General information

Name:

Edgeworth Trust Ltd

Office Address:

The Pinnacle 3rd Floor 73 King Street M2 4NG Manchester

Number: 00443733

Incorporation date: 1947-10-16

Dissolution date: 2019-02-28

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was based in Manchester under the following Company Registration No.: 00443733. The firm was set up in the year 1947. The headquarters of the firm was situated at The Pinnacle 3rd Floor 73 King Street. The post code for this place is M2 4NG. The enterprise was officially closed in 2019, which means it had been active for 72 years.

The data we obtained detailing this enterprise's members reveals that the last two directors were: Stephen F. and Barbara F. who became the part of the company on 2016-07-01 and 1992-06-18.

Executives who had significant control over the firm were: Barbara F. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Jayson Raymond Investments Ltd owned 1/2 or less of company shares and had 1/2 or less of voting rights. This company could have been reached in Jerusalem at Radak Street, 92186 and was registered as a PSC under the reg no 514938273.

Financial data based on annual reports

Company staff

Barbara F.

Role: Secretary

Latest update: 9 July 2023

Stephen F.

Role: Director

Appointed: 01 July 2016

Latest update: 9 July 2023

Barbara F.

Role: Director

Appointed: 18 June 1992

Latest update: 9 July 2023

People with significant control

Barbara F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jayson Raymond Investments Ltd
Address: 28 Radak Street, Jerusalem, 92186, Israel
Legal authority Israeli Company Law
Legal form Israeli Private Company
Country registered Israel
Place registered Israel Register Of Companies
Registration number 514938273
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 02 July 2018
Confirmation statement last made up date 18 June 2017
Annual Accounts 12 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 12 December 2013
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 19 December 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 18 December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017 (AA)
filed on: 21st, December 2017
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
71
Company Age

Similar companies nearby

Closest companies