UKBizDB.co.uk

EDWARDS SECURITIES LIMITED

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

This company is commonly known as Edwards Securities Limited. The company was founded 66 years ago and was given the registration number 00594329. The firm's registered office is in DORKING. You can find them at Old Printers Yard, 156 South Street, Dorking, Surrey. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:EDWARDS SECURITIES LIMITED
Company Number:00594329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1957
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:Old Printers Yard, 156 South Street, Dorking, Surrey, RH4 2HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Printers Yard, 156 South Street, Dorking, United Kingdom, RH4 2HF

Director22 July 2015Active
Hill Cottage, Alderbrook Road, Smithwood Common, Cranleigh, England, GU6 8QY

Director27 June 2022Active
Oak & Elm Cottage, Brook Lane, Albury, Guildford, GU5 9DH

Secretary-Active
Clare Corner, Cliftonville, Dorking, RH4 2JF

Director-Active
Oak & Elm Cottage, Brook Lane, Albury, Guildford, GU5 9DH

Director-Active
Oak And Elm Cottage, Brook Lane, Albury, GU5 9DH

Director-Active
Firstead Bank Chillies Lane, High Hurstwood, Uckfield, TN22 4AA

Director-Active
62 Devon Road, Cheam, Sutton, SM2 7PD

Director-Active

People with Significant Control

Bullimores Management Limited
Notified on:01 November 2021
Status:Active
Country of residence:England
Address:Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Margaret Jean Brett
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:Clare Corner, Cliftonville, Dorking, England, RH4 2JF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Terence Edwards
Notified on:06 April 2016
Status:Active
Date of birth:June 1941
Nationality:British
Country of residence:England
Address:Oak And Elm Cottage, Brook Lane, Albury, England, GU5 9DH
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2024-03-01Address

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

Download
2024-02-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-02-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-27Resolution

Resolution.

Download
2024-01-30Accounts

Accounts amended with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Persons with significant control

Notification of a person with significant control.

Download
2022-03-31Persons with significant control

Cessation of a person with significant control.

Download
2022-03-31Persons with significant control

Cessation of a person with significant control.

Download
2022-01-13Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-03-09Accounts

Accounts with accounts type group.

Download
2017-06-14Officers

Change person director company with change date.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.