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.
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 | : |
|
Registered Address | : | Innovation Drive, Burgess Hill, West Sussex, England, RH15 9TW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Innovation Drive, Burgess Hill, West Sussex, England, RH15 9TW | Secretary | 12 December 2016 | Active |
Innovation Drive, Burgess Hill, West Sussex, England, RH15 9TW | Director | 21 January 2014 | Active |
Innovation Drive, Burgess Hill, West Sussex, England, RH15 9TW | Director | 21 January 2014 | Active |
Innovation Drive, Burgess Hill, West Sussex, England, RH15 9TW | Director | 08 July 2022 | Active |
Manor Royal, Crawley, West Sussex, RH10 9LW | Secretary | 31 January 2012 | Active |
Woodlands, Foxhollow Drive, Farnham Common, SL2 3HB | Secretary | 13 April 2007 | Active |
The Old Vicarage, St Mary's Road, Worcester Park, KT4 7JL | Secretary | 22 February 2007 | Active |
11, Bluebell Road, Lindford, Bordon, GU35 0YN | Secretary | 27 January 2010 | Active |
Innovation Drive, Burgess Hill, West Sussex, England, RH15 9TW | Secretary | 01 July 2014 | Active |
Spott Cottage 66, Venthams Farm Cottages, Froxfield, Nr Petersfield, GU32 1DH | Secretary | 15 December 2008 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 February 2007 | Active |
Innovation Drive, Burgess Hill, West Sussex, England, RH15 9TW | Director | 15 June 2009 | Active |
Woodlands, Foxhollow Drive, Farnham Common, SL2 3HB | Director | 13 April 2007 | Active |
Flat 4, 17-19 Courtfield Road, London, SW7 4DA | Director | 23 February 2007 | Active |
Innovation Drive, Burgess Hill, West Sussex, England, RH15 9TW | Director | 31 December 2013 | Active |
The Old Vicarage, St Mary's Road, Worcester Park, KT4 7JL | Director | 22 February 2007 | Active |
Roughwoods Brantridge Forest, High Street, Balcombe, RH17 6JY | Director | 13 April 2007 | Active |
Innovation Drive, Burgess Hill, West Sussex, England, RH15 9TW | Director | 24 September 2013 | Active |
17 Southlands, East Grinstead, RH19 4DB | Director | 31 May 2007 | Active |
Manor Royal, Crawley, West Sussex, RH10 9LW | Director | 23 July 2010 | Active |
Manor Royal, Crawley, West Sussex, RH10 9LW | Director | 23 July 2010 | Active |
Inchreed, Hadlow Down, Rotherfield, TN6 3SA | Director | 22 February 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 22 February 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-14 | Accounts | Accounts with accounts type full. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Officers | Change person director company with change date. | Download |
2022-10-05 | Accounts | Accounts with accounts type full. | Download |
2022-07-22 | Officers | Appoint person director company with name date. | Download |
2022-07-22 | Officers | Termination director company with name termination date. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Officers | Change person director company with change date. | Download |
2021-09-27 | Accounts | Accounts with accounts type full. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type full. | Download |
2020-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-14 | Incorporation | Memorandum articles. | Download |
2019-09-25 | Accounts | Accounts with accounts type full. | Download |
2019-03-15 | Officers | Change person director company with change date. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-26 | Accounts | Accounts with accounts type full. | Download |
2018-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-13 | Officers | Termination director company with name termination date. | Download |
2017-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.