EDL REALISATIONS 2022 LIMITED

Register to unlock more data on OkredoRegister

EDL REALISATIONS 2022 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05163815

Incorporation date

25/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Currie Young Limited, Riverside 2, No.3, Campbell Road, Stoke On Trent ST4 4RJCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2004)
dot icon06/06/2025
Liquidators' statement of receipts and payments to 2025-04-07
dot icon02/05/2025
Registered office address changed from C/O Currie Young Limited Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL to C/O Currie Young Limited Riverside 2, No.3, Campbell Road Stoke on Trent ST4 4RJ on 2025-05-02
dot icon13/06/2024
Liquidators' statement of receipts and payments to 2024-04-07
dot icon09/06/2023
Liquidators' statement of receipts and payments to 2023-04-07
dot icon26/04/2022
Certificate of change of name
dot icon26/04/2022
Change of name notice
dot icon15/04/2022
Registered office address changed from Newport House Newport Road Stafford ST16 1DA to C/O Currie Young Limited Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL on 2022-04-15
dot icon15/04/2022
Statement of affairs
dot icon15/04/2022
Appointment of a voluntary liquidator
dot icon15/04/2022
Resolutions
dot icon12/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon07/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon26/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/12/2019
Total exemption full accounts made up to 2018-09-30
dot icon26/09/2019
Previous accounting period shortened from 2018-09-29 to 2018-09-28
dot icon15/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon15/07/2019
Director's details changed for Ms Catherine Amanda Hodges on 2019-07-02
dot icon15/07/2019
Change of details for Miss Catherine Amanda Hodges as a person with significant control on 2019-07-02
dot icon27/06/2019
Previous accounting period shortened from 2018-09-30 to 2018-09-29
dot icon08/08/2018
Registration of charge 051638150002, created on 2018-08-01
dot icon10/07/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon10/07/2018
Director's details changed for Ms Catherine Amanda Hodges on 2018-06-28
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon04/07/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon04/07/2017
Notification of Catherine Amanda Hodges as a person with significant control on 2016-04-06
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/12/2016
Previous accounting period extended from 2016-03-31 to 2016-09-30
dot icon05/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon24/03/2016
Director's details changed for Ms Catherine Amanda Hodges on 2016-03-24
dot icon24/02/2016
Secretary's details changed for Mr Matthew Adam Bailey on 2016-02-22
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/08/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon13/03/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/12/2014
Appointment of Mr Matthew Adam Bailey as a secretary
dot icon18/12/2014
Termination of appointment of Brenda Patricia Hodges as a secretary on 2014-08-14
dot icon14/08/2014
Appointment of Mr Matthew Adam Bailey as a secretary on 2014-08-14
dot icon14/08/2014
Termination of appointment of Brenda Patricia Hodges as a secretary on 2014-08-14
dot icon30/06/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon20/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon20/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/06/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/06/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon18/02/2010
Registered office address changed from Kings Arms Vaults, the Watton Brecon Powys LD3 7EF on 2010-02-18
dot icon30/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/07/2009
Return made up to 25/06/09; full list of members
dot icon07/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/07/2008
Return made up to 25/06/08; full list of members
dot icon31/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon09/07/2007
Return made up to 25/06/07; full list of members
dot icon15/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/07/2006
Return made up to 25/06/06; full list of members
dot icon03/07/2006
Director's particulars changed
dot icon18/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon05/07/2005
Return made up to 25/06/05; full list of members
dot icon17/06/2005
Accounting reference date shortened from 30/06/05 to 31/03/05
dot icon25/06/2004
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
01/07/2022
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2020
dot iconNext account date
28/09/2021
dot iconNext due on
28/06/2022
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodges, Catherine Amanda
Director
25/06/2004 - Present
4
Bailey, Matthew Adam
Secretary
14/08/2014 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

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

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

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

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About EDL REALISATIONS 2022 LIMITED

EDL REALISATIONS 2022 LIMITED is an(a) Liquidation company incorporated on 25/06/2004 with the registered office located at C/O Currie Young Limited, Riverside 2, No.3, Campbell Road, Stoke On Trent ST4 4RJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EDL REALISATIONS 2022 LIMITED?

toggle

EDL REALISATIONS 2022 LIMITED is currently Liquidation. It was registered on 25/06/2004 .

Where is EDL REALISATIONS 2022 LIMITED located?

toggle

EDL REALISATIONS 2022 LIMITED is registered at C/O Currie Young Limited, Riverside 2, No.3, Campbell Road, Stoke On Trent ST4 4RJ.

What does EDL REALISATIONS 2022 LIMITED do?

toggle

EDL REALISATIONS 2022 LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for EDL REALISATIONS 2022 LIMITED?

toggle

The latest filing was on 06/06/2025: Liquidators' statement of receipts and payments to 2025-04-07.