UKBizDB.co.uk

EDM LIMITED

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

This company is commonly known as Edm Limited. The company was founded 53 years ago and was given the registration number 01001465. The firm's registered office is in MANCHESTER. You can find them at Brunel House 1 Thorpe Road, Newton Heath, Manchester, Lancashire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:EDM LIMITED
Company Number:01001465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 1971
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Brunel House 1 Thorpe Road, Newton Heath, Manchester, Lancashire, M40 5BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brunel House 1 Thorpe Road, Newton Heath, Manchester, M40 5BJ

Secretary24 September 2015Active
Brunel House 1 Thorpe Road, Newton Heath, Manchester, M40 5BJ

Director01 November 1997Active
Brunel House 1 Thorpe Road, Newton Heath, Manchester, M40 5BJ

Director26 March 2013Active
Brunel House 1 Thorpe Road, Newton Heath, Manchester, M40 5BJ

Director23 June 2016Active
Brunel House 1 Thorpe Road, Newton Heath, Manchester, M40 5BJ

Director01 January 2021Active
Brunel House 1 Thorpe Road, Newton Heath, Manchester, M40 5BJ

Director28 February 2013Active
141 Compstall Road, Romiley, Stockport, SK6 4HX

Secretary-Active
Brunel House 1 Thorpe Road, Newton Heath, Manchester, M40 5BJ

Secretary31 March 2004Active
Castlewood, 16 Ewell Downs Road, Ewell, KT17 3BP

Secretary30 August 1996Active
Brunel House 1 Thorpe Road, Newton Heath, Manchester, M40 5BJ

Director30 August 1996Active
Brunel House 1 Thorpe Road, Newton Heath, Manchester, M40 5BJ

Director30 August 1996Active
64 Roman Road, Failsworth, Manchester, M35 9JZ

Director-Active
141 Compstall Road, Romiley, Stockport, SK6 4HX

Director-Active
7 Dunstall Road, Wimbledon, London, SW20 0HP

Director30 August 1996Active
Brunel House 1 Thorpe Road, Newton Heath, Manchester, M40 5BJ

Director17 February 2005Active
Brunel House 1 Thorpe Road, Newton Heath, Manchester, M40 5BJ

Director04 August 2004Active
Castlewood, 16 Ewell Downs Road, Ewell, KT17 3BP

Director30 August 1996Active
Brunel House 1 Thorpe Road, Newton Heath, Manchester, M40 5BJ

Director31 March 2015Active
50 Patch Lane, Bramhall, Stockport, SK7 1HR

Director-Active

People with Significant Control

Edm Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Brunel House, 1 Thorp Road, Manchester, England, M40 5BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-23Accounts

Accounts with accounts type full.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type full.

Download
2022-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Accounts with accounts type full.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-09-17Accounts

Accounts with accounts type full.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type full.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Accounts

Accounts with accounts type full.

Download
2017-11-10Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Accounts

Accounts with accounts type full.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Mortgage

Mortgage satisfy charge full.

Download
2016-06-29Accounts

Accounts with accounts type full.

Download
2016-06-27Officers

Appoint person director company with name date.

Download
2016-06-06Address

Move registers to sail company with new address.

Download
2015-11-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-24Address

Move registers to registered office company with new address.

Download
2015-09-29Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.