EDRICH BUILDERS LIMITED

Register to unlock more data on OkredoRegister

EDRICH BUILDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01335901

Incorporation date

27/10/1977

Size

Micro Entity

Contacts

Registered address

Registered address

77-79 Station Road 77-79 Station Road, Second Floor, Chingford, London E4 7BUCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1977)
dot icon17/03/2026
Final Gazette dissolved via compulsory strike-off
dot icon12/12/2023
Compulsory strike-off action has been suspended
dot icon21/11/2023
First Gazette notice for compulsory strike-off
dot icon19/06/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon26/04/2023
Micro company accounts made up to 2021-07-27
dot icon31/01/2023
Compulsory strike-off action has been discontinued
dot icon10/01/2023
First Gazette notice for compulsory strike-off
dot icon30/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon29/11/2021
Micro company accounts made up to 2020-07-27
dot icon28/09/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon08/07/2021
Micro company accounts made up to 2019-07-27
dot icon19/06/2021
Compulsory strike-off action has been discontinued
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon14/07/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon14/07/2020
Registered office address changed from 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG United Kingdom to 77-79 Station Road 77-79 Station Road Second Floor Chingford London E4 7BU on 2020-07-14
dot icon25/07/2019
Micro company accounts made up to 2018-07-31
dot icon30/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon26/04/2019
Previous accounting period shortened from 2018-07-28 to 2018-07-27
dot icon04/02/2019
Micro company accounts made up to 2017-07-31
dot icon22/10/2018
Previous accounting period shortened from 2018-07-29 to 2018-07-28
dot icon25/07/2018
Previous accounting period shortened from 2017-07-30 to 2017-07-29
dot icon25/06/2018
Director's details changed for Mr Stephen Richard Porcas on 2018-06-25
dot icon25/06/2018
Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 2018-06-25
dot icon25/06/2018
Confirmation statement made on 2018-05-09 with updates
dot icon30/04/2018
Previous accounting period shortened from 2017-07-31 to 2017-07-30
dot icon30/01/2018
Previous accounting period extended from 2017-04-30 to 2017-07-31
dot icon25/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon22/06/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon01/07/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon29/06/2015
Statement of capital following an allotment of shares on 2014-06-01
dot icon27/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon16/07/2014
Statement of capital following an allotment of shares on 2014-01-01
dot icon08/07/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon02/08/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon01/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon03/10/2012
Registered office address changed from First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 2012-10-03
dot icon03/08/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon16/04/2012
Amended accounts made up to 2011-04-30
dot icon29/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon06/07/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon03/03/2011
Amended accounts made up to 2010-04-30
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon02/08/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon02/08/2010
Director's details changed for Mr Stephen Richard Porcas on 2010-05-01
dot icon15/03/2010
Amended accounts made up to 2009-04-30
dot icon31/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon22/06/2009
Return made up to 09/05/09; full list of members
dot icon09/03/2009
Appointment terminated director and secretary kathleen porcas
dot icon09/03/2009
Amended accounts made up to 2008-04-30
dot icon28/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon05/06/2008
Return made up to 09/05/08; full list of members
dot icon06/03/2008
Amended accounts made up to 2007-04-30
dot icon28/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon05/06/2007
Return made up to 09/05/07; full list of members
dot icon16/05/2007
Total exemption small company accounts made up to 2006-04-30
dot icon15/05/2007
Registered office changed on 15/05/07 from: first floor suite enterprise house 10 church hill loughton essex IG10 1LA
dot icon01/03/2007
Registered office changed on 01/03/07 from: treasure house 19-21 hatton garden london EC1N 8LF
dot icon02/10/2006
Return made up to 09/05/06; full list of members
dot icon05/09/2006
