UKBizDB.co.uk

EQUIPMENT DISTRIBUTORS GROUP ENTERPRISE LIMITED

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

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.

Company Information

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:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Watergate House, Ffordd Celyn, Lon Parcwr Business Park, Ruthin, LL15 1NJ

Director10 April 2019Active
20 Empire Road, Burton On Trent, DE15 0PD

Secretary03 September 2003Active
1 Channing Way, Ellistown, Coalville, LE67 1HA

Secretary17 April 1998Active
27 Ellis Close, Cottenham, CB4 8UN

Secretary13 October 1992Active
14 Swarbourn Close, Yoxall, Burton On Trent, DE13 8NX

Secretary07 June 1999Active
Gronwen, Llanfair Road, Ruthin, LL15 2UH

Secretary01 July 1996Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary13 October 1992Active
Deloraine, Station Road Cliburn, Penrith, CA10 3AE

Director21 April 1995Active
102, Marchington Industrial Estate, Stubby Lane, Uttoxeter, ST14 8LP

Director19 January 2011Active
Stabilimento E Sede Amministrativa, 46020, Pegognaga (Mn), Via J F Kennedy, Italy, 46020

Director05 October 2009Active
Balmacrow Meigle, Alyth, PH11 8EE

Director01 October 2001Active
Duggleby Lodge, Settrington, Malton, YO17 8BQ

Director02 November 1992Active
102, Marchington Industrial Estate, Stubby Lane, Uttoxeter, ST14 8LP

Director19 January 2011Active
20 Empire Road, Burton On Trent, DE15 0PD

Director27 June 2007Active
14 Furrows Drive, Burton On Trent, DE13 0RH

Director01 April 2002Active
29 Barleyfields, Didcot, OX11 0BJ

Director27 June 2007Active
29 Barleyfields, Didcot, OX11 0BJ

Director01 October 2001Active
1 Hawks Mead, Liss, GU33 7SN

Director25 April 1997Active
The Mansion House, Heaton Lodge, Huddersfield, HD5 0PW

Director11 November 2005Active
Watergate House, Ffordd Celyn, Lon Parcwr Business Park, Ruthin, Wales, LL15 1NJ

Director15 May 2015Active
Via San Filippo 5, 42100 Reggio E, Italy,

Director05 June 2009Active
19 Forth An Cos, Ponsanooth, Truro, TR3 7RJ

Director24 November 2004Active
1 Church Farm Cottages, Cranworth, Thetford, IP25 7TF

Director01 October 2001Active
27 Ellis Close, Cottenham, CB4 8UN

Director02 November 1992Active
The Cross, Glascoed, Pontypool, NP4 0TY

Director10 April 2003Active
The Cross, Glascoed, Pontypool, NP4 0TY

Director13 October 1992Active
26 New Acres, Newburgh, Wigan, WN8 7TU

Director30 April 1999Active
14 Swarbourn Close, Yoxall, Burton On Trent, DE13 8NX

Director01 April 2002Active
Crib Wyntog, Ponterwyd, Ceredigion, United Kingdom, SW23 3JY

Director26 March 1993Active
Watergate House, Ffordd Celyn, Lon Parcwr Business Park, Ruthin, Wales, LL15 1NJ

Director18 May 2007Active
Trevaughan House, Trevaughan, Carmarthen, SA31 3QN

Director21 April 1995Active
Gronwen, Llanfair Road, Ruthin, LL15 2UH

Director13 October 1992Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Voting rights 25 to 50 percent as firm
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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Capital

Capital statement capital company with date currency figure.

Download
2020-04-06Insolvency

Legacy.

Download
2020-04-06Resolution

Resolution.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Mortgage

Mortgage satisfy charge full.

Download
2019-06-27Persons with significant control

Notification of a person with significant control.

Download
2019-06-14Persons with significant control

Cessation of a person with significant control.

Download
2019-06-14Persons with significant control

Cessation of a person with significant control.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2019-06-14Persons with significant control

Cessation of a person with significant control.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Mortgage

Mortgage satisfy charge full.

Download
2018-08-21Accounts

Accounts with accounts type total exemption full.

Download
2017-10-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.