UKBizDB.co.uk

EDMONDSLEY ACTION LTD

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

This company is commonly known as Edmondsley Action Ltd. The company was founded 8 years ago and was given the registration number 09856934. The firm's registered office is in CORBY. You can find them at 3 Bestwood Green, , Corby, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:EDMONDSLEY ACTION LTD
Company Number:09856934
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2015
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:3 Bestwood Green, Corby, United Kingdom, NN18 0ER
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Montrose Street, Corby, United Kingdom, NN17 1RX

Director21 July 2020Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 July 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director04 November 2015Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
4 Macgregor Drive, Kilmarnock, United Kingdom, KA3 7EP

Director14 July 2017Active
2, Frith Close, Great Oakley, Corby, United Kingdom, NN18 8FR

Director25 November 2015Active
83, Arnull Crescent, Daventry, United Kingdom, NN11 9AZ

Director28 April 2017Active
42 Rubens Walk, Corby, United Kingdom, NN18 0SQ

Director21 February 2018Active
22 Ancaster Avenue, Grimsby, England, DN33 3LL

Director18 July 2018Active
3 Bestwood Green, Corby, United Kingdom, NN18 0ER

Director07 October 2020Active
234, Studfall Avenue, Corby, United Kingdom, NN17 1LQ

Director30 November 2016Active
15, Swallowdale Drive, Leicester, United Kingdom, LE4 1EA

Director26 September 2016Active

People with Significant Control

Mr Daniel Strzala
Notified on:06 April 2021
Status:Active
Date of birth:May 1994
Nationality:Polish
Country of residence:United Kingdom
Address:69 Dolver Close, Corby, United Kingdom, NN18 8NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Logan Mulheron
Notified on:07 October 2020
Status:Active
Date of birth:September 2001
Nationality:British
Country of residence:United Kingdom
Address:3 Bestwood Green, Corby, United Kingdom, NN18 0ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Viaeesslav Coleshie
Notified on:21 July 2020
Status:Active
Date of birth:December 1975
Nationality:Romanian
Country of residence:United Kingdom
Address:4 Montrose Street, Corby, United Kingdom, NN17 1RX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Aaron David Paul Mosley
Notified on:18 July 2018
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:England
Address:22 Ancaster Avenue, Grimsby, England, DN33 3LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Mcshefferty
Notified on:21 February 2018
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:United Kingdom
Address:42 Rubens Walk, Corby, United Kingdom, NN18 0SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Culloch Stewart Gilmour
Notified on:14 July 2017
Status:Active
Date of birth:September 1999
Nationality:British
Country of residence:United Kingdom
Address:4 Macgregor Drive, Kilmarnock, United Kingdom, KA3 7EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paresh Vadgama
Notified on:26 September 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 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 (3 months remaining)

Copyright © 2024. All rights reserved.