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..
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 | : |
|
Registered Address | : | 1-3 High Street, Dunmow, Essex, CM6 1UU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Chelmer Avenue, Little Waltham, Chelmsford, CM3 3PB | Director | 03 July 1996 | Active |
1-3, High Street, Dunmow, CM6 1UU | Director | 03 July 1992 | Active |
Lynton Lodge, Station Road, Wickham Bishops, Witham, CM8 3JN | Secretary | 26 February 2009 | Active |
Orchard House, Pyes Chase, Barnston, CM6 3PR | Secretary | 03 July 1992 | Active |
26 Bessborough Road, Harrow, Middlesex, HA1 3DL | Nominee Secretary | 03 July 1992 | Active |
Lynton Lodge, Station Road, Wickham Bishops, Witham, CM8 3JN | Director | 26 February 2009 | Active |
Orchard House, Pyes Chase, Barnston, CM6 3PR | Director | 03 July 1992 | Active |
26 Bessborough Road, Harrow, Middlesex, HA1 3DL | Corporate Nominee Director | 03 July 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-07 | Officers | Change person director company with change date. | Download |
2018-04-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-09 | Address | Change registered office address company with date old address new address. | Download |
2014-07-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.