UKBizDB.co.uk

EDY INTERIORS LTD

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

This company is commonly known as Edy Interiors Ltd. The company was founded 6 years ago and was given the registration number 11332547. The firm's registered office is in ILFORD. You can find them at 13 Headley Drive, , Ilford, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:EDY INTERIORS LTD
Company Number:11332547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2018
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:13 Headley Drive, Ilford, England, IG2 6LY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Birkbeck Road, Ilford, England, IG2 7NG

Director01 January 2021Active
13, Headley Drive, Ilford, England, IG2 6LY

Director13 July 2020Active
Flat 48 The Base, 34, Sherborne Street, Birmingham, England, B16 8FF

Director27 April 2018Active

People with Significant Control

Mr Ovidiu-Marian Marias
Notified on:01 January 2021
Status:Active
Date of birth:May 1987
Nationality:Romanian
Country of residence:England
Address:85, Birkbeck Road, Ilford, England, IG2 7NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Cristina Bulan
Notified on:13 July 2020
Status:Active
Date of birth:October 1972
Nationality:Romanian,Moldovan
Country of residence:England
Address:85, Birkbeck Road, Ilford, England, IG2 7NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Sergiu Irinel Silistra
Notified on:27 April 2018
Status:Active
Date of birth:October 1978
Nationality:Romanian
Country of residence:England
Address:Flat 48 The Base, 34, Birmingham, England, B16 8FF
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 (6 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
2021-07-16Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-03-31Persons with significant control

Notification of a person with significant control.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-31Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Address

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

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2020-07-13Persons with significant control

Notification of a person with significant control.

Download
2020-07-13Officers

Appoint person director company with name date.

Download
2020-07-13Address

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

Download
2020-07-13Persons with significant control

Cessation of a person with significant control.

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2020-07-11Accounts

Accounts with accounts type micro entity.

Download
2020-06-20Gazette

Gazette filings brought up to date.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Officers

Change person director company with change date.

Download
2020-06-19Persons with significant control

Change to a person with significant control.

Download
2020-06-19Address

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

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.