UKBizDB.co.uk

EDMI EUROPE LIMITED

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

This company is commonly known as Edmi Europe Limited. The company was founded 12 years ago and was given the registration number 07810330. The firm's registered office is in HOOK. You can find them at Form 1 17 Bartley Wood Business Park, Bartley Way, Hook, Hampshire. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:EDMI EUROPE LIMITED
Company Number:07810330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Form 1 17 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England, RG27 9XA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Form1, Bartley Way, Hook, England, RG27 9XA

Secretary28 January 2024Active
Form 1, 17 Bartley Wood Business Park, Bartley Way, Hook, England, RG27 9XA

Director05 August 2016Active
Form 1, 17 Bartley Wood Business Park, Bartley Way, Hook, England, RG27 9XA

Director03 March 2023Active
One North Residences, 7 One North Gateway, #13-19, Singapore, Singapore, 138642

Director17 January 2021Active
Form 1, 17 Bartley Wood Business Park, Bartley Way, Hook, England, RG27 9XA

Secretary02 November 2018Active
1, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, England, NE12 8EG

Secretary18 September 2016Active
The Grainger Suite, Dobson House Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3PF

Secretary02 March 2012Active
The Grainger Suite, Dobson House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF

Secretary22 July 2014Active
C/O Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Corporate Secretary14 October 2011Active
C/O Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Director14 October 2011Active
The Grainger Suite, Dobson House Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3PF

Director02 March 2012Active
Form 1, 17 Bartley Wood Business Park, Bartley Way, Hook, England, RG27 9XA

Director29 March 2016Active
The Grainger Suite, Dobson House Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3PF

Director02 March 2012Active
1, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, England, NE12 8EG

Director01 September 2012Active
Form 1, 17 Bartley Wood Business Park, Bartley Way, Hook, England, RG27 9XA

Director01 January 2016Active
Form 1, 17 Bartley Wood Business Park, Bartley Way, Hook, England, RG27 9XA

Director01 January 2018Active
The Grainger Suite, Dobson House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF

Director04 February 2014Active

People with Significant Control

Mr Willem Hoogers
Notified on:05 August 2016
Status:Active
Date of birth:February 1969
Nationality:Dutch
Country of residence:England
Address:Form 1, 17 Bartley Wood Business Park, Hook, England, RG27 9XA
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-29Officers

Appoint person secretary company with name date.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Officers

Termination secretary company with name termination date.

Download
2023-03-24Accounts

Accounts with accounts type full.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-03-11Accounts

Accounts with accounts type full.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-03-17Accounts

Accounts with accounts type full.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type full.

Download
2019-10-31Address

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

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type full.

Download
2018-11-05Officers

Appoint person secretary company with name date.

Download
2018-11-05Officers

Termination secretary company with name termination date.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Accounts

Accounts with accounts type full.

Download
2018-01-02Officers

Termination director company with name termination date.

Download
2018-01-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.