This company is commonly known as Equipment Distributors Group Enterprise Limited. The company was founded 31 years ago and was given the registration number 02755402. The firm's registered office is in RUTHIN. You can find them at Watergate House Ffordd Celyn, Lon Parcwr Business Park, Ruthin, Denbighshire. This company's SIC code is 46690 - Wholesale of other machinery and equipment.
Name | : | EQUIPMENT DISTRIBUTORS GROUP ENTERPRISE LIMITED |
---|---|---|
Company Number | : | 02755402 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 October 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Watergate House Ffordd Celyn, Lon Parcwr Business Park, Ruthin, Denbighshire, LL15 1NJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Watergate House, Ffordd Celyn, Lon Parcwr Business Park, Ruthin, LL15 1NJ | Director | 10 April 2019 | Active |
20 Empire Road, Burton On Trent, DE15 0PD | Secretary | 03 September 2003 | Active |
1 Channing Way, Ellistown, Coalville, LE67 1HA | Secretary | 17 April 1998 | Active |
27 Ellis Close, Cottenham, CB4 8UN | Secretary | 13 October 1992 | Active |
14 Swarbourn Close, Yoxall, Burton On Trent, DE13 8NX | Secretary | 07 June 1999 | Active |
Gronwen, Llanfair Road, Ruthin, LL15 2UH | Secretary | 01 July 1996 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 13 October 1992 | Active |
Deloraine, Station Road Cliburn, Penrith, CA10 3AE | Director | 21 April 1995 | Active |
102, Marchington Industrial Estate, Stubby Lane, Uttoxeter, ST14 8LP | Director | 19 January 2011 | Active |
Stabilimento E Sede Amministrativa, 46020, Pegognaga (Mn), Via J F Kennedy, Italy, 46020 | Director | 05 October 2009 | Active |
Balmacrow Meigle, Alyth, PH11 8EE | Director | 01 October 2001 | Active |
Duggleby Lodge, Settrington, Malton, YO17 8BQ | Director | 02 November 1992 | Active |
102, Marchington Industrial Estate, Stubby Lane, Uttoxeter, ST14 8LP | Director | 19 January 2011 | Active |
20 Empire Road, Burton On Trent, DE15 0PD | Director | 27 June 2007 | Active |
14 Furrows Drive, Burton On Trent, DE13 0RH | Director | 01 April 2002 | Active |
29 Barleyfields, Didcot, OX11 0BJ | Director | 27 June 2007 | Active |
29 Barleyfields, Didcot, OX11 0BJ | Director | 01 October 2001 | Active |
1 Hawks Mead, Liss, GU33 7SN | Director | 25 April 1997 | Active |
The Mansion House, Heaton Lodge, Huddersfield, HD5 0PW | Director | 11 November 2005 | Active |
Watergate House, Ffordd Celyn, Lon Parcwr Business Park, Ruthin, Wales, LL15 1NJ | Director | 15 May 2015 | Active |
Via San Filippo 5, 42100 Reggio E, Italy, | Director | 05 June 2009 | Active |
19 Forth An Cos, Ponsanooth, Truro, TR3 7RJ | Director | 24 November 2004 | Active |
1 Church Farm Cottages, Cranworth, Thetford, IP25 7TF | Director | 01 October 2001 | Active |
27 Ellis Close, Cottenham, CB4 8UN | Director | 02 November 1992 | Active |
The Cross, Glascoed, Pontypool, NP4 0TY | Director | 10 April 2003 | Active |
The Cross, Glascoed, Pontypool, NP4 0TY | Director | 13 October 1992 | Active |
26 New Acres, Newburgh, Wigan, WN8 7TU | Director | 30 April 1999 | Active |
14 Swarbourn Close, Yoxall, Burton On Trent, DE13 8NX | Director | 01 April 2002 | Active |
Crib Wyntog, Ponterwyd, Ceredigion, United Kingdom, SW23 3JY | Director | 26 March 1993 | Active |
Watergate House, Ffordd Celyn, Lon Parcwr Business Park, Ruthin, Wales, LL15 1NJ | Director | 18 May 2007 | Active |
Trevaughan House, Trevaughan, Carmarthen, SA31 3QN | Director | 21 April 1995 | Active |
Gronwen, Llanfair Road, Ruthin, LL15 2UH | Director | 13 October 1992 | Active |
Mr Marek Velgos | ||
Notified on | : | 31 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1982 |
Nationality | : | Slovak |
Address | : | Watergate House, Ffordd Celyn, Ruthin, LL15 1NJ |
Nature of control | : |
|
Mr Elfed Morris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | British |
Address | : | Watergate House, Ffordd Celyn, Ruthin, LL15 1NJ |
Nature of control | : |
|
Mr John Alwyn Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Address | : | Watergate House, Ffordd Celyn, Ruthin, LL15 1NJ |
Nature of control | : |
|
Mws Ruthin Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Watergate House, Lon Parcwr Business Park, Ruthin, Wales, LL15 1NJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-24 | Capital | Capital statement capital company with date currency figure. | Download |
2020-04-06 | Insolvency | Legacy. | Download |
2020-04-06 | Resolution | Resolution. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-14 | Officers | Termination director company with name termination date. | Download |
2019-06-14 | Officers | Termination director company with name termination date. | Download |
2019-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-12 | Officers | Appoint person director company with name date. | Download |
2018-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.