EDSON EVERS PUBLIC RELATIONS LIMITED

Register to unlock more data on OkredoRegister

EDSON EVERS PUBLIC RELATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07563093

Incorporation date

14/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stafford Enterprise Park, Weston Road, Stafford, Staffordshire ST18 0BFCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2011)
dot icon23/03/2026
Confirmation statement made on 2026-03-14 with updates
dot icon26/02/2026
Director's details changed for Mrs Jane Elizabeth Woods on 2026-02-23
dot icon05/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/03/2025
Director's details changed for Grace Theresa Duggal on 2025-03-13
dot icon28/03/2025
Confirmation statement made on 2025-03-14 with updates
dot icon16/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/03/2024
Confirmation statement made on 2024-03-14 with updates
dot icon13/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/06/2023
Change of details for Beechwater Limited as a person with significant control on 2023-06-05
dot icon22/03/2023
Confirmation statement made on 2023-03-14 with updates
dot icon21/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/06/2022
Registered office address changed from The Hollies 120 Newport Road Stafford Staffordshire ST16 1ET United Kingdom to Stafford Enterprise Park Weston Road Stafford Staffordshire ST18 0BF on 2022-06-01
dot icon14/03/2022
Confirmation statement made on 2022-03-14 with updates
dot icon10/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/05/2021
Confirmation statement made on 2021-03-14 with updates
dot icon20/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/03/2020
Confirmation statement made on 2020-03-14 with updates
dot icon12/03/2020
Termination of appointment of Susan Lindy Key as a director on 2020-03-04
dot icon04/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon29/03/2019
Registered office address changed from The Hollies the Hollies 120 Newport Road Stafford Staffordshire ST16 1ET United Kingdom to The Hollies 120 Newport Road Stafford Staffordshire ST16 1ET on 2019-03-29
dot icon28/03/2019
Registered office address changed from The Hollies 120 Newport Road Stafford Staffordshire United Kingdom to The Hollies the Hollies 120 Newport Road Stafford Staffordshire ST16 1ET on 2019-03-28
dot icon27/03/2019
Director's details changed for Mrs Lindy Susan Key on 2019-03-27
dot icon27/03/2019
Director's details changed for Mrs Lindy Susan Key on 2019-03-26
dot icon27/03/2019
Director's details changed for Mrs Lindy Susan Key on 2019-03-25
dot icon26/03/2019
Change of details for Beechwater Limited as a person with significant control on 2019-03-26
dot icon26/03/2019
Director's details changed for Mrs Lindy Susan Key on 2019-03-26
dot icon26/03/2019
Registered office address changed from The Hollies 120 Newport Road Stafford Staffordshire ST16 1ET United Kingdom to The Hollies 120 Newport Road Stafford Staffordshire on 2019-03-26
dot icon26/03/2019
Registered office address changed from The Hollies 120 Newport Road Stafford Staffordshire United Kingdom to The Hollies 120 Newport Road Stafford Staffordshire on 2019-03-26
dot icon26/03/2019
Registered office address changed from The Hollies 120 Newport Road Stafford ST16 1ET United Kingdom to The Hollies 120 Newport Road Stafford Staffordshire on 2019-03-26
dot icon26/03/2019
Registered office address changed from The Hollies 120 Newport Road Stafford Staffordshire ST16 1BY to The Hollies 120 Newport Road Stafford ST16 1ET on 2019-03-26
dot icon25/03/2019
Change of details for Beechwater Limited as a person with significant control on 2019-03-25
dot icon25/03/2019
Director's details changed for Mrs Lindy Susan Key on 2019-03-25
dot icon25/03/2019
Director's details changed for Ms Jane Elizabeth Woods on 2019-03-25
dot icon25/03/2019
Director's details changed for Mrs Lindy Susan Key on 2019-03-25
dot icon25/03/2019
Director's details changed for Grace Theresa Duggal on 2017-06-20
dot icon08/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon11/01/2018
Appointment of Ms Jane Elizabeth Woods as a director on 2018-01-10
dot icon08/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/08/2017
Termination of appointment of Stephen John Key as a director on 2017-06-18
dot icon04/08/2017
Appointment of Mrs Lindy Susan Key as a director on 2017-08-04
dot icon19/06/2017
Director's details changed for Mr Stephen John Key on 2017-04-10
dot icon12/04/2017
Appointment of Grace Theresa Duggal as a director on 2017-04-04
dot icon22/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon29/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon26/03/2012
Statement of capital following an allotment of shares on 2012-01-20
dot icon10/08/2011
Director's details changed for Mr Stephen John Key on 2011-03-14
dot icon14/03/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

19
2023
change arrow icon-41.32 % *

* during past year

Cash in Bank

£147,060.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
250.40K
-
0.00
169.26K
-
2022
18
264.80K
-
0.00
250.59K
-
2023
19
233.36K
-
0.00
147.06K
-
2023
19
233.36K
-
0.00
147.06K
-

Employees

2023

Employees

19 Ascended6 % *

Net Assets(GBP)

233.36K £Descended-11.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

147.06K £Descended-41.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duggal, Grace Theresa
Director
04/04/2017 - Present
1
Woods, Jane Elizabeth
Director
10/01/2018 - Present
1

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About EDSON EVERS PUBLIC RELATIONS LIMITED

EDSON EVERS PUBLIC RELATIONS LIMITED is an(a) Active company incorporated on 14/03/2011 with the registered office located at Stafford Enterprise Park, Weston Road, Stafford, Staffordshire ST18 0BF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of EDSON EVERS PUBLIC RELATIONS LIMITED?

toggle

EDSON EVERS PUBLIC RELATIONS LIMITED is currently Active. It was registered on 14/03/2011 .

Where is EDSON EVERS PUBLIC RELATIONS LIMITED located?

toggle

EDSON EVERS PUBLIC RELATIONS LIMITED is registered at Stafford Enterprise Park, Weston Road, Stafford, Staffordshire ST18 0BF.

What does EDSON EVERS PUBLIC RELATIONS LIMITED do?

toggle

EDSON EVERS PUBLIC RELATIONS LIMITED operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

How many employees does EDSON EVERS PUBLIC RELATIONS LIMITED have?

toggle

EDSON EVERS PUBLIC RELATIONS LIMITED had 19 employees in 2023.

What is the latest filing for EDSON EVERS PUBLIC RELATIONS LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-14 with updates.