This company is commonly known as Edwin Blyde & Co,limited. The company was founded 95 years ago and was given the registration number 00231877. The firm's registered office is in DONCASTER. You can find them at 32 Mulberry Way, Armthorpe, Doncaster, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | EDWIN BLYDE & CO,LIMITED |
---|---|---|
Company Number | : | 00231877 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 1928 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 32 Mulberry Way, Armthorpe, Doncaster, England, DN3 3UE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Bramley Avenue, Sheffield, S13 8TT | Director | 30 September 2009 | Active |
5, Delves Drive, Sheffield, England, S12 4AE | Director | 31 December 2009 | Active |
1 Montrose Court, Hill Turrets Close, Sheffield, S11 9RF | Secretary | - | Active |
East View Rotherham Road, Halfway, Sheffield, S20 8GL | Secretary | 01 April 2005 | Active |
8 Derriman Grove, Sheffield, S11 9LE | Secretary | 01 July 1997 | Active |
1 Montrose Court, Hill Turrets Close, Sheffield, S11 9RF | Director | - | Active |
East View Rotherham Road, Halfway, Sheffield, S20 8GL | Director | - | Active |
8 Derriman Grove, Sheffield, S11 9LE | Director | - | Active |
37 Woodfarm Place, Stannington, Sheffield, S6 5LX | Director | - | Active |
7 Medlock Crescent, Handsworth, Sheffield, S13 9BD | Director | - | Active |
3, Pickard Crescent, Sheffield, S13 8EY | Director | 30 September 2009 | Active |
Mr Derek Stones | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | East View, Rotherham Road, Sheffield, United Kingdom, S20 8GL |
Nature of control | : |
|
Ms Joanne Trower | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32, Mulberry Way, Doncaster, England, DN3 3UE |
Nature of control | : |
|
Mr Matthew Trower | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32, Mulberry Way, Doncaster, England, DN3 3UE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-01 | Officers | Termination director company with name termination date. | Download |
2020-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-01 | Officers | Termination secretary company with name termination date. | Download |
2019-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-20 | Officers | Change person director company with change date. | Download |
2017-10-20 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-20 | Address | Change registered office address company with date old address new address. | Download |
2017-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-11 | Officers | Termination director company with name termination date. | Download |
2016-03-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.