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..
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 | : |
|
Registered Address | : | Windsor Place, Penarth, Vale Of Glamorgan, CF64 1JL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Windsor Place, Penarth, Vale Of Glamorgan, CF64 1JL | Director | 29 July 2016 | Active |
Windsor Place, Penarth, Vale Of Glamorgan, CF64 1JL | Director | 29 July 2016 | Active |
10 Dochdwy Road, Llandough, Cardiff, CF64 2PV | Secretary | 25 February 1994 | Active |
North Eamont Bridge, Penrith, C11 2HR | Secretary | - | Active |
1 Archer Road, Penarth, Cardiff, CF64 3HW | Secretary | 03 September 2004 | Active |
10 Dochdwy Road, Llandough, Cardiff, CF64 2PV | Director | 25 February 1994 | Active |
1 Archer Road, Penarth, Cardiff, CF64 3HW | Director | - | Active |
North Eamont Bridge, Penrith, C11 2HR | Director | - | Active |
1 Archer Road, Penarth, Cardiff, CF64 3HW | Director | 03 September 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-08-02 | Officers | Termination secretary company with name termination date. | Download |
2016-08-02 | Officers | Termination director company with name termination date. | Download |
2016-08-02 | Officers | Termination director company with name termination date. | Download |
2016-08-02 | Officers | Appoint person director company with name date. | Download |
2016-08-02 | Officers | Appoint person director company with name date. | Download |
2016-07-21 | Mortgage | Mortgage satisfy charge full. | Download |
2016-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.