UKBizDB.co.uk

EDMONDS & SLATTER LIMITED

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Edward House Grange Business Park, Whetstone, Leicester, Leicestershire, LE8 6EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Sycamore Corner, Blaby, Leicester, England, LE8 4GR

Secretary17 February 2006Active
Edward House, Grange Business Park, Whetstone, Leicester, LE8 6EP

Director23 February 2022Active
Edward House, Grange Business Park, Whetstone, Leicester, United Kingdom, LE8 6EP

Director13 July 2022Active
3, Sycamore Corner, Blaby, Leicester, England, LE8 4GR

Director17 February 2006Active
3, Sycamore Corner, Blaby, Leicester, England, LE8 4GR

Director17 February 2006Active
Edward House, Grange Business Park, Whetstone, Leicester, LE8 6EP

Director23 February 2022Active
Edward House, Grange Business Park, Whetstone, Leicester, LE8 6EP

Director23 February 2022Active
Edward House, Grange Business Park, Whetstone, Leicester, LE8 6EP

Director23 February 2022Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Confirmation statement

Confirmation statement with updates.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2023-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Persons with significant control

Change to a person with significant control.

Download
2021-06-21Officers

Change person director company with change date.

Download
2021-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Persons with significant control

Change to a person with significant control.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Mortgage

Mortgage satisfy charge full.

Download
2019-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.