European Device Solutions Limited

General information

Name:

European Device Solutions Ltd

Office Address:

15 Coanwood Drive NE25 9GB Whitley Bay

Number: 06449000

Incorporation date: 2007-12-10

End of financial year: 28 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

European Device Solutions is a business situated at NE25 9GB Whitley Bay at 15 Coanwood Drive. This firm was established in 2007 and is established under the identification number 06449000. This firm has been operating on the British market for 17 years now and the last known status is active. The company's classified under the NACE and SIC code 74909 which stands for Other professional, scientific and technical activities not elsewhere classified. Tue, 28th Jun 2022 is the last time when the company accounts were filed.

Current directors listed by the following company are as follow: Somphorn R. chosen to lead the company in 2012 and Paul R. chosen to lead the company on Wednesday 10th December 2008.

Executives who control the firm include: Paul R. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Somphorn R. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Somphorn R.

Role: Director

Appointed: 01 October 2012

Latest update: 6 April 2024

Paul R.

Role: Director

Appointed: 10 December 2008

Latest update: 6 April 2024

People with significant control

Paul R.
Notified on 29 November 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
Somphorn R.
Notified on 29 November 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

Accounts Documents

Account next due date 28 March 2024
Account last made up date 28 June 2022
Confirmation statement next due date 14 December 2023
Confirmation statement last made up date 30 November 2022
Annual Accounts 22 June 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 22 June 2013
Annual Accounts 25 August 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-29
Date Approval Accounts 25 August 2014
Annual Accounts 14 September 2015
Start Date For Period Covered By Report 29 June 2013
End Date For Period Covered By Report 28 June 2014
Date Approval Accounts 14 September 2015
Annual Accounts 5 October 2015
Start Date For Period Covered By Report 29 June 2014
End Date For Period Covered By Report 28 June 2015
Date Approval Accounts 5 October 2015
Annual Accounts 16 January 2017
Start Date For Period Covered By Report 29 June 2015
End Date For Period Covered By Report 28 June 2016
Date Approval Accounts 16 January 2017
Annual Accounts
Start Date For Period Covered By Report 29 June 2016
End Date For Period Covered By Report 28 June 2017
Annual Accounts
Start Date For Period Covered By Report 29 June 2017
End Date For Period Covered By Report 28 June 2018
Annual Accounts
Start Date For Period Covered By Report 29 June 2018
End Date For Period Covered By Report 28 June 2019
Annual Accounts
Start Date For Period Covered By Report 29 June 2019
End Date For Period Covered By Report 28 June 2020
Annual Accounts
Start Date For Period Covered By Report 29 June 2020
End Date For Period Covered By Report 28 June 2021
Annual Accounts
Start Date For Period Covered By Report 29 June 2021
End Date For Period Covered By Report 28 June 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Confirmation statement with updates 2023-11-30 (CS01)
filed on: 30th, November 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2014

Address:

1 Chartwell Close Ingleby Barwick

Post code:

TS17 0XQ

City / Town:

Stockton

HQ address,
2015

Address:

1 Chartwell Close Ingleby Barwick

Post code:

TS17 0XQ

City / Town:

Stockton

HQ address,
2016

Address:

5 The Croft Marton-in-cleveland

Post code:

TS7 8DY

City / Town:

Middlesbrough

Accountant/Auditor,
2016

Name:

Wasley Chapman Llp

Address:

7 Eggleston Court Riverside Park

Post code:

TS2 1RU

City / Town:

Middlesbrough

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
16
Company Age

Similar companies nearby

Closest companies