UKBizDB.co.uk

THE EDGE CLEANING CO LTD

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

This company is commonly known as The Edge Cleaning Co Ltd. The company was founded 10 years ago and was given the registration number 08647902. The firm's registered office is in ALDERLEY EDGE. You can find them at 4 Wood Gardens, , Alderley Edge, Cheshire. This company's SIC code is 96010 - Washing and (dry-)cleaning of textile and fur products.

Company Information

Name:THE EDGE CLEANING CO LTD
Company Number:08647902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:13 August 2013
End of financial year:31 August 2017
Jurisdiction:England - Wales
Industry Codes:
  • 96010 - Washing and (dry-)cleaning of textile and fur products

Office Address & Contact

Registered Address:4 Wood Gardens, Alderley Edge, Cheshire, SK9 7PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Wood Gardens, Alderley Edge, SK9 7PL

Secretary13 August 2013Active
4, Wood Gardens, Alderley Edge, SK9 7PL

Director13 August 2013Active

People with Significant Control

Mr Michael Peter Saville Thirsk
Notified on:01 September 2016
Status:Active
Date of birth:October 1981
Nationality:British
Address:4, Wood Gardens, Alderley Edge, SK9 7PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2022-10-25Gazette

Gazette dissolved voluntary.

Download
2020-03-17Gazette

Gazette notice voluntary.

Download
2020-03-12Dissolution

Dissolution voluntary strike off suspended.

Download
2020-03-10Dissolution

Dissolution application strike off company.

Download
2019-09-07Dissolution

Dissolved compulsory strike off suspended.

Download
2019-07-30Gazette

Gazette notice compulsory.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Persons with significant control

Notification of a person with significant control.

Download
2018-07-11Accounts

Accounts with accounts type micro entity.

Download
2018-07-10Accounts

Accounts with accounts type micro entity.

Download
2018-07-10Accounts

Accounts with accounts type micro entity.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Accounts

Accounts with accounts type micro entity.

Download
2018-06-19Officers

Change person director company with change date.

Download
2018-06-19Officers

Change person secretary company with change date.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2016-07-02Gazette

Gazette filings brought up to date.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-11Gazette

Gazette notice compulsory.

Download
2014-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-18Officers

Change person director company with change date.

Download
2014-11-18Officers

Change person secretary company with change date.

Download
2014-11-18Address

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

Download
2013-08-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.