Edc Systems Limited

General information

Name:

Edc Systems Ltd

Office Address:

Office 3B, New Winnings Court Ormonde Drive Denby Hall Business Park DE5 8LE Denby

Number: 06348501

Incorporation date: 2007-08-21

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Edc Systems is a firm registered at DE5 8LE Denby at Office 3B, New Winnings Court Ormonde Drive. This enterprise was formed in 2007 and is established under reg. no. 06348501. This enterprise has existed on the UK market for seventeen years now and the last known status is active. This firm's SIC code is 47429 meaning Retail sale of telecommunications equipment other than mobile telephones. 2022-12-31 is the last time the accounts were reported.

The directors currently listed by the business are: Howard Y. appointed in 2019 in December and Yaron T. appointed in 2015 in September. To help the directors in their tasks, the abovementioned business has been utilizing the skillset of Liat C. as a secretary since August 2007.

The companies that control this firm include: Traffilog Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Rosh Ha'ain and was registered as a PSC under the registration number 513367797.

Financial data based on annual reports

Company staff

Howard Y.

Role: Director

Appointed: 01 December 2019

Latest update: 20 March 2024

Yaron T.

Role: Director

Appointed: 20 September 2015

Latest update: 20 March 2024

Liat C.

Role: Secretary

Appointed: 21 August 2007

Latest update: 20 March 2024

People with significant control

Traffilog Limited
Legal authority Companies Law 5759-1999
Legal form Company Limited By Shares
Country registered Israel
Place registered State Of Israel
Registration number 513367797
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Yonathan C.
Notified on 6 April 2016
Ceased on 4 October 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 04 September 2024
Confirmation statement last made up date 21 August 2023
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 September 2014
Annual Accounts 18 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 18 September 2015
Annual Accounts 19 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 19 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 27 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 27 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 8th, June 2023
accounts
Free Download Download filing (17 pages)

Additional Information

HQ address,
2013

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

HQ address,
2013

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

HQ address,
2014

Address:

First Floor Healthaid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

HQ address,
2015

Address:

First Floor Healthaid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

Accountant/Auditor,
2013

Name:

Grant Harrod Lerman Davis Llp

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

Accountant/Auditor,
2014 - 2015

Name:

Grant Harrod Lerman Davis Llp

Address:

1st Floor Healthaid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 47429 : Retail sale of telecommunications equipment other than mobile telephones
16
Company Age