UKBizDB.co.uk

THE EDGE (SYSTEMS) LIMITED

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

This company is commonly known as The Edge (systems) Limited. The company was founded 34 years ago and was given the registration number 02483623. The firm's registered office is in VALE OF GLAMORGAN. You can find them at Windsor Place, Penarth, Vale Of Glamorgan, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:THE EDGE (SYSTEMS) LIMITED
Company Number:02483623
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 1990
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Windsor Place, Penarth, Vale Of Glamorgan, CF64 1JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Windsor Place, Penarth, Vale Of Glamorgan, CF64 1JL

Director29 July 2016Active
Windsor Place, Penarth, Vale Of Glamorgan, CF64 1JL

Director29 July 2016Active
10 Dochdwy Road, Llandough, Cardiff, CF64 2PV

Secretary25 February 1994Active
North Eamont Bridge, Penrith, C11 2HR

Secretary-Active
1 Archer Road, Penarth, Cardiff, CF64 3HW

Secretary03 September 2004Active
10 Dochdwy Road, Llandough, Cardiff, CF64 2PV

Director25 February 1994Active
1 Archer Road, Penarth, Cardiff, CF64 3HW

Director-Active
North Eamont Bridge, Penrith, C11 2HR

Director-Active
1 Archer Road, Penarth, Cardiff, CF64 3HW

Director03 September 2004Active

People with Significant Control

Mr Mark Griffiths
Notified on:31 July 2016
Status:Active
Date of birth:November 1969
Nationality:British
Address:Windsor Place, Vale Of Glamorgan, CF64 1JL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Ceri Louise Griffiths
Notified on:31 July 2016
Status:Active
Date of birth:December 1968
Nationality:British
Address:Windsor Place, Vale Of Glamorgan, CF64 1JL
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-31Accounts

Accounts with accounts type total exemption full.

Download
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-02Officers

Termination secretary company with name termination date.

Download
2016-08-02Officers

Termination director company with name termination date.

Download
2016-08-02Officers

Termination director company with name termination date.

Download
2016-08-02Officers

Appoint person director company with name date.

Download
2016-08-02Officers

Appoint person director company with name date.

Download
2016-07-21Mortgage

Mortgage satisfy charge full.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.