UKBizDB.co.uk

EDOCUMENTS LIMITED

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

This company is commonly known as Edocuments Limited. The company was founded 22 years ago and was given the registration number 04236508. The firm's registered office is in ESSEX. You can find them at 75 Springfield Road, Chelmsford, Essex, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EDOCUMENTS LIMITED
Company Number:04236508
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:75 Springfield Road, Chelmsford, Essex, CM2 6JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Orchard, South Hanningfield Road, Rettendon Common, Chelmsford, CM3 8HE

Secretary30 October 2007Active
2 Highfield Close, Danbury, Chelmsford, CM3 4EG

Director01 January 2003Active
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB

Director18 October 2021Active
70 Galleywood Road, Great Baddow, Chelmsford, CM2 8DN

Director18 June 2001Active
The Orchard, South Hanningfield Road, Rettendon Common, Chelmsford, CM3 8HE

Director05 April 2007Active
Bridge House, 2 Harold Grove, Frinton On Sea, CO13 9BD

Secretary18 June 2001Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary18 June 2001Active
152 Broomfield Road, Chelmsford, CM1 1RN

Director07 September 2001Active
A Moulsham Barn, Waterson Vale, Chelmsford, CM1 5GY

Director07 September 2001Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director18 June 2001Active

People with Significant Control

Mr Lester John Morgan
Notified on:19 June 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:70 Galleywood Road, Great Baddow, Chelmsford, United Kingdom, CM2 8DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Reynolds
Notified on:19 June 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:The Orchard, South Hanningfield Road, Chelmsford, United Kingdom, CM3 8HE
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 (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
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Capital

Capital allotment shares.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-08-10Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download
2017-08-01Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2016-09-09Accounts

Accounts with accounts type total exemption small.

Download
2016-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-25Accounts

Accounts with accounts type total exemption small.

Download
2015-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-23Resolution

Resolution.

Download
2015-02-23Resolution

Resolution.

Download
2014-07-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.