This company is commonly known as R J Edwards & Sons Ltd. The company was founded 21 years ago and was given the registration number 04527643. The firm's registered office is in MANCHESTER. You can find them at Reedham House, 31 King Street West, Manchester, . This company's SIC code is 49410 - Freight transport by road.
Name | : | R J EDWARDS & SONS LTD |
---|---|---|
Company Number | : | 04527643 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Voluntary Arrangemen |
Incorporation Date | : | 05 September 2002 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Reedham House, 31 King Street West, Manchester, M3 2PJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Papworth Business Park, Stirling Way, Papworth Everard, Cambridge, England, CB23 3GY | Director | 26 August 2022 | Active |
7 Papworth Business Park, Stirling Way, Papworth Everard, Cambridge, England, CB23 3GY | Director | 26 August 2022 | Active |
Reedham House, 31 King Street West, Manchester, M3 2PJ | Secretary | 05 September 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 05 September 2002 | Active |
Reedham House, 31 King Street West, Manchester, M3 2PJ | Director | 05 September 2002 | Active |
Reedham House, 31 King Street West, Manchester, M3 2PJ | Director | 05 September 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 05 September 2002 | Active |
Frederic Smart & Son Limited | ||
Notified on | : | 26 August 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7 Papworth Business Park, Stirling Way, Cambridge, England, CB23 3GY |
Nature of control | : |
|
Mr Geoffrey Kenneth Edwards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Reedham House, 31 King Street West, Manchester, England, M3 2PJ |
Nature of control | : |
|
Mr Trevor Joseph Edwards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Reedham House, 31 King Street West, Manchester, England, M3 2PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Accounts | Accounts with accounts type small. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Accounts | Change account reference date company previous extended. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-28 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Officers | Termination secretary company with name termination date. | Download |
2022-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-28 | Officers | Appoint person director company with name date. | Download |
2022-09-28 | Officers | Appoint person director company with name date. | Download |
2022-09-28 | Address | Change registered office address company with date old address new address. | Download |
2022-09-13 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2022-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-28 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-22 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2021-07-22 | Insolvency | Liquidation court order miscellaneous. | Download |
2021-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-24 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.