EDL ENGINEERING SOLUTIONS LTD

Register to unlock more data on OkredoRegister

EDL ENGINEERING SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09619662

Incorporation date

02/06/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 501 Unit 2, 94a Wycliffe Road, Northampton, Northamptonshire NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2015)
dot icon13/08/2025
Liquidators' statement of receipts and payments to 2025-06-27
dot icon09/07/2024
Resolutions
dot icon09/07/2024
Appointment of a voluntary liquidator
dot icon09/07/2024
Registered office address changed from 1 Kings Avenue Winchmore Hill Londond N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton Northamptonshire NN1 5JF on 2024-07-09
dot icon09/07/2024
Statement of affairs
dot icon12/06/2024
Registered office address changed from 1 Kings Avenue London N21 3NA to 1 Kings Avenue Winchmore Hill Londond N21 3NA on 2024-06-12
dot icon08/02/2024
Registration of charge 096196620002, created on 2024-02-08
dot icon07/12/2023
Registered office address changed from 12E Manor Road London N16 5SA England to 1 Kings Avenue London N21 3NA on 2023-12-07
dot icon27/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon25/04/2023
Total exemption full accounts made up to 2022-11-30
dot icon30/11/2022
Confirmation statement made on 2022-11-08 with updates
dot icon05/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon20/05/2022
Registered office address changed from Suite 102W Sterling House Langston Road Loughton IG10 3TS England to 12E Manor Road London N16 5SA on 2022-05-20
dot icon24/01/2022
Amended total exemption full accounts made up to 2020-11-30
dot icon30/11/2021
Confirmation statement made on 2021-11-08 with updates
dot icon23/09/2021
Micro company accounts made up to 2020-11-30
dot icon22/09/2021
Change of details for Mr Dainius Abramavicius as a person with significant control on 2020-12-13
dot icon28/06/2021
Previous accounting period extended from 2020-06-30 to 2020-11-30
dot icon13/12/2020
Confirmation statement made on 2020-11-08 with updates
dot icon03/06/2020
Registered office address changed from Queens Court 9-17 Eastern Road Romford RM1 3NH England to Suite 102W Sterling House Langston Road Loughton IG10 3TS on 2020-06-03
dot icon23/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon22/11/2019
Satisfaction of charge 096196620001 in full
dot icon30/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon15/08/2019
Registration of charge 096196620001, created on 2019-08-15
dot icon04/07/2019
Director's details changed for Mr Dainius Abramavicius on 2019-07-01
dot icon04/07/2019
Change of details for Mr Dainius Abramavicius as a person with significant control on 2019-07-01
dot icon17/06/2019
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to Queens Court 9-17 Eastern Road Romford RM1 3NH on 2019-06-17
dot icon18/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon08/11/2018
Confirmation statement made on 2018-11-08 with updates
dot icon26/07/2018
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 2018-07-26
dot icon26/07/2018
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 2018-07-26
dot icon26/07/2018
Registered office address changed from 87 Glebe Way Hornchurch Essex RM11 3RS England to Kemp House 152-160 City Road London EC1V 2NX on 2018-07-26
dot icon26/07/2018
Director's details changed for Mr Dainius Abramavicius on 2018-07-26
dot icon25/07/2018
Change of details for Mr Dainius Abramavicius as a person with significant control on 2018-07-20
dot icon25/07/2018
Director's details changed for Mr Dainius Abramavicius on 2018-07-20
dot icon05/04/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon21/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon02/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon30/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon30/06/2016
Director's details changed for Mr Dainius Abramavicius on 2016-06-01
dot icon06/06/2016
Registered office address changed from 7 the Meads Basildon Essex SS16 4TU England to 87 Glebe Way Hornchurch Essex RM11 3RS on 2016-06-06
dot icon02/06/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

2
2022
change arrow icon-72.66 % *

* during past year

Cash in Bank

£31,354.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconNext confirmation date
08/11/2024
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
dot iconNext due on
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
20.74K
-
0.00
114.68K
-
2022
2
421.58K
-
0.00
31.35K
-
2022
2
421.58K
-
0.00
31.35K
-

Employees

2022

Employees

2 Descended-50 % *

Net Assets(GBP)

421.58K £Ascended1.93K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

31.35K £Descended-72.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About EDL ENGINEERING SOLUTIONS LTD

EDL ENGINEERING SOLUTIONS LTD is an(a) Liquidation company incorporated on 02/06/2015 with the registered office located at Suite 501 Unit 2, 94a Wycliffe Road, Northampton, Northamptonshire NN1 5JF. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of EDL ENGINEERING SOLUTIONS LTD?

toggle

EDL ENGINEERING SOLUTIONS LTD is currently Liquidation. It was registered on 02/06/2015 .

Where is EDL ENGINEERING SOLUTIONS LTD located?

toggle

EDL ENGINEERING SOLUTIONS LTD is registered at Suite 501 Unit 2, 94a Wycliffe Road, Northampton, Northamptonshire NN1 5JF.

What does EDL ENGINEERING SOLUTIONS LTD do?

toggle

EDL ENGINEERING SOLUTIONS LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does EDL ENGINEERING SOLUTIONS LTD have?

toggle

EDL ENGINEERING SOLUTIONS LTD had 2 employees in 2022.

What is the latest filing for EDL ENGINEERING SOLUTIONS LTD?

toggle

The latest filing was on 13/08/2025: Liquidators' statement of receipts and payments to 2025-06-27.