Warning: file_put_contents(c/8d3b7eb34640f72f8f9dbc18168ad54b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
The Edge Events Limited, PL25 3RX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE EDGE EVENTS LIMITED

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

This company is commonly known as The Edge Events Limited. The company was founded 12 years ago and was given the registration number 07703375. The firm's registered office is in ST. AUSTELL. You can find them at 21 Pochin Drive, Carclaze, St. Austell, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE EDGE EVENTS LIMITED
Company Number:07703375
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2011
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:21 Pochin Drive, Carclaze, St. Austell, England, PL25 3RX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Dunston Road, Whittington Moor, Chesterfield, England, S41 8XA

Secretary25 February 2021Active
Staveley Methodist Church, Chesterfield Road, Staveley, Chesterfield, England, S43 3XD

Director14 August 2017Active
16, Callas Rise, Wanborough, Swindon, England, SN4 0AQ

Director13 July 2011Active
198, St Bernards Road, Solihull, England, B92 7BJ

Director13 July 2011Active
16, Bay View Park, St Austell, United Kingdom, PL25 3TR

Director13 July 2011Active
Jasmine Cottage, Healey, Masham, United Kingdom, HG4 4LH

Director13 July 2011Active
40, High Ridge Road, Apsley, Hemel Hempstead, United Kingdom, HP3 0AG

Director13 July 2011Active

People with Significant Control

Mr Stephen Daniel Double
Notified on:13 July 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:Staveley Methodist Church, Chesterfield Road, Chesterfield, England, S43 3XD
Nature of control:
  • Significant influence or control
Mr Steven Jeffery Laugher
Notified on:13 July 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:21, Pochin Drive, St. Austell, England, PL25 3RX
Nature of control:
  • Significant influence or control
Mr Geoff David Nichols Reason
Notified on:13 July 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:21, Pochin Drive, St. Austell, England, PL25 3RX
Nature of control:
  • Significant influence or control
Mr Anthony William Pearse
Notified on:13 July 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:Staveley Methodist Church, Chesterfield Road, Chesterfield, England, S43 3XD
Nature of control:
  • Significant influence or control
Mr Alan Philip Price
Notified on:13 July 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:Staveley Methodist Church, Chesterfield Road, Chesterfield, England, S43 3XD
Nature of control:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.