Sean David Lewis
Notified on:07 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:65, South Meade, Liverpool, England, L31 8EG
Nature of control:
  • Voting rights 25 to 50 percent
Miss Anne Quayle
Notified on:07 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:151, South Meade, Liverpool, England, L31 8EQ
Nature of control:
  • Voting rights 25 to 50 percent
Miss Anne Quayle
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Address:151 South Meade, Liverpool, L31 8EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sean David Lewis
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:65, South Meade, Liverpool, United Kingdom, L31 8EG
Nature of control:
  • Ownership of shares 25 to 50 percent
Jane Hopkins
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Address:151 South Meade, Liverpool, L31 8EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Dorothy Mavis Sweeney
Notified on:06 April 2016
Status:Active
Date of birth:October 1939
Nationality:British
Address:151 South Meade, Liverpool, L31 8EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Jane Hopkins
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:151 South Meade, Liverpool, L31 8EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Kate Martin
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Address:151 South Meade, Liverpool, L31 8EQ
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-17Gazette

Gazette dissolved liquidation.

Download
2022-05-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-09-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-06Resolution

Resolution.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Persons with significant control

Notification of a person with significant control.

Download
2021-03-19Persons with significant control

Cessation of a person with significant control.

Download
2021-03-19Persons with significant control

Notification of a person with significant control.

Download
2021-03-19Persons with significant control

Notification of a person with significant control.

Download
2021-03-17Persons with significant control

Notification of a person with significant control.

Download
2021-03-17Persons with significant control

Notification of a person with significant control.

Download
2021-03-17Persons with significant control

Change to a person with significant control.

Download
2021-03-16Persons with significant control

Notification of a person with significant control.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-08-22Confirmation statement

Confirmation statement with no updates.

Download
2016-12-06Accounts

Accounts amended with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.