Huw J Edmund Limited

General information

Name:

Huw J Edmund Ltd

Office Address:

Elfed House Oak Tree Court, Mulberry Drive Cardiff Gate Business Park CF23 8RS Cardiff

Number: 03706595

Incorporation date: 1999-02-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Huw J Edmund is a firm located at CF23 8RS Cardiff at Elfed House Oak Tree Court, Mulberry Drive. The company has been operating since 1999 and is established as reg. no. 03706595. The company has been actively competing on the British market for 25 years now and its current status is active. This enterprise's registered with SIC code 69201 : Accounting and auditing activities. 2022-03-31 is the last time when company accounts were reported.

In order to be able to match the demands of the customers, this particular limited company is permanently being led by a body of three directors who are Hayley B., Lindsay H. and Nicholas M.. Their successful cooperation has been of prime importance to the following limited company since 2022-06-24.

The companies with significant control over this firm include: Wg Practice Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Cardiff at Mulberry Drive, Cardiff Gate Business Park, CF23 8RS and was registered as a PSC under the reg no 10122014.

Financial data based on annual reports

Company staff

Hayley B.

Role: Director

Appointed: 24 June 2022

Latest update: 2 April 2024

Lindsay H.

Role: Director

Appointed: 31 December 2018

Latest update: 2 April 2024

Nicholas M.

Role: Director

Appointed: 04 May 2016

Latest update: 2 April 2024

People with significant control

Wg Practice Holdings Limited
Address: Elfed House Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10122014
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 16 February 2024
Confirmation statement last made up date 02 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts 15 April 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 15 April 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 29 July 2016
Annual Accounts 26 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 26 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
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 2 June 2014
Date Approval Accounts 2 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 31st, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Garth House 7 Ty Nant Court

Post code:

CF15 8LW

City / Town:

Morganstown

HQ address,
2014

Address:

Garth House 7 Ty Nant Court

Post code:

CF15 8LW

City / Town:

Morganstown

HQ address,
2015

Address:

Garth House 7 Tynant Court Morganstown

Post code:

CF15 8LW

City / Town:

Cardiff

HQ address,
2016

Address:

Garth House 7 Ty Nant Court

Post code:

CF15 8LW

City / Town:

Morganstown

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
25
Company Age

Closest Companies - by postcode