E.d.w. Controls Ltd.

General information

Name:

E.d.w. Controls Limited.

Office Address:

Unit 3A Birch Park Huntingdon Road YO31 9BL York

Number: 02932940

Incorporation date: 1994-05-25

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Contact information

Websites

top.html
www.edwcontrols.co.uk

Description

Data updated on:

E.d.w. Controls came into being in 1994 as a company enlisted under no 02932940, located at YO31 9BL York at Unit 3A Birch Park. It has been in business for thirty years and its current status is active. It 's been thirty years that E.d.w. Controls Ltd. is no longer identified under the business name Sinklead Company. This company's registered with SIC code 70100 which stands for Activities of head offices. The firm's latest accounts cover the period up to 2021-12-30 and the most current annual confirmation statement was filed on 2023-05-10.

For this particular limited company, the full extent of director's assignments have so far been performed by Mitchell P. who was appointed on 2009-03-31. That limited company had been controlled by Gillian W. up until 1998-10-01. In addition a different director, namely John W. resigned on 2009-03-31. What is more, the managing director's duties are often helped with by a secretary - Julie P., who was officially appointed by this specific limited company on 2009-03-31.

  • Previous company's names
  • E.d.w. Controls Ltd. 1994-07-25
  • Sinklead Company Limited 1994-05-25

Financial data based on annual reports

Company staff

Julie P.

Role: Secretary

Appointed: 31 March 2009

Latest update: 2 February 2024

Mitchell P.

Role: Director

Appointed: 31 March 2009

Latest update: 2 February 2024

People with significant control

Mitchell P. is the individual who controls this firm, has substantial control or influence over the company.

Mitchell P.
Notified on 1 January 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 December 2023
Account last made up date 30 December 2021
Confirmation statement next due date 24 May 2024
Confirmation statement last made up date 10 May 2023
Annual Accounts 27 September 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 27 September 2013
Annual Accounts 1 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 1 September 2014
Annual Accounts 12 October 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 12 October 2015
Annual Accounts 25 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 25 September 2016
Annual Accounts 28 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 28 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 31 December 2020
End Date For Period Covered By Report 30 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Previous accounting period shortened to 29th December 2022 (AA01)
filed on: 21st, December 2023
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
29
Company Age

Similar companies nearby

Closest companies