EDI LIMITED

Register to unlock more data on OkredoRegister

EDI LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06015896

Incorporation date

01/12/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

POPPLETON & APPLEBY, The Media Centre 7 Northumberland Street, Huddersfield HD1 1RLCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2006)
dot icon17/03/2023
Final Gazette dissolved following liquidation
dot icon17/12/2022
Return of final meeting in a members' voluntary winding up
dot icon15/03/2022
Liquidators' statement of receipts and payments to 2022-02-22
dot icon10/03/2021
Registered office address changed from Unit 8 Queens Mill Industrial Estate Queens Mill Road Huddersfield HD1 3RR England to The Media Centre 7 Northumberland Street Huddersfield HD1 1RL on 2021-03-10
dot icon10/03/2021
Declaration of solvency
dot icon10/03/2021
Resolutions
dot icon10/03/2021
Appointment of a voluntary liquidator
dot icon25/02/2021
Unaudited abridged accounts made up to 2021-02-15
dot icon25/02/2021
Previous accounting period shortened from 2021-02-28 to 2021-02-15
dot icon15/02/2021
Satisfaction of charge 1 in full
dot icon15/02/2021
Satisfaction of charge 2 in full
dot icon15/02/2021
Satisfaction of charge 3 in full
dot icon09/02/2021
Confirmation statement made on 2021-02-09 with updates
dot icon07/01/2021
Confirmation statement made on 2021-01-07 with updates
dot icon07/01/2021
Notification of Ajit Singh Nijjar as a person with significant control on 2021-01-07
dot icon07/01/2021
Appointment of Mr Ajit Singh Nijjar as a director on 2021-01-07
dot icon23/12/2020
Unaudited abridged accounts made up to 2020-02-29
dot icon20/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon26/11/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon15/07/2019
Appointment of Ms Armanika Kaur Nijjar as a director on 2019-07-15
dot icon09/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon03/04/2019
Registered office address changed from Unit 8 Queens Mill Road Huddersfield HD1 3RR England to Unit 8 Queens Mill Industrial Estate Queens Mill Road Huddersfield HD1 3RR on 2019-04-03
dot icon02/04/2019
Registered office address changed from 8 Unit 8 Queens Mill Road Business Centre Wakefield HD1 3RR United Kingdom to Unit 8 Queens Mill Road Huddersfield HD1 3RR on 2019-04-02
dot icon29/11/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon23/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon27/02/2018
Registered office address changed from 8 Unit 8 Queens Mill Road Business Centre Huddersfield HD1 3RR United Kingdom to 8 Unit 8 Queens Mill Road Business Centre Wakefield HD1 3RR on 2018-02-27
dot icon27/02/2018
Registered office address changed from Unit 21, Queens Mill Road Ind. Est., Huddersfield West Yorkshire HD1 3RR to 8 Unit 8 Queens Mill Road Business Centre Huddersfield HD1 3RR on 2018-02-27
dot icon26/02/2018
Change of details for Mrs Narinder Kaur Nijjar as a person with significant control on 2018-02-26
dot icon26/02/2018
Change of details for Mrs Jasveer Kaur Nijjar as a person with significant control on 2018-02-26
dot icon26/02/2018
Change of details for Ms Armanika Kaur Nijjar as a person with significant control on 2018-02-26
dot icon29/09/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon11/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon22/07/2016
Total exemption small company accounts made up to 2016-02-29
dot icon06/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon14/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon23/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon15/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon03/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon13/08/2013
Total exemption small company accounts made up to 2013-02-28
dot icon07/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon21/06/2012
Total exemption small company accounts made up to 2012-02-29
dot icon07/06/2012
Appointment of Mrs Jasveer Kaur Nijjar as a director
dot icon07/06/2012
Appointment of Mrs Narinder Kaur Nijjar as a director
dot icon07/06/2012
Termination of appointment of Jaspal Nijjar as a director
dot icon07/06/2012
Termination of appointment of Ajit Nijjar as a director
dot icon07/06/2012
Previous accounting period extended from 2011-12-31 to 2012-02-29
dot icon16/03/2012
Particulars of a mortgage or charge / charge no: 3
dot icon18/01/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon25/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon27/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon04/08/2011
Appointment of Mr Jaspal Singh Nijjar as a director
dot icon04/08/2011
Appointment of Mr Ajit Singh Nijjar as a director
dot icon04/08/2011
Termination of appointment of Narinder Nijjar as a director
dot icon04/08/2011
Termination of appointment of Jasveer Nijjar as a director
dot icon04/08/2011
Termination of appointment of Jasveer Nijjar as a secretary
dot icon02/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon03/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon18/11/2010
Accounts for a dormant company made up to 2009-12-31
dot icon24/02/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon23/02/2010
Director's details changed for Narinder Kaur Nijjar on 2010-02-22
dot icon23/02/2010
Director's details changed for Jasveer Nijjar on 2010-02-22
dot icon11/02/2009
Accounts for a dormant company made up to 2008-12-31
dot icon04/02/2009
Return made up to 01/12/08; full list of members
dot icon23/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon16/01/2008
Return made up to 01/12/07; full list of members
dot icon01/12/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,222,581.00

Confirmation

dot iconLast made up date
15/02/2021
dot iconLast change occurred
15/02/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
15/02/2021
dot iconNext account date
15/02/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
612.26K
-
0.00
1.22M
-
2021
0
612.26K
-
0.00
1.22M
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

612.26K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.22M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDI LIMITED

EDI LIMITED is an(a) Dissolved company incorporated on 01/12/2006 with the registered office located at POPPLETON & APPLEBY, The Media Centre 7 Northumberland Street, Huddersfield HD1 1RL. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EDI LIMITED?

toggle

EDI LIMITED is currently Dissolved. It was registered on 01/12/2006 and dissolved on 17/03/2023.

Where is EDI LIMITED located?

toggle

EDI LIMITED is registered at POPPLETON & APPLEBY, The Media Centre 7 Northumberland Street, Huddersfield HD1 1RL.

What does EDI LIMITED do?

toggle

EDI LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for EDI LIMITED?

toggle

The latest filing was on 17/03/2023: Final Gazette dissolved following liquidation.