UKBizDB.co.uk

EDWARDS LIMITED

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

This company is commonly known as Edwards Limited. The company was founded 17 years ago and was given the registration number 06124750. The firm's registered office is in WEST SUSSEX. You can find them at Innovation Drive, Burgess Hill, West Sussex, . This company's SIC code is 28131 - Manufacture of pumps.

Company Information

Name:EDWARDS LIMITED
Company Number:06124750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28131 - Manufacture of pumps

Office Address & Contact

Registered Address:Innovation Drive, Burgess Hill, West Sussex, England, RH15 9TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Innovation Drive, Burgess Hill, West Sussex, England, RH15 9TW

Secretary12 December 2016Active
Innovation Drive, Burgess Hill, West Sussex, England, RH15 9TW

Director21 January 2014Active
Innovation Drive, Burgess Hill, West Sussex, England, RH15 9TW

Director21 January 2014Active
Innovation Drive, Burgess Hill, West Sussex, England, RH15 9TW

Director08 July 2022Active
Manor Royal, Crawley, West Sussex, RH10 9LW

Secretary31 January 2012Active
Woodlands, Foxhollow Drive, Farnham Common, SL2 3HB

Secretary13 April 2007Active
The Old Vicarage, St Mary's Road, Worcester Park, KT4 7JL

Secretary22 February 2007Active
11, Bluebell Road, Lindford, Bordon, GU35 0YN

Secretary27 January 2010Active
Innovation Drive, Burgess Hill, West Sussex, England, RH15 9TW

Secretary01 July 2014Active
Spott Cottage 66, Venthams Farm Cottages, Froxfield, Nr Petersfield, GU32 1DH

Secretary15 December 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 February 2007Active
Innovation Drive, Burgess Hill, West Sussex, England, RH15 9TW

Director15 June 2009Active
Woodlands, Foxhollow Drive, Farnham Common, SL2 3HB

Director13 April 2007Active
Flat 4, 17-19 Courtfield Road, London, SW7 4DA

Director23 February 2007Active
Innovation Drive, Burgess Hill, West Sussex, England, RH15 9TW

Director31 December 2013Active
The Old Vicarage, St Mary's Road, Worcester Park, KT4 7JL

Director22 February 2007Active
Roughwoods Brantridge Forest, High Street, Balcombe, RH17 6JY

Director13 April 2007Active
Innovation Drive, Burgess Hill, West Sussex, England, RH15 9TW

Director24 September 2013Active
17 Southlands, East Grinstead, RH19 4DB

Director31 May 2007Active
Manor Royal, Crawley, West Sussex, RH10 9LW

Director23 July 2010Active
Manor Royal, Crawley, West Sussex, RH10 9LW

Director23 July 2010Active
Inchreed, Hadlow Down, Rotherfield, TN6 3SA

Director22 February 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 February 2007Active

People with Significant Control

Atlas Copco Uk Holdings Limited
Notified on:29 November 2018
Status:Active
Country of residence:England
Address:Technology House, Maylands Avenue, Hemel Hempstead, England, HP2 7DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Atlas Copco Ab
Notified on:06 April 2016
Status:Active
Country of residence:Sweden
Address:Sickla Industriväg 19, 1341 54 Nacka, Stockholm, Sweden,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Persons with significant control

Change to a person with significant control.

Download
2023-07-14Accounts

Accounts with accounts type full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Officers

Change person director company with change date.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Officers

Change person director company with change date.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type full.

Download
2020-03-25Mortgage

Mortgage satisfy charge full.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-14Incorporation

Memorandum articles.

Download
2019-09-25Accounts

Accounts with accounts type full.

Download
2019-03-15Officers

Change person director company with change date.

Download
2019-02-26Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Persons with significant control

Cessation of a person with significant control.

Download
2018-11-30Persons with significant control

Notification of a person with significant control.

Download
2018-06-26Accounts

Accounts with accounts type full.

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Officers

Termination director company with name termination date.

Download
2017-10-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.