Edgar Allen Mining Products Limited

General information

Name:

Edgar Allen Mining Products Ltd

Office Address:

Pavilion House 14-16 Bridgford Road West Bridgford NG2 6AB Nottingham

Number: 06479408

Incorporation date: 2008-01-22

End of financial year: 31 January

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Registered at Pavilion House 14-16 Bridgford Road, Nottingham NG2 6AB Edgar Allen Mining Products Limited is a Private Limited Company with 06479408 registration number. This firm was created on 2008-01-22. The name of the firm was changed in 2008 to Edgar Allen Mining Products Limited. The enterprise previous name was Exchange Street. The enterprise's declared SIC number is 8990 meaning Other mining and quarrying n.e.c.. Edgar Allen Mining Products Ltd released its account information for the financial year up to 2021-01-31. The company's latest annual confirmation statement was filed on 2022-02-14.

  • Previous company's names
  • Edgar Allen Mining Products Limited 2008-04-02
  • Exchange Street Limited 2008-01-22

Financial data based on annual reports

Company staff

Marilyn F.

Role: Director

Appointed: 01 December 2016

Latest update: 23 March 2024

Bernard F.

Role: Director

Appointed: 22 January 2008

Latest update: 23 March 2024

People with significant control

Marilyn F.
Notified on 1 December 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Bernard F.
Notified on 26 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 October 2022
Account last made up date 31 January 2021
Confirmation statement next due date 28 February 2023
Confirmation statement last made up date 14 February 2022
Annual Accounts 31 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts 28 October 2015
Date Approval Accounts 28 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 11th, January 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Unit 2 Abbey Way North Anston Trading Estate

Post code:

S25 4JL

City / Town:

Dinnington

HQ address,
2015

Address:

Maynrys 11 Crossfield Drive

Post code:

S81 8SP

City / Town:

Worksop

Accountant/Auditor,
2014 - 2015

Name:

Wright Vigar Limited

Address:

Chancery Court 34 West Street

Post code:

DN22 6ES

City / Town:

Retford

Search other companies

Services (by SIC Code)

  • 8990 : Other mining and quarrying n.e.c.
16
Company Age

Closest Companies - by postcode