UKBizDB.co.uk

EDRIVE ENGINEERING SERVICES LTD

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

This company is commonly known as Edrive Engineering Services Ltd. The company was founded 7 years ago and was given the registration number 10360775. The firm's registered office is in ELTON. You can find them at The Mill, Rectory Farm Mews, Elton, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:EDRIVE ENGINEERING SERVICES LTD
Company Number:10360775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:The Mill, Rectory Farm Mews, Elton, United Kingdom, PE8 6RB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 2 London Wall Place, Barbican, London, England, EC2Y 5AU

Director02 March 2021Active
62, Huntington Road, York, United Kingdom, YO31 8RE

Director06 September 2016Active
55, St. Peter's Street, Islington, London, United Kingdom, N1 8JR

Director06 September 2016Active
Flat 1, 8 Nightingale Road, Guildford, United Kingdom, GU1 1ER

Director06 September 2016Active

People with Significant Control

Zwift Uk Ltd
Notified on:03 April 2023
Status:Active
Country of residence:United Kingdom
Address:6th Floor, 2 London Wall Place, London, United Kingdom, EC2Y 5AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Cordner
Notified on:06 September 2016
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:United Kingdom
Address:62, Huntington Road, York, United Kingdom, YO31 8RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Adam Malloy
Notified on:06 September 2016
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:United Kingdom
Address:Flat 1, 8 Nightingale Road, Guildford, United Kingdom, GU1 1ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-04-10Accounts

Accounts with accounts type total exemption full.

Download
2023-09-14Confirmation statement

Confirmation statement with updates.

Download
2023-09-07Persons with significant control

Notification of a person with significant control.

Download
2023-09-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-09-07Officers

Change person director company with change date.

Download
2023-04-17Resolution

Resolution.

Download
2023-04-06Accounts

Accounts with accounts type small.

Download
2023-04-03Capital

Legacy.

Download
2023-04-03Capital

Capital statement capital company with date currency figure.

Download
2023-04-03Insolvency

Legacy.

Download
2023-04-03Resolution

Resolution.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type small.

Download
2021-11-01Accounts

Change account reference date company previous shortened.

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Incorporation

Memorandum articles.

Download
2021-03-26Resolution

Resolution.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-03-22Address

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

Download
2021-03-22Persons with significant control

Notification of a person with significant control statement.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2021-03-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.