Oxton
Prenton
Wirral
CH43 2HA
Wales
Secretary Name | Amila Ranasinghe |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Kylemore Road Oxton Birkenhead Merseyside L43 2HA |
Website | edge-architects.co.uk |
---|
Registered Address | 53 Birkenhead Road Hoylake Wirral CH47 5AF Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Amila Ranasinghe 50.00% Ordinary |
---|---|
1 at £1 | Gareth Hugh Abbott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £311,020 |
Cash | £323,626 |
Current Liabilities | £108,654 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (overdue) |
8 May 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
---|---|
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
3 May 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
8 May 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
7 January 2021 | Registered office address changed from 9a Union Court Liverpool L2 4SJ to 53 Birkenhead Road Hoylake Wirral CH47 5AF on 7 January 2021 (1 page) |
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
1 June 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
10 May 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
14 May 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 September 2014 | Registered office address changed from Building 2/3 the Foundry Henry Street Liverpool Merseyside L1 5BW to 9a Union Court Liverpool L2 4SJ on 16 September 2014 (1 page) |
16 September 2014 | Registered office address changed from Building 2/3 the Foundry Henry Street Liverpool Merseyside L1 5BW to 9a Union Court Liverpool L2 4SJ on 16 September 2014 (1 page) |
14 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Registered office address changed from 68 Rodney Street Liverpool Merseyside L1 9AF on 26 January 2012 (1 page) |
26 January 2012 | Registered office address changed from Building 2/3 the Foundry Henry Street Liverpool Merseyside L1 5BW United Kingdom on 26 January 2012 (1 page) |
26 January 2012 | Registered office address changed from Building 2/3 the Foundry Henry Street Liverpool Merseyside L1 5BW United Kingdom on 26 January 2012 (1 page) |
26 January 2012 | Registered office address changed from 68 Rodney Street Liverpool Merseyside L1 9AF on 26 January 2012 (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 June 2010 | Director's details changed for Gareth Hugh Abbott on 5 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Gareth Hugh Abbott on 5 April 2010 (2 pages) |
1 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Gareth Hugh Abbott on 5 April 2010 (2 pages) |
1 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 June 2009 | Return made up to 05/04/09; full list of members (3 pages) |
4 June 2009 | Return made up to 05/04/09; full list of members (3 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2009 | Return made up to 05/04/08; full list of members (3 pages) |
26 January 2009 | Return made up to 05/04/08; full list of members (3 pages) |
23 January 2009 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
23 January 2009 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2007 | Incorporation (21 pages) |
5 April 2007 | Incorporation (21 pages) |