This company is commonly known as Edmonds & Slatter Limited. The company was founded 18 years ago and was given the registration number 05713812. The firm's registered office is in LEICESTER. You can find them at Edward House Grange Business Park, Whetstone, Leicester, Leicestershire. This company's SIC code is 86900 - Other human health activities.
Name | : | EDMONDS & SLATTER LIMITED |
---|---|---|
Company Number | : | 05713812 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Edward House Grange Business Park, Whetstone, Leicester, Leicestershire, LE8 6EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Sycamore Corner, Blaby, Leicester, England, LE8 4GR | Secretary | 17 February 2006 | Active |
Edward House, Grange Business Park, Whetstone, Leicester, LE8 6EP | Director | 23 February 2022 | Active |
Edward House, Grange Business Park, Whetstone, Leicester, United Kingdom, LE8 6EP | Director | 13 July 2022 | Active |
3, Sycamore Corner, Blaby, Leicester, England, LE8 4GR | Director | 17 February 2006 | Active |
3, Sycamore Corner, Blaby, Leicester, England, LE8 4GR | Director | 17 February 2006 | Active |
Edward House, Grange Business Park, Whetstone, Leicester, LE8 6EP | Director | 23 February 2022 | Active |
Edward House, Grange Business Park, Whetstone, Leicester, LE8 6EP | Director | 23 February 2022 | Active |
Edward House, Grange Business Park, Whetstone, Leicester, LE8 6EP | Director | 23 February 2022 | Active |
Mr Saagar Hirani | ||
Notified on | : | 08 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Address | : | Edward House, Grange Business Park, Leicester, LE8 6EP |
Nature of control | : |
|
Mr Timothy Cole | ||
Notified on | : | 08 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Address | : | Edward House, Grange Business Park, Leicester, LE8 6EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-17 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-14 | Officers | Appoint person director company with name date. | Download |
2022-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-28 | Officers | Appoint person director company with name date. | Download |
2022-02-25 | Officers | Appoint person director company with name date. | Download |
2022-02-25 | Officers | Appoint person director company with name date. | Download |
2022-02-25 | Officers | Appoint person director company with name date. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-21 | Officers | Change person director company with change date. | Download |
2021-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.