Total exemption small company accounts made up to 2005-04-30
dot icon06/03/2006
Return made up to 09/05/05; full list of members
dot icon12/04/2005
Total exemption small company accounts made up to 2004-04-30
dot icon14/05/2004
Return made up to 09/05/04; full list of members
dot icon17/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon23/05/2003
Return made up to 09/05/03; full list of members
dot icon24/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon14/05/2002
Return made up to 09/05/02; full list of members
dot icon04/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon04/06/2001
Return made up to 09/05/01; full list of members
dot icon01/03/2001
Accounts for a small company made up to 2000-04-30
dot icon06/07/2000
Return made up to 09/05/00; full list of members
dot icon06/07/2000
Registered office changed on 06/07/00 from: treasure house 19-21 hatton garden london EC1N 8BA
dot icon04/03/2000
Accounts for a small company made up to 1999-04-30
dot icon27/05/1999
Return made up to 09/05/99; full list of members
dot icon26/02/1999
Accounts for a small company made up to 1998-04-30
dot icon18/06/1998
Return made up to 09/05/98; full list of members
dot icon27/02/1998
Accounts for a small company made up to 1997-04-30
dot icon05/07/1997
Return made up to 09/05/97; full list of members
dot icon29/11/1996
Accounts for a small company made up to 1996-04-30
dot icon28/07/1996
Return made up to 09/05/96; full list of members
dot icon26/10/1995
Accounts for a small company made up to 1995-04-30
dot icon01/09/1995
Particulars of mortgage/charge
dot icon05/06/1995
Return made up to 09/05/95; no change of members
dot icon26/05/1995
Accounts for a small company made up to 1994-04-30
dot icon11/07/1994
Return made up to 09/05/94; no change of members
dot icon07/11/1993
Accounts for a small company made up to 1993-04-30
dot icon31/10/1993
Accounts for a small company made up to 1992-04-30
dot icon28/09/1993
Auditor's resignation
dot icon12/07/1993
Registered office changed on 12/07/93 from: 600 high road woodford green essex IG8 0PS
dot icon07/06/1993
Return made up to 09/05/93; full list of members
dot icon13/10/1992
Accounts for a small company made up to 1991-04-30
dot icon26/05/1992
Return made up to 09/05/92; no change of members
dot icon26/05/1992
Registered office changed on 26/05/92 from: enterprise house 10 church hill loughton essex. IG10 1LA
dot icon07/01/1992
Return made up to 09/05/91; change of members
dot icon06/01/1992
Accounts for a small company made up to 1990-04-30
dot icon06/12/1990
Return made up to 18/09/90; full list of members
dot icon18/10/1990
Accounts for a small company made up to 1989-04-30
dot icon22/08/1990
Director resigned
dot icon06/08/1990
Registered office changed on 06/08/90 from: 8 johnston road woodford green essex IG8 0XA
dot icon02/06/1989
Return made up to 08/05/89; full list of members
dot icon02/06/1989
Full accounts made up to 1988-04-30
dot icon21/04/1988
Full accounts made up to 1987-04-30
dot icon21/04/1988
Return made up to 31/12/87; full list of members
dot icon17/04/1987
Group of companies' accounts made up to 1986-04-30
dot icon17/04/1987
Return made up to 31/12/86; full list of members
dot icon03/06/1986
Director resigned
dot icon27/10/1977
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/07/2021
dot iconNext confirmation date
09/05/2024
dot iconLast change occurred
27/07/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
27/07/2021
dot iconNext account date
27/07/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
69.95K
-
0.00
-
-
2021
2
69.95K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

69.95K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EDRICH BUILDERS LIMITED

EDRICH BUILDERS LIMITED is an(a) Dissolved company incorporated on 27/10/1977 with the registered office located at 77-79 Station Road 77-79 Station Road, Second Floor, Chingford, London E4 7BU. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of EDRICH BUILDERS LIMITED?

toggle

EDRICH BUILDERS LIMITED is currently Dissolved. It was registered on 27/10/1977 and dissolved on 17/03/2026.

Where is EDRICH BUILDERS LIMITED located?

toggle

EDRICH BUILDERS LIMITED is registered at 77-79 Station Road 77-79 Station Road, Second Floor, Chingford, London E4 7BU.

What does EDRICH BUILDERS LIMITED do?

toggle

EDRICH BUILDERS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does EDRICH BUILDERS LIMITED have?

toggle

EDRICH BUILDERS LIMITED had 2 employees in 2021.

What is the latest filing for EDRICH BUILDERS LIMITED?

toggle

The latest filing was on 17/03/2026: Final Gazette dissolved via compulsory strike-off.