Steve Edge Design Limited

General information

Name:

Steve Edge Design Ltd

Office Address:

Nightingale House 46-48 East Street KT17 1HQ Epsom

Number: 03438831

Incorporation date: 1997-09-24

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Steve Edge Design started its business in the year 1997 as a Private Limited Company registered with number: 03438831. This company has been operating for 27 years and the present status is active. The firm's office is situated in Epsom at Nightingale House. Anyone could also find the firm using its postal code : KT17 1HQ. The company changed its name three times. Up till 2015 it has been working on providing the services it specializes in under the name of Edge Design but now it operates under the name Steve Edge Design Limited. The company's principal business activity number is 74100 and has the NACE code: specialised design activities. Steve Edge Design Ltd released its account information for the period that ended on Fri, 31st Mar 2023. The firm's most recent confirmation statement was released on Sun, 24th Sep 2023.

In order to meet the requirements of its customer base, the following firm is continually overseen by a group of four directors who are, to name just a few, David F., Thomas W. and Sylvie E.. Their work been of great importance to the firm since Tue, 1st Sep 2015. Additionally, the managing director's efforts are often assisted with by a secretary - Sylvie E., who was officially appointed by the firm twenty seven years ago.

  • Previous company's names
  • Steve Edge Design Limited 2015-12-22
  • Edge Design Limited 2006-12-18
  • Edge Tata Limited 1999-06-25
  • Liquor Investments Limited 1997-09-24

Financial data based on annual reports

Company staff

David F.

Role: Director

Appointed: 01 September 2015

Latest update: 16 February 2024

Thomas W.

Role: Director

Appointed: 18 December 2014

Latest update: 16 February 2024

Sylvie E.

Role: Director

Appointed: 25 September 1997

Latest update: 16 February 2024

Sylvie E.

Role: Secretary

Appointed: 25 September 1997

Latest update: 16 February 2024

Steven E.

Role: Director

Appointed: 25 September 1997

Latest update: 16 February 2024

People with significant control

Executives with significant control over the firm are: Steven E. owns 1/2 or less of company shares. Sylvie E. owns 1/2 or less of company shares.

Steven E.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Sylvie E.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 08 October 2024
Confirmation statement last made up date 24 September 2023
Annual Accounts 18 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 November 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 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
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 5 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 5 December 2012
Annual Accounts 11 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 11th, August 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
26
Company Age

Similar companies nearby

Closest companies