UKBizDB.co.uk

EDMOND SHIPWAY INTERNATIONAL LIMITED

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

This company is commonly known as Edmond Shipway International Limited. The company was founded 22 years ago and was given the registration number 04361395. The firm's registered office is in COVENTRY. You can find them at 1 Burberry Grove, Balsall Common, Coventry, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:EDMOND SHIPWAY INTERNATIONAL LIMITED
Company Number:04361395
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2002
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1 Burberry Grove, Balsall Common, Coventry, England, CV7 7RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Burberry Grove, Balsall Common, Coventry, CV7 7RB

Director06 May 2003Active
1, Burberry Grove, Balsall Common, Coventry, England, CV7 7RB

Secretary10 November 2009Active
Atrinm Court, 15 Jockey's Fields, London, WC1R 4QR

Corporate Secretary28 January 2002Active
22 Rousden Street, London, NW1 0ST

Director28 January 2002Active
2 Henning Street, Battersea, London, SW11 3DR

Director28 January 2002Active
10 Malvern Drive, Altrincham, WA14 4NQ

Director06 May 2003Active
3 Prospect Gardens Seven Acres Lane, Northend Batheaston, Bath, BA1 8ET

Director06 May 2003Active
47 Avonlea Road, Sale, M33 4HY

Director06 May 2003Active
1 Flinders Orchard, Main Street Keyworth, Nottingham, NG12 5AA

Director06 May 2003Active
5, George Road, Edgbaston, Birmingham, B15 1NP

Director09 March 2010Active
25 Cofton Church Lane, Rednal, Birmingham, B45 8PS

Director06 May 2003Active
16, Greenfield Crescent, Edgbaston, Birmingham, B15 3AU

Director09 March 2010Active
16, Greenfield Crescent, Edgbaston, Birmingham, B15 3AU

Director09 March 2010Active

People with Significant Control

Mr David Stuart Fuell
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:England
Address:1, Burberry Grove, Coventry, England, CV7 7RB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Colin Carey
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:1, Burberry Grove, Coventry, England, CV7 7RB
Nature of control:
  • Ownership of shares 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-20Gazette

Gazette dissolved voluntary.

Download
2021-02-02Gazette

Gazette notice voluntary.

Download
2021-01-25Dissolution

Dissolution application strike off company.

Download
2020-12-29Persons with significant control

Cessation of a person with significant control.

Download
2020-12-29Officers

Termination director company with name termination date.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type dormant.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type dormant.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Accounts with accounts type dormant.

Download
2017-08-30Officers

Termination secretary company with name termination date.

Download
2017-08-30Address

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

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-10-25Accounts

Accounts with accounts type total exemption small.

Download
2016-10-25Address

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

Download
2016-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-26Accounts

Accounts with accounts type total exemption small.

Download
2015-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-31Accounts

Accounts with accounts type total exemption small.

Download
2014-02-06Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-10Accounts

Accounts with accounts type total exemption small.

Download
2013-02-26Officers

Termination director company with name.

Download
2013-02-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.