Warning: file_put_contents(c/7569db9acc220a5bb840495339d513ed.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Edh Investments Limited, BA5 1FD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EDH INVESTMENTS LIMITED

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

This company is commonly known as Edh Investments Limited. The company was founded 18 years ago and was given the registration number 05668671. The firm's registered office is in WELLS. You can find them at Bishopbrook House, Cathedral Avenue, Wells, Somerset. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:EDH INVESTMENTS LIMITED
Company Number:05668671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Bishopbrook House, Cathedral Avenue, Wells, Somerset, United Kingdom, BA5 1FD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bishopbrook House, Cathedral Avenue, Wells, United Kingdom, BA5 1FD

Director06 January 2006Active
Middle Farm House, Sutton, Shepton Mallet, BA4 6QF

Secretary06 January 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 January 2006Active
110 Moriconium Quay, Lake Avenue, Poole, United Kingdom, BH15 4QS

Director09 May 2013Active
Winding Lake Farm, Pylle Road, Pilton, Shepton Mallet, BA4 4HP

Director06 January 2006Active
Middle Farm House, Sutton, Shepton Mallet, BA4 6QF

Director06 January 2006Active

People with Significant Control

Mr Christopher Alfred Frederick Dunning
Notified on:06 April 2016
Status:Active
Date of birth:October 1935
Nationality:British
Country of residence:England
Address:110 Moriconium Quay, Lake Avenue, Poole, England, BH15 4QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew James Dunning
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:Bishopbrook House, Cathedral Avenue, Wells, United Kingdom, BA5 1FD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-12-08Accounts

Accounts with accounts type micro entity.

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Officers

Change person director company with change date.

Download
2022-11-03Capital

Capital allotment shares.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-10-05Officers

Termination secretary company with name termination date.

Download
2022-07-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Officers

Termination director company with name termination date.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Persons with significant control

Change to a person with significant control.

Download
2018-01-02Persons with significant control

Cessation of a person with significant control.

Download
2017-10-11Accounts

Accounts with accounts type total exemption full.

Download
2017-01-31Officers

Change person secretary company with change date.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Officers

Change person director company with change date.

Download
2016-12-21Address

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

Download

Copyright © 2024. All rights reserved.