UKBizDB.co.uk

EDWARDS & MCMASTER LTD

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

This company is commonly known as Edwards & Mcmaster Ltd. The company was founded 15 years ago and was given the registration number 06895719. The firm's registered office is in BILLESDON. You can find them at The Mill House, West Lane, Billesdon, Leicester. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:EDWARDS & MCMASTER LTD
Company Number:06895719
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2009
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:The Mill House, West Lane, Billesdon, Leicester, United Kingdom, LE7 9AP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Penn Way, Chorleywood, United Kingdom, WD3 5HQ

Director28 August 2009Active
Chesterfield House, 45 Main Street, Great Glen, Leicester, United Kingdom, LE8 9GH

Secretary05 May 2009Active
7 Kings Road, London, United Kingdom, SW14 8PF

Director01 October 2009Active
Chesterfield House, 45 Main Street, Great Glen, Leicester, LE8 9GH

Director05 May 2009Active
Chesterfield House, 45 Main Street Great Glen, Leicester, LE8 9GH

Director05 May 2009Active

People with Significant Control

Kristian Mcmaster
Notified on:06 May 2016
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:United Kingdom
Address:7 Kings Road, London, United Kingdom, SW14 8PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Justin Mark Edwards
Notified on:06 May 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:United Kingdom
Address:10 Lodge Lane, Chalfont St Giles, United Kingdom, H98 4AQ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Mortgage

Mortgage satisfy charge full.

Download
2021-10-26Officers

Change person director company with change date.

Download
2021-10-26Officers

Change person director company with change date.

Download
2021-10-26Officers

Change person director company with change date.

Download
2021-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-05Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Officers

Change person director company with change date.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-05Address

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

Download
2018-05-10Persons with significant control

Change to a person with significant control.

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-04-16Capital

Capital cancellation shares.

Download
2018-04-16Capital

Capital return purchase own shares.

Download
2018-04-09Persons with significant control

Cessation of a person with significant control.

Download
2018-04-09Officers

Termination director company with name termination date.

Download
2018-03-28Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.