UKBizDB.co.uk

EDR MICROGEN LTD

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

This company is commonly known as Edr Microgen Ltd. The company was founded 9 years ago and was given the registration number 09167616. The firm's registered office is in BRADFORD. You can find them at 2 Blenheim Road, , Bradford, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:EDR MICROGEN LTD
Company Number:09167616
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2014
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:2 Blenheim Road, Bradford, England, BD8 7LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Blenheim Road, Bradford, England, BD8 7LH

Secretary27 April 2020Active
2, Blenheim Road, Bradford, England, BD8 7LH

Director27 March 2020Active
2, Blenheim Road, Bradford, England, BD8 7LH

Secretary08 August 2014Active
2, Blenheim Road, Bradford, England, BD8 7LH

Director21 November 2018Active
2, Blenheim Road, Bradford, BD8 7LH

Director15 November 2016Active
2, Blenheim Road, Bradford, England, BD8 7LH

Director08 August 2014Active
23, Lapwing Close, Bradford, England, BD8 0NL

Director18 June 2018Active
2, Care Of 2 Blenheim Road, Bradford, England, BD8 7LH

Director25 November 2019Active
6, Nelson Street, Allerton, Bradford, England, BD15 7QY

Director01 November 2018Active
6, Ceol Na Nara 6, 29670, Marbella, Spain, 19670

Director22 February 2019Active

People with Significant Control

Mr Khawar Nisar Ahmed Daudpota
Notified on:20 March 2020
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:2, Blenheim Road, Bradford, England, BD8 7LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Chris Lotito
Notified on:25 November 2019
Status:Active
Date of birth:September 1965
Nationality:American
Country of residence:England
Address:2, Care Of 2 Blenheim Road, Bradford, England, BD8 7LH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jamail Akhtar
Notified on:18 June 2018
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:23, Lapwing Close, Bradford, England, BD8 0NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mr Adeel Mujjahid Ahmed Daudpota
Notified on:12 April 2016
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:England
Address:2, Blenheim Road, Bradford, England, BD8 7LH
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Gazette

Gazette filings brought up to date.

Download
2023-08-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-13Accounts

Accounts with accounts type dormant.

Download
2023-08-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2022-09-01Accounts

Accounts with accounts type micro entity.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Accounts

Accounts with accounts type micro entity.

Download
2020-05-23Address

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

Download
2020-05-23Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Officers

Appoint person secretary company with name date.

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2020-05-04Accounts

Accounts with accounts type micro entity.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-05-04Persons with significant control

Notification of a person with significant control.

Download
2020-05-04Persons with significant control

Cessation of a person with significant control.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2019-11-25Persons with significant control

Notification of a person with significant control.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-11-04Address

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

Download
2019-11-04Officers

Change person director company with change date.

Download
2019-11-04Officers

Termination secretary company with name termination date.

Download
2019-11-04Persons with significant control

Cessation of a person with significant control.

Download
2019-11-04Address

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

Download

Copyright © 2024. All rights reserved.