EDT AUTOMOTIVE LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Edt Automotive Limited. The company was founded 11 years ago and was given the registration number 08523354. The firm's registered office is in ROCHESTER. You can find them at Bryant House Bryant Road, Strood, Rochester, Kent. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..
Company Information
Name | : | EDT AUTOMOTIVE LIMITED |
---|
Company Number | : | 08523354 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 10 May 2013 |
---|
Industry Codes | : | - 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
|
---|
Office Address & Contact
Registered Address | : | Bryant House Bryant Road, Strood, Rochester, Kent, England, ME2 3EW |
---|
Country Origin | : | ENGLAND |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
People with Significant Control
Miss Leah Chelsea Holmes |
Notified on | : | 22 September 2021 |
---|
Status | : | Active |
---|
Date of birth | : | December 1992 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 8 Carrhill Road, Mossley, Ashton-Under-Lyne, England, OL5 0QT |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mrs Jade Doren Prime |
Notified on | : | 22 September 2021 |
---|
Status | : | Active |
---|
Date of birth | : | January 1990 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 18 Barbour Drive, Burghfield Common, Reading, England, RG7 3FQ |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr Ian Stubbs |
Notified on | : | 01 February 2018 |
---|
Status | : | Active |
---|
Date of birth | : | February 1958 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 12 Park View, Burnopfield, England, NE16 6QE |
---|
Nature of control | : | - Right to appoint and remove directors
|
---|
Mr David Paul Anthony Holmes |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | January 1959 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 8 Twisleton Court, Priory Hill, Dartford, England, DA1 2EN |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Gary Mark Rowney |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | February 1970 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 8 Twisleton Court, Priory Hill, Dartford, England, DA1 2EN |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
|
---|
Mr Simon Clifford Wade |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | August 1984 |
---|
Nationality | : | British |
---|
Country of residence | : | Usa |
---|
Address | : | 813 Sw 9th Ave, Cape Coral, Florida, Usa, 33991 |
---|
Nature of control | : | - Ownership of shares 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 (1 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (3 months remaining)