EDGE CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

EDGE CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04357761

Incorporation date

22/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Park House, 37 Clarence Street, Leicester LE1 3RWCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2002)
dot icon30/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon20/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/02/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/02/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon11/12/2023
Micro company accounts made up to 2023-03-31
dot icon23/01/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon23/02/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon09/12/2021
Micro company accounts made up to 2021-03-31
dot icon22/01/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon23/12/2020
Micro company accounts made up to 2020-03-31
dot icon25/02/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon18/10/2019
Micro company accounts made up to 2019-03-31
dot icon13/03/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon02/02/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon18/07/2017
Change of details for Mrs Tracey Michelle Barratt as a person with significant control on 2017-06-05
dot icon18/07/2017
Secretary's details changed for Mrs Tracey Michelle Barratt on 2017-06-05
dot icon18/07/2017
Change of details for Mr Nigel Barratt as a person with significant control on 2017-06-05
dot icon18/07/2017
Director's details changed for Mr Nigel Barratt on 2017-06-05
dot icon07/02/2017
Confirmation statement made on 2017-01-22 with updates
dot icon05/12/2016
Micro company accounts made up to 2016-03-31
dot icon17/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/03/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon28/10/2014
Appointment of Mrs Tracey Michelle Barratt as a secretary on 2014-09-30
dot icon10/10/2014
Termination of appointment of Gillian Lee as a secretary on 2014-09-30
dot icon08/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/02/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon11/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/04/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon02/04/2013
Director's details changed for Nigel Barratt on 2013-01-20
dot icon26/03/2013
Statement of capital following an allotment of shares on 2013-01-23
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/02/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon14/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/01/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon20/08/2009
Secretary appointed gillian lee
dot icon20/08/2009
Appointment terminated secretary helen barratt
dot icon09/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/04/2009
Return made up to 22/01/09; full list of members
dot icon26/08/2008
Registered office changed on 26/08/2008 from 70 london road leicester LE2 0QD
dot icon24/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/01/2008
Return made up to 22/01/08; full list of members
dot icon16/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/02/2007
Return made up to 22/01/07; full list of members
dot icon02/02/2007
Director's particulars changed
dot icon02/02/2007
Secretary's particulars changed
dot icon24/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/01/2006
Director's particulars changed
dot icon24/01/2006
Return made up to 22/01/06; full list of members
dot icon06/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon25/02/2005
Return made up to 22/01/05; full list of members
dot icon14/01/2005
New secretary appointed
dot icon14/01/2005
Secretary resigned
dot icon05/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon26/01/2004
Return made up to 22/01/04; full list of members
dot icon26/01/2004
Secretary resigned
dot icon04/12/2003
Director resigned
dot icon27/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon30/04/2003
Particulars of mortgage/charge
dot icon29/04/2003
New secretary appointed
dot icon24/02/2003
Return made up to 22/01/03; full list of members
dot icon14/03/2002
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon12/03/2002
New director appointed
dot icon12/03/2002
New secretary appointed
dot icon12/03/2002
New director appointed
dot icon28/01/2002
Secretary resigned
dot icon28/01/2002
Director resigned
dot icon28/01/2002
Registered office changed on 28/01/02 from: somerset house 40-49 price street birmingham B4 6LZ
dot icon28/01/2002
Ad 22/01/02--------- £ si 1@1=1 £ ic 1/2
dot icon28/01/2002
Resolutions
dot icon22/01/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-9 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
55.29K
-
0.00
-
-
2022
9
40.81K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barratt, Nigel
Director
22/01/2002 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About EDGE CONTRACTS LIMITED

EDGE CONTRACTS LIMITED is an(a) Active company incorporated on 22/01/2002 with the registered office located at Park House, 37 Clarence Street, Leicester LE1 3RW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EDGE CONTRACTS LIMITED?

toggle

EDGE CONTRACTS LIMITED is currently Active. It was registered on 22/01/2002 .

Where is EDGE CONTRACTS LIMITED located?

toggle

EDGE CONTRACTS LIMITED is registered at Park House, 37 Clarence Street, Leicester LE1 3RW.

What does EDGE CONTRACTS LIMITED do?

toggle

EDGE CONTRACTS LIMITED operates in the Manufacture of office and shop furniture (31.01 - SIC 2007) sector.

What is the latest filing for EDGE CONTRACTS LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-22 with no updates.