UKBizDB.co.uk

R. EDWARDS (FIRE APPLIANCES) LIMITED

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

This company is commonly known as R. Edwards (fire Appliances) Limited. The company was founded 31 years ago and was given the registration number 02728740. The firm's registered office is in DUNMOW. You can find them at 1-3 High Street, , Dunmow, Essex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:R. EDWARDS (FIRE APPLIANCES) LIMITED
Company Number:02728740
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1992
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1-3 High Street, Dunmow, Essex, CM6 1UU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Chelmer Avenue, Little Waltham, Chelmsford, CM3 3PB

Director03 July 1996Active
1-3, High Street, Dunmow, CM6 1UU

Director03 July 1992Active
Lynton Lodge, Station Road, Wickham Bishops, Witham, CM8 3JN

Secretary26 February 2009Active
Orchard House, Pyes Chase, Barnston, CM6 3PR

Secretary03 July 1992Active
26 Bessborough Road, Harrow, Middlesex, HA1 3DL

Nominee Secretary03 July 1992Active
Lynton Lodge, Station Road, Wickham Bishops, Witham, CM8 3JN

Director26 February 2009Active
Orchard House, Pyes Chase, Barnston, CM6 3PR

Director03 July 1992Active
26 Bessborough Road, Harrow, Middlesex, HA1 3DL

Corporate Nominee Director03 July 1992Active

People with Significant Control

Mr Mark Joseph Boyd
Notified on:03 July 2017
Status:Active
Date of birth:November 1958
Nationality:British
Address:1-3, High Street, Dunmow, CM6 1UU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Celia Elizabeth Edwards
Notified on:03 July 2017
Status:Active
Date of birth:May 1948
Nationality:British
Address:1-3, High Street, Dunmow, CM6 1UU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Celia Elizabeth Edwards
Notified on:21 July 2016
Status:Active
Date of birth:May 1948
Nationality:British
Address:1-3, High Street, Dunmow, CM6 1UU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Significant influence or control
Mr Mark Joseph Boyd
Notified on:21 July 2016
Status:Active
Date of birth:November 1958
Nationality:British
Address:1-3, High Street, Dunmow, CM6 1UU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-21Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-07Officers

Change person director company with change date.

Download
2018-04-24Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Persons with significant control

Notification of a person with significant control.

Download
2017-07-27Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Accounts

Accounts with accounts type total exemption small.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2016-05-11Accounts

Accounts with accounts type total exemption small.

Download
2015-07-30Accounts

Accounts with accounts type total exemption small.

Download
2015-07-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-09Address

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

Download
2014-07-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.