EDDIES AMERICAN DINERS LIMITED

Register to unlock more data on OkredoRegister

EDDIES AMERICAN DINERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04396235

Incorporation date

15/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Havenhursts Fairway House Fortran Road, St. Mellons, Cardiff CF3 0LTCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2002)
dot icon07/08/2025
Compulsory strike-off action has been suspended
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon22/03/2025
Compulsory strike-off action has been discontinued
dot icon19/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon16/10/2024
Compulsory strike-off action has been suspended
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon22/05/2024
Total exemption full accounts made up to 2022-09-30
dot icon30/03/2024
Compulsory strike-off action has been discontinued
dot icon27/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon09/09/2023
Compulsory strike-off action has been suspended
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon24/07/2023
Cessation of Margaret Joy Studt as a person with significant control on 2023-07-24
dot icon24/07/2023
Termination of appointment of Margaret Joy Studt as a director on 2023-07-24
dot icon24/07/2023
Notification of Anthony Baggs as a person with significant control on 2023-04-24
dot icon16/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon15/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon15/09/2022
Total exemption full accounts made up to 2020-09-30
dot icon09/05/2022
Appointment of Mr Anthony Baggs as a director on 2022-05-09
dot icon28/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon18/10/2021
Total exemption full accounts made up to 2019-09-30
dot icon08/04/2021
Compulsory strike-off action has been discontinued
dot icon07/04/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon11/03/2021
Registered office address changed from 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS Wales to Havenhursts Fairway House Fortran Road St. Mellons Cardiff CF3 0LT on 2021-03-11
dot icon04/03/2021
Compulsory strike-off action has been suspended
dot icon08/12/2020
First Gazette notice for compulsory strike-off
dot icon01/10/2020
Registered office address changed from Hayvenhursts Ltd Links Business Park Fairway House, Fortran Road Cardiff St Mellons CF3 0LT United Kingdom to 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 2020-10-01
dot icon16/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2018-09-30
dot icon21/09/2019
Compulsory strike-off action has been discontinued
dot icon19/09/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon19/09/2019
Registered office address changed from C/O Kts Owens Thomas Limited the Counting House Dunleavy Drive Cardiff CF11 0SN to Hayvenhursts Ltd Links Business Park Fairway House, Fortran Road Cardiff St Mellons CF3 0LT on 2019-09-19
dot icon22/06/2019
Compulsory strike-off action has been suspended
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon20/12/2018
Previous accounting period extended from 2018-03-31 to 2018-09-30
dot icon29/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon08/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon14/04/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon05/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon26/07/2012
Amended accounts made up to 2010-03-31
dot icon26/07/2012
Total exemption small company accounts made up to 2011-03-31
dot icon15/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon15/03/2012
Director's details changed for Ms Margaret Studt on 2012-03-15
dot icon10/08/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon10/08/2011
Registered office address changed from C/O Kts Owens Thomas Limited the Counting House Dunleavy Drive Cardiff CF11 0SN Wales on 2011-08-10
dot icon10/08/2011
Registered office address changed from the Counting House Dunleavy Drive Cardiff Bay Cardiff CF11 0SN on 2011-08-10
dot icon09/08/2011
Registered office address changed from 13 Henke Court Cardiff CF10 4EB Wales on 2011-08-09
dot icon06/08/2011
Compulsory strike-off action has been discontinued
dot icon26/07/2011
First Gazette notice for compulsory strike-off
dot icon11/03/2011
Termination of appointment of Friargate Secretary Ltd as a secretary
dot icon11/03/2011
Registered office address changed from 83 Friar Gate Derby Derbyshire DE1 1FL on 2011-03-11
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/04/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon14/04/2010
Secretary's details changed for Friargate Secretary Ltd on 2009-10-01
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/04/2009
Amended accounts made up to 2007-03-31
dot icon30/03/2009
Return made up to 15/03/09; full list of members
dot icon24/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/05/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/03/2008
Return made up to 15/03/08; full list of members
dot icon12/07/2007
Secretary resigned
dot icon26/04/2007
Return made up to 15/03/07; full list of members
dot icon24/04/2007
Secretary resigned
dot icon24/04/2007
Secretary resigned
dot icon24/04/2007
New secretary appointed
dot icon16/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/04/2006
Return made up to 15/03/06; full list of members
dot icon20/03/2006
Registered office changed on 20/03/06 from: 44 friar gate derby derbyshire DE1 1DA
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon30/03/2005
Return made up to 15/03/05; full list of members
dot icon18/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon03/09/2004
Particulars of mortgage/charge
dot icon09/03/2004
Return made up to 15/03/04; full list of members
dot icon04/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon28/03/2003
Return made up to 15/03/03; full list of members
dot icon28/03/2003
New secretary appointed
dot icon28/03/2003
Secretary resigned
dot icon25/09/2002
Registered office changed on 25/09/02 from: unit 23 mermaid quay cardiff south glamorgan CF10 5BZ
dot icon28/08/2002
Registered office changed on 28/08/02 from: 13 henke court atlantic wharf cardiff CF10 4EB
dot icon29/04/2002
New director appointed
dot icon29/04/2002
New secretary appointed
dot icon29/04/2002
Registered office changed on 29/04/02 from: 13 henke court atlantic wharf cardiff CF10 4EB
dot icon21/03/2002
Director resigned
dot icon21/03/2002
Secretary resigned
dot icon21/03/2002
Registered office changed on 21/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon15/03/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon+433.70 % *

* during past year

Cash in Bank

£1,473.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
88.28K
-
0.00
276.00
-
2022
0
91.88K
-
0.00
1.47K
-
2022
0
91.88K
-
0.00
1.47K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

91.88K £Ascended4.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.47K £Ascended433.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HANOVER DIRECTORS LIMITED
Nominee Director
15/03/2002 - 18/03/2002
15849
HCS SECRETARIAL LIMITED
Nominee Secretary
15/03/2002 - 18/03/2002
16015
Studt, Margaret Joy
Director
20/03/2002 - 24/07/2023
39
Priestley, Jennifer Ann
Secretary
07/01/2003 - 26/06/2007
23
Raywood, Annette Elizabeth
Secretary
20/03/2002 - 07/01/2003
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDDIES AMERICAN DINERS LIMITED

EDDIES AMERICAN DINERS LIMITED is an(a) Active company incorporated on 15/03/2002 with the registered office located at Havenhursts Fairway House Fortran Road, St. Mellons, Cardiff CF3 0LT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EDDIES AMERICAN DINERS LIMITED?

toggle

EDDIES AMERICAN DINERS LIMITED is currently Active. It was registered on 15/03/2002 .

Where is EDDIES AMERICAN DINERS LIMITED located?

toggle

EDDIES AMERICAN DINERS LIMITED is registered at Havenhursts Fairway House Fortran Road, St. Mellons, Cardiff CF3 0LT.

What does EDDIES AMERICAN DINERS LIMITED do?

toggle

EDDIES AMERICAN DINERS LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for EDDIES AMERICAN DINERS LIMITED?

toggle

The latest filing was on 07/08/2025: Compulsory strike-off action has been suspended.