EDGER 180 LIMITED

Register to unlock more data on OkredoRegister

EDGER 180 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04438100

Incorporation date

14/05/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

5 Deansway, Worcester WR1 2JGCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2002)
dot icon25/11/2025
Final Gazette dissolved via compulsory strike-off
dot icon07/11/2022
Registered office address changed from Spring Lane Malvern Link Malvern Worcestershire WR14 1DA to 5 Deansway Worcester WR1 2JG on 2022-11-07
dot icon04/11/2022
Termination of appointment of Michael John Stock as a director on 2022-02-04
dot icon25/10/2022
Compulsory strike-off action has been suspended
dot icon21/10/2022
Memorandum and Articles of Association
dot icon21/10/2022
Resolutions
dot icon18/10/2022
First Gazette notice for compulsory strike-off
dot icon03/11/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon11/10/2021
Certificate of change of name
dot icon30/09/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon18/08/2021
Termination of appointment of Michael Charles Greensmith as a secretary on 2021-08-18
dot icon13/08/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon14/07/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon12/07/2021
Resolutions
dot icon14/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon05/05/2021
Termination of appointment of Michael Ian Welburn as a director on 2021-04-30
dot icon29/04/2021
Appointment of Mr David Edward Leakey as a director on 2021-04-15
dot icon19/03/2021
Termination of appointment of Claire Rewbury as a director on 2021-03-05
dot icon08/02/2021
Appointment of Mr Michael Charles Greensmith as a secretary on 2021-02-01
dot icon08/02/2021
Termination of appointment of Michael John Stock as a secretary on 2021-02-01
dot icon12/10/2020
Termination of appointment of Phillip Lee as a director on 2020-07-31
dot icon12/10/2020
Appointment of Mr Michael John Stock as a secretary on 2020-08-03
dot icon12/10/2020
Appointment of Mr Michael John Stock as a director on 2020-08-03
dot icon12/10/2020
Termination of appointment of Phillip Lee as a secretary on 2020-07-31
dot icon01/06/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon21/04/2020
Current accounting period extended from 2020-03-31 to 2020-09-30
dot icon03/01/2020
Full accounts made up to 2019-03-31
dot icon22/07/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon08/01/2019
Termination of appointment of Hilary Jane Coley as a director on 2018-12-03
dot icon03/01/2019
Full accounts made up to 2018-03-31
dot icon18/06/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon28/12/2017
Full accounts made up to 2017-03-31
dot icon19/07/2017
Confirmation statement made on 2017-05-14 with no updates
dot icon19/07/2017
Notification of Tricorn Group Plc as a person with significant control on 2016-05-20
dot icon02/02/2017
Appointment of Mrs Claire Rewbury as a director on 2017-01-31
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon02/12/2016
Termination of appointment of Robert William Fairclough as a director on 2016-11-30
dot icon12/07/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon19/12/2015
Full accounts made up to 2015-03-31
dot icon27/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon27/04/2015
Registration of charge 044381000014, created on 2015-04-27
dot icon09/01/2015
Full accounts made up to 2014-03-31
dot icon09/07/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon03/01/2014
Full accounts made up to 2013-03-31
dot icon01/07/2013
Satisfaction of charge 10 in full
dot icon01/07/2013
Satisfaction of charge 9 in full
dot icon25/06/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon06/04/2013
Particulars of a mortgage or charge / charge no: 13
dot icon29/01/2013
Particulars of a mortgage or charge / charge no: 12
dot icon28/12/2012
Particulars of a mortgage or charge / charge no: 11
dot icon03/10/2012
Full accounts made up to 2012-03-31
dot icon07/09/2012
Appointment of Mr Phillip Lee as a secretary
dot icon07/09/2012
Termination of appointment of Michael Greensmith as a secretary
dot icon14/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2011-03-31
dot icon03/06/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon03/06/2011
Secretary's details changed for Mr Michael Charles Greensmith on 2011-05-14
dot icon11/10/2010
Full accounts made up to 2010-03-31
dot icon18/05/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon18/05/2010
Appointment of Mr Phillip Lee as a director
dot icon18/05/2010
Director's details changed for Michael Ian Welburn on 2010-05-14
dot icon23/04/2010
Appointment of Mr Robert William Fairclough as a director
dot icon17/04/2010
Appointment of Ms Hilary Jane Coley as a director
dot icon16/04/2010
Termination of appointment of Alan Mclean as a director
dot icon16/04/2010
Termination of appointment of Roger Allsop as a director
dot icon16/11/2009
Particulars of a mortgage or charge / charge no: 10
dot icon03/09/2009
Full accounts made up to 2009-03-31
