UKBizDB.co.uk

EDINA MANUFACTURING LIMITED

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

This company is commonly known as Edina Manufacturing Limited. The company was founded 28 years ago and was given the registration number NI029915. The firm's registered office is in LISBURN. You can find them at Lissue Industrial Estate West, Moira Road, Lisburn, County Antrim. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:EDINA MANUFACTURING LIMITED
Company Number:NI029915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 1995
End of financial year:31 March 2021
Jurisdiction:Northern - Ireland
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Lissue Industrial Estate West, Moira Road, Lisburn, County Antrim, BT28 2RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lissue Industrial Estate West, Moira Road, Lisburn, BT28 2RE

Secretary14 May 2018Active
170, Woodhouse Road, Horsley Woodhouse, Ilkeston, England, DE7 6AY

Director17 July 2018Active
2 Waringfield Drive, Moira, Co Antrim,

Secretary07 September 1995Active
Lissue Industrial Estate West, Moira Road, Lisburn, Northern Ireland, BT28 2RE

Secretary01 August 2011Active
The Old Byre, Sevington, Grittleton, Chippenham, England, SN14 7LD

Corporate Secretary16 March 2018Active
Lissue Industrial Estate West, Moira Road, Lisburn, Northern Ireland, BT28 2RE

Director30 December 2003Active
Lissue Industrial Estate West, Moira Road, Lisburn, Northern Ireland, BT28 2RE

Director03 October 2011Active
Lissue Industrial Estate West, Moira Road, Lisburn, BT28 2RE

Director12 August 2011Active
Lissue Industrial Estate West, Moira Road, Lisburn, Northern Ireland, BT28 2RE

Director20 February 2012Active
Lissue Industrial Estate West, Moria Road, Lisburn, BT28 2RE

Director07 September 1995Active
Flat 1, Ralston Street, London, England, SW3 4DT

Director16 March 2018Active
Lissue Industrial Estate West, Moira Road, Lisburn, BT28 2RE

Director03 March 2020Active
Bedford Cottage, Clayhill Road, Burghfield, Reading, England, RG30 3SE

Director14 March 2018Active
1a Irwinstown Lane, Upper Ballinderry, Lisburn, BT28 2HD

Director07 September 1995Active
Carrick House, Wallop Road, Grateley, Hampshire, England, SP1 7EB

Director14 March 2018Active
Lissue Industrial Estate West, Moira Road, Lisburn, Northern Ireland, BT28 2RE

Director01 August 2011Active

People with Significant Control

Edina Acquisitions Limited
Notified on:14 March 2018
Status:Active
Country of residence:England
Address:Nicholas House, River Front, Enfield, England, EN1 3FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Yvonne Fenton
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:Irish
Country of residence:Ireland
Address:Brookdale, Kinsealy Lane, Co Dublin, Ireland,
Nature of control:
  • Voting rights 25 to 50 percent
Mr Kieron Gibbons
Notified on:06 April 2016
Status:Active
Date of birth:January 1981
Nationality:Irish
Address:Lissue Industrial Estate West, Moira Road, Lisburn, BT28 2RE
Nature of control:
  • Voting rights 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
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-01Gazette

Gazette notice voluntary.

Download
2022-10-24Dissolution

Dissolution application strike off company.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2021-12-17Accounts

Accounts with accounts type full.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Officers

Appoint person director company with name date.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2019-12-06Accounts

Accounts with accounts type full.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Mortgage

Mortgage satisfy charge full.

Download
2018-11-28Accounts

Accounts with accounts type full.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Officers

Appoint person director company with name date.

Download
2018-08-31Officers

Termination director company with name termination date.

Download
2018-07-02Officers

Change person secretary company with change date.

Download
2018-06-12Officers

Appoint person secretary company with name date.

Download
2018-05-18Officers

Termination secretary company with name termination date.

Download
2018-04-10Accounts

Change account reference date company previous extended.

Download
2018-04-03Officers

Second filing of secretary appointment with name.

Download
2018-03-28Incorporation

Memorandum articles.

Download
2018-03-28Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.