A E D Locator (e.u.) Limited

General information

Name:

A E D Locator (e.u.) Ltd

Office Address:

Bath House 6-8 Bath Street BS1 6HL Bristol

Number: 06720474

Incorporation date: 2008-10-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

A E D Locator (e.u.) Limited is officially located at Bristol at Bath House. You can find the company by its area code - BS1 6HL. A E D Locator (e.u.)'s founding dates back to year 2008. The firm is registered under the number 06720474 and company's official state is active. The firm present name is A E D Locator (e.u.) Limited. The enterprise's previous clients may recognize the firm also as Changeling, which was used up till 2008-10-30. The enterprise's SIC and NACE codes are 82990 which stands for Other business support service activities not elsewhere classified. A E D Locator (e.u.) Ltd released its account information for the financial year up to 2022-03-31. Its most recent confirmation statement was filed on 2023-10-10.

Council South Gloucestershire Council can be found among the counter parties that cooperate with the company. In 2020, this cooperation amounted to at least 1,700 pounds of revenue. Cooperation with the South Gloucestershire Council council covered the following areas: Project Funding.

Clive S. is this particular company's solitary director, that was assigned this position in 2008 in October. Since 2008-10-10 Thomas R., had been responsible for a variety of tasks within the business until the resignation in 2008. To help the directors in their tasks, the abovementioned business has been utilizing the skills of Nigel F. as a secretary since October 2008.

  • Previous company's names
  • A E D Locator (e.u.) Limited 2008-10-30
  • Changeling Limited 2008-10-10

Financial data based on annual reports

Company staff

Clive S.

Role: Director

Appointed: 22 October 2008

Latest update: 23 April 2024

Nigel F.

Role: Secretary

Appointed: 22 October 2008

Latest update: 23 April 2024

People with significant control

Executives with significant control over the firm are: Philip K. owns 1/2 or less of company shares. Clive S. owns over 1/2 to 3/4 of company shares .

Philip K.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Clive S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 24 October 2024
Confirmation statement last made up date 10 October 2023
Annual Accounts 4 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 4 December 2014
Annual Accounts 12 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 12 September 2015
Annual Accounts 16 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on March 31, 2023 (AA)
filed on: 29th, February 2024
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2014

Address:

C/o Swallet Farm Old Bristol Road

Post code:

BS40 6DQ

City / Town:

East Harptree

HQ address,
2015

Address:

9 Portland Square

Post code:

BS2 8ST

HQ address,
2016

Address:

9 Portland Square

Post code:

BS2 8ST

Accountant/Auditor,
2014 - 2016

Name:

Goldwyns (bristol) Limited

Address:

9 Portland Square

Post code:

BS2 8ST

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 1 £ 1 700.00
2020-05-15 15-May-2015_3130 £ 1 700.00 Project Funding

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
15
Company Age

Closest Companies - by postcode