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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
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 | Director | 23 August 1994 | Active |
Orchard House, Kingston Vale, London, SW15 3RW | Director | 13 May 1994 | Active |
1 Burleigh Drive Boarley Woods, Skndling Lane, Maidstone, ME14 2HY | Director | 13 May 1994 | Active |
Penn House The Cross, Little Milton, Oxford, OX44 7PS | Director | 09 July 1997 | Active |
14 Avonlea Rise, Leamington Spa, CV32 6HT | Director | 08 January 1996 | Active |
31 Blue Cedars, Banstead, SM7 1NT | Director | 29 May 1992 | Active |
Profile House, 3rd Floor, Profile West, Great West Road, Brentford, England, TW8 9ES | Director | 16 January 2019 | Active |
Morestead Windlesham Road, Chobham, Woking, GU24 8SW | Director | - | Active |
27 Marston Road, Tockwith, York, YO26 7PR | Director | 15 March 1995 | Active |
Mile End House 41victoria Street, Englefield Green, Egham, TW20 0QX | Director | 01 April 1997 | Active |
39 Hazel Gardens, Edgware, HA8 8PD | Director | 13 May 1994 | Active |
39 Astra Court, Hythe Marina, Southampton, SO45 6DZ | Director | 02 January 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Gazette | Gazette notice voluntary. | Download |
2024-03-08 | Dissolution | Dissolution application strike off company. | Download |
2023-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-04 | Resolution | Resolution. | Download |
2023-11-29 | Capital | Capital cancellation shares. | Download |
2023-11-29 | Capital | Capital return purchase own shares. | Download |
2023-11-11 | Resolution | Resolution. | Download |
2023-02-17 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Officers | Termination director company with name termination date. | Download |
2020-01-15 | Address | Change registered office address company with date old address new address. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Officers | Termination director company with name termination date. | Download |
2020-01-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-16 | Officers | Appoint person director company with name date. | Download |
2019-01-16 | Officers | Termination secretary company with name termination date. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-09 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.