This company is commonly known as Edit Technologies Limited. The company was founded 26 years ago and was given the registration number 03433251. The firm's registered office is in NORTHAMPTON. You can find them at Artisans' House, 7 Queensbridge, Northampton, Northamptonshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | EDIT TECHNOLOGIES LIMITED |
---|---|---|
Company Number | : | 03433251 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom, NN4 7BF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF | Director | 16 August 2005 | Active |
The Pavilion, Montgomery Hill, Wirral, CH48 1NF | Secretary | 15 September 1997 | Active |
6 Victoria Avenue, Crosby, Merseyside, L23 8UH | Secretary | 01 November 2000 | Active |
C/O O'Connors Llp The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ | Secretary | 28 September 2010 | Active |
55 Vyner Road South, Prenton, CH43 7PW | Secretary | 05 August 2008 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 September 1997 | Active |
211 Allerton Road, Liverpool, L18 6JL | Director | 21 June 2001 | Active |
The Pavilion, Montgomery Hill, Wirral, CH48 1NF | Director | 15 September 1997 | Active |
The Pavilion, Montgomery Hill, Wirral, CH48 1NF | Director | 15 September 1997 | Active |
69 Chatsworth Road, Worsley, Manchester, M28 2WS | Director | 01 December 2000 | Active |
31 Old Road, Barton-Le-Clay, Bedford, MK45 4LB | Director | 06 April 2000 | Active |
5 Chalfont Close, Appleton, Warrington, WA4 5JT | Director | 13 January 2009 | Active |
6 Victoria Avenue, Crosby, Merseyside, L23 8UH | Director | 01 November 2000 | Active |
C/O O'Connors Llp The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ | Director | 28 September 2010 | Active |
Willow Cottage Ferry Lane, Medmenham, Marlow, SL7 2EZ | Director | 16 August 2005 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 12 September 1997 | Active |
Mr Adam Charles Foster | ||
Notified on | : | 23 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF |
Nature of control | : |
|
Mr Mark Ignatius O'Connor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Address | : | C/O O'Connors Llp The Plaza, Liverpool, L3 9QJ |
Nature of control | : |
|
Mrs Heather Burke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1944 |
Nationality | : | British |
Address | : | C/O O'Connors Llp The Plaza, Liverpool, L3 9QJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-02 | Address | Change registered office address company with date old address new address. | Download |
2019-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-01 | Officers | Change person director company with change date. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-23 | Officers | Termination director company with name termination date. | Download |
2018-10-23 | Address | Change registered office address company with date old address new address. | Download |
2018-10-23 | Officers | Termination secretary company with name termination date. | Download |
2018-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-03 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-04 | Officers | Termination director company with name termination date. | Download |
2017-03-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.