Company NameDAVE Edwards Double Glazing Limited
DirectorsDavid Edwards and Stephen Edwards
Company StatusActive
Company Number04512556
CategoryPrivate Limited Company
Incorporation Date15 August 2002(21 years, 8 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameDavid Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address12 Darnton Gardens
Ashton Under Lyne
Lancashire
OL6 6SG
Director NameMr Stephen Edwards
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2003(1 year after company formation)
Appointment Duration20 years, 8 months
RoleGlazing Installer
Country of ResidenceEngland
Correspondence Address24a Market Street Disley
Stockport
Cheshire
SK12 2AA
Secretary NameMrs Jillian Edwards
StatusCurrent
Appointed28 June 2022(19 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address24a Market Street Disley
Stockport
Cheshire
SK12 2AA
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed15 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameSusan Edwards
NationalityBritish
StatusResigned
Appointed15 August 2002(same day as company formation)
RoleSecretary
Correspondence Address24a Market Street Disley
Stockport
Cheshire
SK12 2AA

Contact

Websitedave-edwards.co.uk
Telephone01407 261833
Telephone regionHolyhead

Location

Registered Address24a Market Street
Disley
Stockport
Cheshire
SK12 2AA
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishDisley
WardDisley
Built Up AreaNew Mills
Address MatchesOver 70 other UK companies use this postal address

Shareholders

80 at £1Mr David Alan Edwards
80.00%
Ordinary
20 at £1Mr Stephen David Edwards
20.00%
Ordinary

Financials

Year2014
Net Worth£399
Cash£5,210
Current Liabilities£41,280

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (3 months, 4 weeks from now)

Filing History

14 August 2023Confirmation statement made on 12 August 2023 with updates (4 pages)
1 August 2023Director's details changed for Mr Stephen David Edwards on 1 August 2023 (2 pages)
30 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
16 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
12 August 2022Appointment of Mrs Jillian Edwards as a secretary on 28 June 2022 (2 pages)
12 August 2022Termination of appointment of Susan Edwards as a secretary on 28 June 2022 (1 page)
24 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
24 May 2022Change of details for Mr Stephen David Edwards as a person with significant control on 23 May 2022 (2 pages)
23 May 2022Director's details changed for Mr Stephen David Edwards on 23 May 2022 (2 pages)
23 May 2022Registered office address changed from 12 Darnton Gardens Ashton Under Lyne Lancashire OL6 6SG to 24a Market Street Disley Stockport Cheshire SK12 2AA on 23 May 2022 (1 page)
23 May 2022Secretary's details changed for Susan Edwards on 23 May 2022 (1 page)
1 September 2021Confirmation statement made on 12 August 2021 with updates (4 pages)
13 August 2021Change of details for Mr Stephen David Edwards as a person with significant control on 12 June 2018 (2 pages)
9 August 2021Micro company accounts made up to 31 December 2020 (4 pages)
3 September 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
3 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
3 June 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
22 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
17 August 2018Notification of Stephen David Edwards as a person with significant control on 2 June 2018 (2 pages)
17 August 2018Change of details for Mr David Alan Edwards as a person with significant control on 2 June 2018 (2 pages)
17 August 2018Cessation of Stephen David Edwards as a person with significant control on 2 June 2018 (1 page)
16 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
16 August 2018Notification of Stephen David Edwards as a person with significant control on 12 June 2018 (2 pages)
1 June 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
17 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
4 May 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
4 May 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
22 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
24 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(5 pages)
30 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(5 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(14 pages)
9 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(14 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
3 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
23 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
6 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
7 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
7 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
8 September 2009Return made up to 15/08/09; full list of members (4 pages)
8 September 2009Return made up to 15/08/09; full list of members (4 pages)
26 March 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
26 March 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
8 September 2008Return made up to 15/08/08; full list of members (4 pages)
8 September 2008Return made up to 15/08/08; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
2 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
5 September 2007Return made up to 15/08/07; full list of members (7 pages)
5 September 2007Return made up to 15/08/07; full list of members (7 pages)
11 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
11 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
11 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
11 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
24 August 2006Return made up to 15/08/06; full list of members (7 pages)
24 August 2006Return made up to 15/08/06; full list of members (7 pages)
26 August 2005Return made up to 15/08/05; no change of members (7 pages)
26 August 2005Return made up to 15/08/05; no change of members (7 pages)
10 May 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
10 May 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
30 September 2004Return made up to 15/08/04; full list of members (7 pages)
30 September 2004Return made up to 15/08/04; full list of members (7 pages)
28 May 2004Director's particulars changed (1 page)
28 May 2004Director's particulars changed (1 page)
10 May 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
10 May 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
1 September 2003Return made up to 15/08/03; full list of members (6 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003Return made up to 15/08/03; full list of members (6 pages)
3 June 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
3 June 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
2 September 2002New secretary appointed (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New secretary appointed (2 pages)
2 September 2002New director appointed (2 pages)
22 August 2002Secretary resigned (1 page)
22 August 2002Ad 15/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 August 2002Registered office changed on 22/08/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Secretary resigned (1 page)
22 August 2002Ad 15/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 August 2002Director resigned (1 page)
22 August 2002Registered office changed on 22/08/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
15 August 2002Incorporation (14 pages)
15 August 2002Incorporation (14 pages)