dot icon26/05/2009
Return made up to 14/05/09; full list of members
dot icon16/10/2008
Full accounts made up to 2008-03-31
dot icon15/05/2008
Return made up to 14/05/08; full list of members
dot icon14/12/2007
Declaration of satisfaction of mortgage/charge
dot icon17/11/2007
Particulars of mortgage/charge
dot icon14/11/2007
Declaration of assistance for shares acquisition
dot icon16/07/2007
New director appointed
dot icon10/07/2007
Particulars of mortgage/charge
dot icon05/07/2007
New director appointed
dot icon05/07/2007
Resolutions
dot icon05/07/2007
Ad 25/06/07--------- £ si 3600@1=3600 £ ic 60000/63600
dot icon05/07/2007
Registered office changed on 05/07/07 from: bank street hall end west bromwich west midlands B71 1HB
dot icon05/07/2007
New secretary appointed
dot icon05/07/2007
Director resigned
dot icon05/07/2007
Declaration of assistance for shares acquisition
dot icon05/07/2007
Auditor's resignation
dot icon05/07/2007
Secretary resigned;director resigned
dot icon05/07/2007
New director appointed
dot icon27/06/2007
Resolutions
dot icon27/06/2007
Memorandum and Articles of Association
dot icon27/06/2007
Nc inc already adjusted 08/06/07
dot icon21/06/2007
Declaration of satisfaction of mortgage/charge
dot icon21/06/2007
Declaration of satisfaction of mortgage/charge
dot icon12/06/2007
Declaration of satisfaction of mortgage/charge
dot icon12/06/2007
Declaration of satisfaction of mortgage/charge
dot icon04/06/2007
Accounts for a medium company made up to 2007-03-31
dot icon31/05/2007
Return made up to 14/05/07; no change of members
dot icon18/05/2007
Declaration of satisfaction of mortgage/charge
dot icon09/03/2007
Declaration of satisfaction of mortgage/charge
dot icon09/03/2007
Declaration of mortgage charge released/ceased
dot icon25/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/05/2006
Return made up to 14/05/06; full list of members
dot icon06/10/2005
Accounts for a small company made up to 2005-03-31
dot icon23/05/2005
Return made up to 14/05/05; full list of members
dot icon09/09/2004
Full accounts made up to 2004-03-31
dot icon19/05/2004
Return made up to 14/05/04; full list of members
dot icon18/10/2003
Particulars of mortgage/charge
dot icon04/09/2003
Full accounts made up to 2003-03-31
dot icon15/06/2003
Return made up to 14/05/03; full list of members
dot icon21/03/2003
Particulars of mortgage/charge
dot icon21/03/2003
Particulars of mortgage/charge
dot icon30/11/2002
Miscellaneous
dot icon30/11/2002
Nc inc already adjusted 04/11/02
dot icon30/11/2002
Resolutions
dot icon30/11/2002
Resolutions
dot icon30/11/2002
Resolutions
dot icon30/11/2002
Resolutions
dot icon30/11/2002
Resolutions
dot icon30/11/2002
Resolutions
dot icon19/11/2002
Resolutions
dot icon19/11/2002
Accounting reference date shortened from 31/05/03 to 31/03/03
dot icon19/11/2002
Ad 04/11/02--------- £ si 59999@1=59999 £ ic 1/60000
dot icon19/11/2002
Conve 01/11/02
dot icon19/11/2002
Nc inc already adjusted 01/11/02
dot icon19/11/2002
Resolutions
dot icon19/11/2002
Resolutions
dot icon19/11/2002
Resolutions
dot icon19/11/2002
Resolutions
dot icon19/11/2002
Resolutions
dot icon08/11/2002
Particulars of mortgage/charge
dot icon08/11/2002
Particulars of mortgage/charge
dot icon08/11/2002
Particulars of mortgage/charge
dot icon08/11/2002
Particulars of mortgage/charge
dot icon06/11/2002
Certificate of change of name
dot icon05/11/2002
Director resigned
dot icon27/10/2002
New director appointed
dot icon26/09/2002
Director resigned
dot icon26/09/2002
Secretary resigned
dot icon26/09/2002
Registered office changed on 26/09/02 from: 44 the ropewalk nottingham nottinghamshire NG1 5EL
dot icon26/09/2002
New secretary appointed;new director appointed
dot icon26/09/2002
New director appointed
dot icon14/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconNext confirmation date
14/05/2022
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allsop, Roger
Director
25/06/2007 - 31/03/2010
16
CRESCENT HILL LIMITED
Nominee Secretary
14/05/2002 - 13/09/2002
45
ST ANDREWS COMPANY SERVICES LIMITED
Nominee Director
14/05/2002 - 13/09/2002
42
Stock, Michael John
Director
03/08/2020 - 04/02/2022
57
Eades, Michael Geoffrey
Director
13/09/2002 - 25/06/2007
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDGER 180 LIMITED

EDGER 180 LIMITED is an(a) Dissolved company incorporated on 14/05/2002 with the registered office located at 5 Deansway, Worcester WR1 2JG. 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 EDGER 180 LIMITED?

toggle

EDGER 180 LIMITED is currently Dissolved. It was registered on 14/05/2002 and dissolved on 25/11/2025.

Where is EDGER 180 LIMITED located?

toggle

EDGER 180 LIMITED is registered at 5 Deansway, Worcester WR1 2JG.

What does EDGER 180 LIMITED do?

toggle

EDGER 180 LIMITED operates in the Manufacture of other parts and accessories for motor vehicles (29.32 - SIC 2007) sector.

What is the latest filing for EDGER 180 LIMITED?

toggle

The latest filing was on 25/11/2025: Final Gazette dissolved via compulsory strike-off.