This company is commonly known as Edward Edwards Library Limited. The company was founded 12 years ago and was given the registration number 07761262. The firm's registered office is in NITON. You can find them at Rosebank, High Street, Niton, Isle Of Wight. This company's SIC code is 91011 - Library activities.
Name | : | EDWARD EDWARDS LIBRARY LIMITED |
---|---|---|
Company Number | : | 07761262 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 September 2011 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rosebank, High Street, Niton, Isle Of Wight, PO38 2AZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Southcliff, Sandrock Road, Niton, United Kingdom, PO38 2NQ | Secretary | 28 April 2012 | Active |
1 Farm Cottages, Ventnor Road, Whitwell, Ventnor, England, PO38 2PU | Director | 29 June 2021 | Active |
Southcliff, Sandrock Road, Niton, England, PO38 2NQ | Director | 26 June 2012 | Active |
Heather House, Newport Road, Niton, Ventnor, England, PO38 2DQ | Director | 16 June 2016 | Active |
Rosebank, High Street, Niton, United Kingdom, PO38 2AZ | Director | 05 September 2011 | Active |
Alban Cottage, High Street, Whitwell, United Kingdom, PO38 2QG | Secretary | 05 September 2011 | Active |
Scorpies, High Street, Whitwell, Ventnor, England, PO38 2QQ | Director | 26 June 2012 | Active |
Meadowside, High Street, Whitwell, United Kingdom, PO38 2QQ | Director | 05 September 2011 | Active |
1 Ashleigh Cottages, Newport Road, Niton, Ventnor, England, PO38 2DD | Director | 20 May 2014 | Active |
13, Greenlydd Close, Niton, England, PO38 2BJ | Director | 26 June 2012 | Active |
Paula Blondell | ||
Notified on | : | 29 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Farm Cottages, Ventnor Road, Whitwell, United Kingdom, PO38 2PU |
Nature of control | : |
|
Mrs Jane Elizabeth Clutterbuck | ||
Notified on | : | 16 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Heather House, Newport Road, Ventnor, England, PO38 2DQ |
Nature of control | : |
|
Mr John Stotesbury | ||
Notified on | : | 16 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rosebank, High Street, Ventnor, England, PO38 2AZ |
Nature of control | : |
|
Mr Peter Scares | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Ashleigh Cottages, Newport Road, Ventnor, England, PO38 2DD |
Nature of control | : |
|
Mrs Eleanor Evelyn Bowen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Southcliff, Sandrock Road, Ventnor, England, PO38 2NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-10 | Officers | Appoint person director company with name date. | Download |
2021-09-10 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-17 | Officers | Appoint person director company with name date. | Download |
2016-07-17 | Officers | Termination director company with name termination date. | Download |
2016-06-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-05 | Address | Move registers to sail company with new address. | Download |
2015-09-27 | Annual return | Annual return company with made up date no member list. | Download |
2015-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.