UKBizDB.co.uk

EDWARD INDUSTRIAL HOLDINGS LTD

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

This company is commonly known as Edward Industrial Holdings Ltd. The company was founded 53 years ago and was given the registration number 01006105. The firm's registered office is in BRENTFORD. You can find them at Profile House 3rd Floor, Profile West, Great West Road, Brentford, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:EDWARD INDUSTRIAL HOLDINGS LTD
Company Number:01006105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1971
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Profile House 3rd Floor, Profile West, Great West Road, Brentford, England, TW8 9ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Cheyne Row, London, SW3 5HW

Director-Active
Birchmoor Warren Cutting, Kingston Upon Thames, KT2 7HS

Director-Active
39 Hazel Gardens, Edgware, HA8 8PD

Secretary-Active
Hall Gardens, Hickleton, Doncaster, DN5 7AZ

Director23 August 1994Active
Orchard House, Kingston Vale, London, SW15 3RW

Director13 May 1994Active
1 Burleigh Drive Boarley Woods, Skndling Lane, Maidstone, ME14 2HY

Director13 May 1994Active
Penn House The Cross, Little Milton, Oxford, OX44 7PS

Director09 July 1997Active
14 Avonlea Rise, Leamington Spa, CV32 6HT

Director08 January 1996Active
31 Blue Cedars, Banstead, SM7 1NT

Director29 May 1992Active
Profile House, 3rd Floor, Profile West, Great West Road, Brentford, England, TW8 9ES

Director16 January 2019Active
Morestead Windlesham Road, Chobham, Woking, GU24 8SW

Director-Active
27 Marston Road, Tockwith, York, YO26 7PR

Director15 March 1995Active
Mile End House 41victoria Street, Englefield Green, Egham, TW20 0QX

Director01 April 1997Active
39 Hazel Gardens, Edgware, HA8 8PD

Director13 May 1994Active
39 Astra Court, Hythe Marina, Southampton, SO45 6DZ

Director02 January 1996Active

People with Significant Control

Black Arrow Group Limited
Notified on:06 May 2016
Status:Active
Country of residence:England
Address:3rd Floor Profile West, 950 Great West Road, Brentford, England, TW8 9ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Maurice Edward
Notified on:06 April 2016
Status:Active
Date of birth:May 1929
Nationality:British
Country of residence:England
Address:Profile House, 3rd Floor, Profile West, Brentford, England, TW8 9ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Arnold Edward
Notified on:06 April 2016
Status:Active
Date of birth:May 1926
Nationality:British
Country of residence:England
Address:Profile House, 3rd Floor, Profile West, Brentford, England, TW8 9ES
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Gazette

Gazette notice voluntary.

Download
2024-03-08Dissolution

Dissolution application strike off company.

Download
2023-12-07Confirmation statement

Confirmation statement with updates.

Download
2023-12-04Resolution

Resolution.

Download
2023-11-29Capital

Capital cancellation shares.

Download
2023-11-29Capital

Capital return purchase own shares.

Download
2023-11-11Resolution

Resolution.

Download
2023-02-17Accounts

Accounts with accounts type dormant.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type dormant.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type dormant.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2020-01-15Address

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

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2020-01-02Accounts

Accounts with accounts type dormant.

Download
2019-01-16Officers

Appoint person director company with name date.

Download
2019-01-16Officers

Termination secretary company with name termination date.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type dormant.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Accounts

Accounts with accounts type dormant.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.