Edgar Engineering Limited

General information

Name:

Edgar Engineering Ltd

Office Address:

C/o Kre Corporate Recovery Llp Unit 8 The Aquarium 1-7 King Street RG1 2AN Reading

Number: 04567707

Incorporation date: 2002-10-18

Dissolution date: 2021-11-21

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2002 marks the establishment of Edgar Engineering Limited, the company which was situated at C/o Kre Corporate Recovery Llp Unit 8, The Aquarium 1-7 King Street in Reading. The company was established on 2002-10-18. The registered no. was 04567707 and the company postal code was RG1 2AN. The firm had been present on the British market for about 19 years up until 2021-11-21.

As found in this firm's executives list, there were six directors to name just a few: Hannah H., Oliver H. and Richard H..

Richard H. was the individual who had control over this firm, owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Hannah H.

Role: Director

Appointed: 05 April 2018

Latest update: 3 April 2024

Oliver H.

Role: Director

Appointed: 14 March 2016

Latest update: 3 April 2024

Richard H.

Role: Director

Appointed: 14 March 2016

Latest update: 3 April 2024

Leslie S.

Role: Director

Appointed: 14 March 2016

Latest update: 3 April 2024

People with significant control

Richard H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
John H.
Notified on 6 April 2016
Ceased on 22 September 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
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 01 November 2018
Confirmation statement last made up date 18 October 2017
Annual Accounts 3 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 3 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
New registered office address C/O Kre Corporate Recovery Llp Unit 8 the Aquarium 1-7 King Street Reading Berkshire RG1 2AN. Change occurred on Monday 20th January 2020. Company's previous address: C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN. (AD01)
filed on: 20th, January 2020
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2016

Address:

Unit 3 Goring Business Park Woods Way Goring By Sea

Post code:

BN12 4QY

City / Town:

Worthing

Accountant/Auditor,
2016

Name:

Wilson Partners Limited

Address:

5a Frascati Way

Post code:

SL6 4UY

City / Town:

Maidenhead

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
19
Company Age

Closest Companies - by postcode