EDWARD CONSTRUCTION (MIDLANDS) LTD

Register to unlock more data on OkredoRegister

EDWARD CONSTRUCTION (MIDLANDS) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08430455

Incorporation date

05/03/2013

Size

Micro Entity

Contacts

Registered address

Registered address

91-92 Charles Henry Street, Birmingham B12 0SJCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2013)
dot icon09/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon19/12/2025
Micro company accounts made up to 2024-12-31
dot icon10/06/2025
Satisfaction of charge 084304550001 in full
dot icon10/06/2025
Registration of charge 084304550006, created on 2025-06-06
dot icon14/04/2025
Notification of Jason Sula as a person with significant control on 2025-04-14
dot icon28/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon03/01/2025
Previous accounting period shortened from 2025-03-31 to 2024-12-31
dot icon17/04/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon28/03/2023
Satisfaction of charge 084304550003 in full
dot icon28/03/2023
Satisfaction of charge 084304550004 in full
dot icon28/03/2023
Satisfaction of charge 084304550005 in full
dot icon28/03/2023
Satisfaction of charge 084304550002 in full
dot icon24/03/2023
Confirmation statement made on 2023-03-24 with updates
dot icon23/03/2023
Cessation of Jason Sula as a person with significant control on 2023-03-01
dot icon23/03/2023
Notification of Eduard Sula as a person with significant control on 2023-03-01
dot icon23/03/2023
Confirmation statement made on 2023-03-23 with updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon14/02/2022
Registered office address changed from 201 Vicarage Road Kings Heath Birmingham B14 7QQ England to 91-92 Charles Henry Street Birmingham B12 0SJ on 2022-02-14
dot icon14/02/2022
Confirmation statement made on 2022-02-14 with updates
dot icon14/02/2022
Notification of Jason Sula as a person with significant control on 2022-02-11
dot icon14/02/2022
Cessation of Eduard Sula as a person with significant control on 2022-02-11
dot icon14/02/2022
Appointment of Mr Jason Sula as a director on 2022-02-11
dot icon23/04/2021
Registration of charge 084304550005, created on 2021-04-09
dot icon21/04/2021
Registration of charge 084304550004, created on 2021-04-09
dot icon15/04/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/05/2020
Registration of charge 084304550003, created on 2020-05-05
dot icon05/05/2020
Registration of charge 084304550002, created on 2020-05-05
dot icon10/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/08/2019
Registration of charge 084304550001, created on 2019-08-16
dot icon30/04/2019
Registered office address changed from 91-92 Charles Henry Street Highgate Birmingham West Midlands B12 0SJ to 201 Vicarage Road Kings Heath Birmingham B14 7QQ on 2019-04-30
dot icon30/04/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon24/12/2018
Micro company accounts made up to 2018-03-31
dot icon06/04/2018
Confirmation statement made on 2018-03-05 with updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/11/2017
Director's details changed for Mr Eduard Tahiri on 2017-10-28
dot icon28/11/2017
Change of details for Mr Eduard Tahiri as a person with significant control on 2017-10-28
dot icon28/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon14/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon14/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon20/02/2015
Accounts for a dormant company made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon01/04/2014
Director's details changed for Mr Eduard Tahiri on 2013-08-01
dot icon05/03/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+51.67 % *

* during past year

Cash in Bank

£59,032.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
10.97K
-
0.00
92.34K
-
2022
4
21.75K
-
0.00
38.92K
-
2023
4
36.74K
-
0.00
59.03K
-
2023
4
36.74K
-
0.00
59.03K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

36.74K £Ascended68.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

59.03K £Ascended51.67 % *

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
Sula, Jason
Director
11/02/2022 - Present
3
Sula, Eduard
Director
05/03/2013 - Present
11

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About EDWARD CONSTRUCTION (MIDLANDS) LTD

EDWARD CONSTRUCTION (MIDLANDS) LTD is an(a) Active company incorporated on 05/03/2013 with the registered office located at 91-92 Charles Henry Street, Birmingham B12 0SJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of EDWARD CONSTRUCTION (MIDLANDS) LTD?

toggle

EDWARD CONSTRUCTION (MIDLANDS) LTD is currently Active. It was registered on 05/03/2013 .

Where is EDWARD CONSTRUCTION (MIDLANDS) LTD located?

toggle

EDWARD CONSTRUCTION (MIDLANDS) LTD is registered at 91-92 Charles Henry Street, Birmingham B12 0SJ.

What does EDWARD CONSTRUCTION (MIDLANDS) LTD do?

toggle

EDWARD CONSTRUCTION (MIDLANDS) LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does EDWARD CONSTRUCTION (MIDLANDS) LTD have?

toggle

EDWARD CONSTRUCTION (MIDLANDS) LTD had 4 employees in 2023.

What is the latest filing for EDWARD CONSTRUCTION (MIDLANDS) LTD?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-05 with no updates.