Edge Tools & Equipment Limited

General information

Name:

Edge Tools & Equipment Ltd

Office Address:

Frp Advisory Llp 2N Floor 170 Edmund Street B3 2HB Birmingham

Number: 03899210

Incorporation date: 1999-12-23

Dissolution date: 2023-01-10

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Edge Tools & Equipment started its business in 1999 as a Private Limited Company registered with number: 03899210. This company's registered office was situated in Birmingham at Frp Advisory Llp 2N Floor. This particular Edge Tools & Equipment Limited company had been operating in this business for twenty four years.

Debra C. and Ian C. were listed as company's directors and were running the company for 17 years.

The companies with significant control over this firm were: Edge Tools Holdings Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Derby at Sawley Park, Nottingham Road, DE21 6AQ and was registered as a PSC under the reg no 11048818.

Financial data based on annual reports

Company staff

Debra C.

Role: Director

Appointed: 30 October 2006

Latest update: 19 November 2023

Ian C.

Role: Director

Appointed: 23 December 1999

Latest update: 19 November 2023

Debra C.

Role: Secretary

Appointed: 23 December 1999

Latest update: 19 November 2023

People with significant control

Edge Tools Holdings Limited
Address: Unit 3 Sawley Park, Nottingham Road, Derby, DE21 6AQ, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11048818
Notified on 17 November 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ian C.
Notified on 6 April 2016
Ceased on 17 November 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 November 2020
Account last made up date 30 September 2018
Confirmation statement next due date 05 January 2020
Confirmation statement last made up date 22 December 2018
Annual Accounts 28 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 28 June 2013
Annual Accounts 27 June 2014
Start Date For Period Covered By Report 2012-10-01
Date Approval Accounts 27 June 2014
Annual Accounts 26 May 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 26 May 2015
Annual Accounts 22 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 22 June 2016
Annual Accounts 22 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 22 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
End Date For Period Covered By Report 2013-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Extension of current accouting period to Sat, 30th Nov 2019 (AA01)
filed on: 16th, August 2019
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46620 : Wholesale of machine tools
23
Company Age

Closest Companies - by postcode