Company NameE.D.M.S. (U.K.) Limited
Company StatusActive
Company Number09255013
CategoryPrivate Limited Company
Incorporation Date8 October 2014(9 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Frank Duncan Logan Selkirk
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2014(same day as company formation)
RoleRetired Acountant
Country of ResidenceEngland
Correspondence AddressMarble Arch King Street
Knutsford
WA16 6EH
Director NameMr William George Fletcher
Date of BirthMarch 1971 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed28 November 2015(1 year, 1 month after company formation)
Appointment Duration8 years, 4 months
RoleConservation Officer
Country of ResidenceEngland
Correspondence Address52 Station Road
Ashwell
Baldock
Hertfordshire
SG7 5LS
Director NameMrs Victoria Grace Gazzard
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2015(1 year, 1 month after company formation)
Appointment Duration8 years, 4 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address29 Byfields Road
Kingsclere
Newbury
Berkshire
RG20 5TQ
Secretary NameMr William Fletcher
StatusCurrent
Appointed28 November 2015(1 year, 1 month after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence AddressMarble Arch King Street
Knutsford
WA16 6EH
Secretary NameFrank Selkirk
StatusResigned
Appointed08 October 2014(same day as company formation)
RoleCompany Director
Correspondence Address14 Fox Lane
Broseley
Shropshire
TF12 5LR

Location

Registered AddressMarble Arch
King Street
Knutsford
WA16 6EH
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches2 other UK companies use this postal address

Shareholders

35 at £1John Fletcher
35.00%
Ordinary
15 at £1Wedhia Fletcher
15.00%
Ordinary
10 at £1Alan Barker
10.00%
Ordinary
10 at £1Alexander Widjojo
10.00%
Ordinary
10 at £1Frank Selkirk & John Fletcher & Wedhia Fletcher & Victoria Gazzard & William Fletcher & Alan Barker & Alexander Widjojo
10.00%
Ordinary
10 at £1Victoria Gazzard
10.00%
Ordinary
10 at £1William Fletcher
10.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (6 months from now)

Filing History

18 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
19 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
4 July 2022Micro company accounts made up to 31 October 2021 (4 pages)
20 October 2021Confirmation statement made on 8 October 2021 with updates (4 pages)
18 June 2021Micro company accounts made up to 31 October 2020 (4 pages)
12 October 2020Confirmation statement made on 8 October 2020 with updates (4 pages)
25 July 2020Micro company accounts made up to 31 October 2019 (4 pages)
14 October 2019Confirmation statement made on 8 October 2019 with updates (4 pages)
9 September 2019Micro company accounts made up to 31 October 2018 (4 pages)
28 February 2019Registered office address changed from Marble Arch King Street Knutsford WA16 6HD United Kingdom to Marble Arch King Street Knutsford WA16 6EH on 28 February 2019 (1 page)
9 December 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
10 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
2 July 2018Registered office address changed from 14 Fox Lane Broseley Shropshire TF12 5LR to Marble Arch King Street Knutsford WA16 6HD on 2 July 2018 (1 page)
8 December 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
12 September 2017Micro company accounts made up to 31 October 2016 (2 pages)
12 September 2017Micro company accounts made up to 31 October 2016 (2 pages)
11 December 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
11 December 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
30 May 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
30 May 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
2 February 2016Appointment of Mr William Fletcher as a director on 28 November 2015 (2 pages)
2 February 2016Appointment of Mrs Victoria Gazzard as a director on 28 November 2015 (2 pages)
2 February 2016Appointment of Mrs Victoria Gazzard as a director on 28 November 2015 (2 pages)
2 February 2016Appointment of Mr William Fletcher as a director on 28 November 2015 (2 pages)
30 January 2016Appointment of Mr William Fletcher as a secretary on 28 November 2015 (2 pages)
30 January 2016Termination of appointment of Frank Selkirk as a secretary on 28 November 2015 (1 page)
30 January 2016Appointment of Mr William Fletcher as a secretary on 28 November 2015 (2 pages)
30 January 2016Termination of appointment of Frank Selkirk as a secretary on 28 November 2015 (1 page)
2 December 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
2 December 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
6 March 2015Registered office address changed from Office 5 Stadium Business Court, Millennium Way Pride Park Derby DE24 8HP United Kingdom to 14 Fox Lane Broseley Shropshire TF12 5LR on 6 March 2015 (1 page)
6 March 2015Registered office address changed from Office 5 Stadium Business Court, Millennium Way Pride Park Derby DE24 8HP United Kingdom to 14 Fox Lane Broseley Shropshire TF12 5LR on 6 March 2015 (1 page)
6 March 2015Registered office address changed from Office 5 Stadium Business Court, Millennium Way Pride Park Derby DE24 8HP United Kingdom to 14 Fox Lane Broseley Shropshire TF12 5LR on 6 March 2015 (1 page)
8 October 2014Incorporation
Statement of capital on 2014-10-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 October 2014Incorporation
Statement of capital on 2014-10-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)