UKBizDB.co.uk

ELECTRO DISCHARGE LIMITED

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

This company is commonly known as Electro Discharge Limited. The company was founded 28 years ago and was given the registration number 03188249. The firm's registered office is in NETHERTON, DUDLEY. You can find them at Unit 5 Marriott Road, Industrial Estate, Netherton, Dudley, West Midlands. This company's SIC code is 25620 - Machining.

Company Information

Name:ELECTRO DISCHARGE LIMITED
Company Number:03188249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:Unit 5 Marriott Road, Industrial Estate, Netherton, Dudley, West Midlands, DY2 0JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grove House, Coombs Wood Court, Steel Park Road, Halesowen, United Kingdom, B62 8BF

Director29 August 2019Active
Grove House, Coombs Wood Court, Steel Park Road, Halesowen, United Kingdom, B62 8BF

Director08 December 1999Active
Grove House, Coombswood Court, Steelpark Road, Halesowen, United Kingdom, B62 8BF

Secretary13 December 1999Active
Breach Oak Farm Breach Oak Lane, Corley, Coventry, CV7 8AU

Secretary07 May 1996Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary19 April 1996Active
Wayside Brickhill Lane, Allesley, Coventry, CV5 9BU

Director07 May 1996Active
Grove House, Coombs Wood Court, Steel Park Road, Halesowen, United Kingdom, B62 8BF

Director07 December 1999Active
Grove House, Coombs Wood Court, Steel Park Road, Halesowen, United Kingdom, B62 8BF

Director01 April 2016Active
Breach Oak Farm Breach Oak Lane, Corley, Coventry, CV7 8AU

Director07 May 1996Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director19 April 1996Active

People with Significant Control

Miss Samantha Claire Harding
Notified on:13 May 2016
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:United Kingdom
Address:Unit 5 Marriott Road Industrial Estate, Cradley Road, Dudley, United Kingdom, DY2 0JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Robert Malcolm Jordan
Notified on:13 May 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:Grove House, Coombs Wood Court, Halesowen, United Kingdom, B62 8BF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Address

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

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Persons with significant control

Change to a person with significant control.

Download
2023-01-05Officers

Change person director company with change date.

Download
2022-07-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Persons with significant control

Change to a person with significant control.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Persons with significant control

Change to a person with significant control.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Officers

Appoint person director company with name date.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Persons with significant control

Change to a person with significant control.

Download
2018-08-02Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2017-07-13Accounts

Accounts with accounts type total exemption full.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2016-07-27Accounts

Accounts with accounts type total exemption small.

Download
2016-06-08Officers

Termination director company with name termination date.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.