UKBizDB.co.uk

EDMAR ENGINEERING CO. LIMITED

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

This company is commonly known as Edmar Engineering Co. Limited. The company was founded 79 years ago and was given the registration number 00396168. The firm's registered office is in WEST MIDLANDS. You can find them at 457 Lichfield Road, Birmingham, West Midlands, . This company's SIC code is 25730 - Manufacture of tools.

Company Information

Name:EDMAR ENGINEERING CO. LIMITED
Company Number:00396168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 1945
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25730 - Manufacture of tools

Office Address & Contact

Registered Address:457 Lichfield Road, Birmingham, West Midlands, B6 7SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH

Director-Active
47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH

Director01 November 2013Active
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH

Director06 April 2012Active
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH

Director06 April 2012Active
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH

Director-Active
C/O Michael Heaven, & Associates Limited, Quadrant Court, 48 Calthorpe Road, Edgbaston, United Kingdom, B15 1TH

Secretary-Active
C/O Michael Heaven, & Associates Limited, Quadrant Court, 48 Calthorpe Road, Edgbaston, United Kingdom, B15 1TH

Director-Active
Ridley House Ridley Lane, Coleshill, Birmingham, B46 2DH

Director-Active
C/O Michael Heaven, & Associates Limited, Quadrant Court, 48 Calthorpe Road, Edgbaston, United Kingdom, B15 1TH

Director-Active

People with Significant Control

Marklew Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:457 Lichfield Road, Aston, Birmingham, United Kingdom, B6 7SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-21Mortgage

Mortgage satisfy charge full.

Download
2023-04-21Mortgage

Mortgage satisfy charge full.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-06Officers

Change person director company with change date.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-27Confirmation statement

Confirmation statement with updates.

Download
2017-11-24Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Accounts

Accounts with accounts type total exemption small.

Download
2017-03-17Officers

Change person director company with change date.

Download
2017-03-16Officers

Change person director company with change date.

Download
2017-03-16Officers

Change person director company with change date.

Download
2017-03-14Officers

Change person director company with change date.

Download
2017-03-14Officers

Change person director company with change date.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.