UKBizDB.co.uk

HUW J EDMUND LIMITED

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

This company is commonly known as Huw J Edmund Limited. The company was founded 25 years ago and was given the registration number 03706595. The firm's registered office is in CARDIFF. You can find them at Elfed House Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:HUW J EDMUND LIMITED
Company Number:03706595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Elfed House Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, United Kingdom, CF23 8RS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elfed House, Oak Tree Court, Cardiff Gate Business Park, Cardiff, Wales, CF23 8RS

Director24 June 2022Active
Elfed House, Oak Tree Court, Cardiff Gate Business Park, Cardiff, United Kingdom, CF23 8RS

Director31 December 2018Active
Elfed House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, United Kingdom, CF23 8RS

Director04 May 2016Active
Garth House, 7 Tynant Court, Morganstown, CF15 8LW

Secretary02 February 1999Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary02 February 1999Active
Garth House, 7 Tynant Court, Morganstown, CF15 8LW

Director02 February 1999Active
Garth House, 7 Ty Nant Court, Morganstown, Cardiff, Wales, CF15 8LW

Director01 November 2015Active
Elfed House, Oak Tree Court, Cardiff Gate Business Park, Cardiff, United Kingdom, CF23 8RS

Director07 November 2017Active
Elfed House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, United Kingdom, CF23 8RS

Director04 May 2016Active
Garth House, 7 Tynant Court, Morganstown, CF15 8LW

Director29 July 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director02 February 1999Active

People with Significant Control

Wg Practice Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Elfed House, Mulberry Drive, Cardiff, United Kingdom, CF23 8RS
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Mortgage

Mortgage satisfy charge full.

Download
2022-11-02Mortgage

Mortgage satisfy charge full.

Download
2022-07-12Capital

Capital cancellation shares.

Download
2022-07-12Capital

Capital return purchase own shares.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Officers

Termination director company with name termination date.

Download
2019-01-17Officers

Appoint person director company with name date.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Address

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

Download
2018-07-10Accounts

Change account reference date company previous extended.

Download
2018-05-24Capital

Capital allotment shares.

Download
2018-05-24Resolution

Resolution.

Download
2018-02-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.