AEDIS WARRANTIES LTD

Register to unlock more data on OkredoRegister

AEDIS WARRANTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08905383

Incorporation date

20/02/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Irving House, 47 Frederick Street, Birmingham B1 3HNCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2014)
dot icon30/03/2026
Micro company accounts made up to 2025-06-30
dot icon01/09/2025
Appointment of Mrs Cherie Louise Uhrmacher as a director on 2025-09-01
dot icon15/08/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon14/01/2025
Termination of appointment of Mark Potter as a director on 2025-01-14
dot icon07/01/2025
Appointment of Mr Paul John Naughton as a director on 2025-01-07
dot icon30/08/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon29/03/2024
Micro company accounts made up to 2023-06-30
dot icon21/07/2023
Cessation of Joseph Ayre as a person with significant control on 2023-07-14
dot icon21/07/2023
Termination of appointment of Joseph Ayre as a director on 2023-07-14
dot icon10/07/2023
Registered office address changed from Unit 14, Ips Innovate Colburn Business Park Chartermark Way Catterick Garrison North Yorkshire DL9 4QL England to Irving House 47 Frederick Street Birmingham B1 3HN on 2023-07-10
dot icon10/07/2023
Confirmation statement made on 2023-07-10 with updates
dot icon10/07/2023
Notification of Paul John Naughton as a person with significant control on 2023-07-06
dot icon07/07/2023
Appointment of Mr Mark Potter as a director on 2023-07-07
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon03/03/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon11/05/2022
Second filing of Confirmation Statement dated 2022-04-04
dot icon26/04/2022
Termination of appointment of Raj Singh as a director on 2022-04-15
dot icon04/04/2022
Confirmation statement made on 2022-02-20 with updates
dot icon16/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon17/11/2021
Appointment of Mr Rajinder Singh as a director on 2021-11-17
dot icon23/04/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon25/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon21/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon06/01/2020
Termination of appointment of Andrew Ayre as a director on 2020-01-06
dot icon17/12/2019
Registration of charge 089053830001, created on 2019-11-28
dot icon15/10/2019
Registered office address changed from 1 Pioneer Court Morton Palms Business Park Darlington DL1 4WD England to Unit 14, Ips Innovate Colburn Business Park Chartermark Way Catterick Garrison North Yorkshire DL9 4QL on 2019-10-15
dot icon23/04/2019
Appointment of Mr Andrew Ayre as a director on 2019-04-23
dot icon01/04/2019
Accounts for a small company made up to 2018-06-30
dot icon28/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon24/05/2018
Cancellation of shares. Statement of capital on 2017-12-22
dot icon24/05/2018
Purchase of own shares.
dot icon09/04/2018
Full accounts made up to 2017-06-30
dot icon27/02/2018
Confirmation statement made on 2018-02-20 with updates
dot icon29/12/2017
Change of details for Mr Joseph Ayre as a person with significant control on 2017-12-28
dot icon29/12/2017
Cessation of Alan Barraclough as a person with significant control on 2017-12-28
dot icon25/05/2017
Termination of appointment of Alan Barraclough as a director on 2017-05-17
dot icon04/04/2017
Confirmation statement made on 2017-02-20 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon28/11/2016
Cancellation of shares. Statement of capital on 2016-07-12
dot icon18/10/2016
Purchase of own shares.
dot icon08/06/2016
Registered office address changed from 3 Pioneer Court Morton Palms Business Park Darlington DL1 4WD to 1 Pioneer Court Morton Palms Business Park Darlington DL1 4WD on 2016-06-08
dot icon21/03/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon20/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon10/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon10/03/2015
Director's details changed for Mr Joseph Ayre on 2014-10-07
dot icon25/02/2015
Resolutions
dot icon09/02/2015
Statement of capital following an allotment of shares on 2015-02-06
dot icon09/02/2015
Statement of capital following an allotment of shares on 2015-02-06
dot icon05/01/2015
Termination of appointment of Steven Spence as a director on 2014-12-22
dot icon10/11/2014
Current accounting period extended from 2015-02-28 to 2015-06-30
dot icon04/03/2014
Certificate of change of name
dot icon20/02/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
74.75K
-
0.00
139.46K
-
2022
8
88.08K
-
0.00
-
-
2023
6
119.70K
-
0.00
-
-
2023
6
119.70K
-
0.00
-
-

Employees

2023

Employees

6 Descended-25 % *

Net Assets(GBP)

119.70K £Ascended35.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barraclough, Alan
Director
20/02/2014 - 17/05/2017
57
Ayre, Joseph
Director
20/02/2014 - 14/07/2023
23
Spence, Steven
Director
20/02/2014 - 22/12/2014
5
Potter, Mark
Director
07/07/2023 - 14/01/2025
4
Ayre, Andrew
Director
23/04/2019 - 06/01/2020
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AEDIS WARRANTIES LTD

AEDIS WARRANTIES LTD is an(a) Active company incorporated on 20/02/2014 with the registered office located at Irving House, 47 Frederick Street, Birmingham B1 3HN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of AEDIS WARRANTIES LTD?

toggle

AEDIS WARRANTIES LTD is currently Active. It was registered on 20/02/2014 .

Where is AEDIS WARRANTIES LTD located?

toggle

AEDIS WARRANTIES LTD is registered at Irving House, 47 Frederick Street, Birmingham B1 3HN.

What does AEDIS WARRANTIES LTD do?

toggle

AEDIS WARRANTIES LTD operates in the Non-life insurance (65.12 - SIC 2007) sector.

How many employees does AEDIS WARRANTIES LTD have?

toggle

AEDIS WARRANTIES LTD had 6 employees in 2023.

What is the latest filing for AEDIS WARRANTIES LTD?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-06-30.