EDWARDS BUILDING MAINTENANCE LTD

Register to unlock more data on OkredoRegister

EDWARDS BUILDING MAINTENANCE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06817860

Incorporation date

12/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2009)
dot icon10/09/2025
Progress report in a winding up by the court
dot icon20/05/2025
Registered office address changed from C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2025-05-20
dot icon23/01/2025
Termination of appointment of Neville Taylor as a director on 2025-01-02
dot icon03/12/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/11/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/09/2024
Registered office address changed from Somerset Houser D-F York Road Wetherby West Yorkshire LS22 7SU England to C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU on 2024-09-04
dot icon03/09/2024
Appointment of a liquidator
dot icon22/07/2024
Change of details for Tpg Grp Limited as a person with significant control on 2024-07-19
dot icon14/06/2024
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Somerset Houser D-F York Road Wetherby West Yorkshire LS22 7SU on 2024-06-14
dot icon26/07/2023
Order of court to wind up
dot icon04/07/2023
Satisfaction of charge 068178600009 in full
dot icon01/06/2023
Cessation of Gethin William Edwards as a person with significant control on 2023-05-23
dot icon01/06/2023
Termination of appointment of Gethin William Edwards as a director on 2023-05-23
dot icon01/06/2023
Registered office address changed from Embassy Offices, Stangate House Stanwell Road Penarth CF64 2AA Wales to 61 Bridge Street Kington HR5 3DJ on 2023-06-01
dot icon01/06/2023
Notification of Tpg Grp Limited as a person with significant control on 2023-05-23
dot icon01/06/2023
Appointment of Mr Neville Taylor as a director on 2023-05-23
dot icon29/05/2023
Cessation of Ebm Holdings Ltd as a person with significant control on 2023-05-23
dot icon29/05/2023
Termination of appointment of Gethin William Edwards as a secretary on 2023-05-23
dot icon29/05/2023
Termination of appointment of Gethin William Edwards as a director on 2023-05-23
dot icon29/05/2023
Registered office address changed from Embassy Offices Stangate House Stanwell Road Penarth Vale of Glamorgan CF64 2AA Wales to 61 Bridge Street Kington HR5 3DJ on 2023-05-29
dot icon29/05/2023
Notification of Tpg Grp Limited as a person with significant control on 2023-05-23
dot icon29/05/2023
Appointment of Mr Neville Taylor as a director on 2023-05-23
dot icon29/05/2023
Confirmation statement made on 2023-05-23 with updates
dot icon29/05/2023
Cessation of Tpg Grp Limited as a person with significant control on 2023-05-23
dot icon29/05/2023
Termination of appointment of Neville Taylor as a director on 2023-05-23
dot icon29/05/2023
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Embassy Offices, Stangate House Stanwell Road Penarth CF64 2AA on 2023-05-29
dot icon29/05/2023
Appointment of Mr Gethin William Edwards as a director on 2023-05-23
dot icon29/05/2023
Notification of Gethin William Edwards as a person with significant control on 2023-05-23
dot icon19/05/2023
Total exemption full accounts made up to 2022-11-30
dot icon03/05/2023
Change of details for Ebm Holdings Ltd as a person with significant control on 2023-05-03
dot icon09/03/2023
Satisfaction of charge 068178600010 in full
dot icon23/01/2023
Director's details changed for Mr Gethin William Edwards on 2023-01-24
dot icon23/01/2023
Secretary's details changed for Mr Gethin William Edwards on 2023-01-24
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon31/08/2022
Amended total exemption full accounts made up to 2020-11-30
dot icon12/08/2022
Registration of charge 068178600010, created on 2022-08-11
dot icon11/07/2022
Satisfaction of charge 068178600008 in full
dot icon06/06/2022
Registered office address changed from 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG United Kingdom to Embassy Offices Stangate House Stanwell Road Penarth Vale of Glamorgan CF64 2AA on 2022-06-06
dot icon28/03/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon27/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon29/03/2021
Confirmation statement made on 2021-02-12 with updates
dot icon28/01/2021
Notification of Ebm Holdings Ltd as a person with significant control on 2021-01-05
dot icon28/01/2021
Cessation of Sally Ann Edwards as a person with significant control on 2021-01-05
dot icon28/01/2021
Cessation of Gethin William Edwards as a person with significant control on 2021-01-05
dot icon30/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon26/05/2020
Registration of charge 068178600009, created on 2020-05-20
dot icon10/03/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon12/02/2020
Secretary's details changed for Mr Gethin William Edwards on 2020-02-12
dot icon12/02/2020
Director's details changed for Mr Gethin William Edwards on 2020-02-12
dot icon12/02/2020
Change of details for Mrs Sally Ann Edwards as a person with significant control on 2020-02-12
dot icon12/02/2020
Change of details for Mr Gethin William Edwards as a person with significant control on 2020-02-12
dot icon06/11/2019
Registration of charge 068178600008, created on 2019-11-04
dot icon31/10/2019
Satisfaction of charge 068178600005 in full
dot icon31/10/2019
Satisfaction of charge 068178600007 in full
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon28/08/2019
Registered office address changed from Unit 8 st Katherine's Court Winch Wen Swansea West Glamorgan SA1 7ER to 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG on 2019-08-28
dot icon23/07/2019
Satisfaction of charge 068178600006 in full
dot icon26/03/2019
Confirmation statement made on 2019-02-12 with updates
dot icon04/12/2018
Total exemption full accounts made up to 2017-11-30
dot icon15/11/2018
Satisfaction of charge 1 in full
dot icon15/11/2018
Satisfaction of charge 3 in full
dot icon14/02/2018
Registration of charge 068178600007, created on 2018-02-14
dot icon13/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon24/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon18/04/2017
Confirmation statement made on 2017-02-12 with updates
dot icon07/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon12/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon16/06/2015
Satisfaction of charge 068178600004 in full
dot icon03/06/2015
Registration of charge 068178600006, created on 2015-05-28
dot icon28/05/2015
Director's details changed for Mr Gethin William Edwards on 2015-05-28
dot icon12/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon11/10/2014
Registration of charge 068178600005, created on 2014-09-23
dot icon05/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon12/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon25/09/2013
Registered office address changed from C/O Bevan & Buckland Langdon House Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY Wales on 2013-09-25
dot icon25/09/2013
Secretary's details changed for Mr Gethin William Edwards on 2013-09-18
dot icon25/09/2013
Director's details changed for Mr Gethin William Edwards on 2013-09-18
dot icon23/09/2013
Registration of charge 068178600004
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon29/07/2013
Satisfaction of charge 2 in full
dot icon13/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon20/12/2012
Change of share class name or designation
dot icon12/12/2012
Termination of appointment of Sallyann Edwards as a director
dot icon25/10/2012
Total exemption small company accounts made up to 2011-11-30
dot icon08/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon24/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon20/12/2011
Registered office address changed from C/O C/O Bevan & Buckland Chartered Accountants Langdon House Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY Wales on 2011-12-20
dot icon15/12/2011
Accounts for a dormant company made up to 2010-11-30
dot icon14/10/2011
Previous accounting period shortened from 2011-02-28 to 2010-11-30
dot icon29/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon17/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon16/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon11/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon13/10/2010
Registered office address changed from Russell House 31 Russell Street Swansea SA1 4HR United Kingdom on 2010-10-13
dot icon24/02/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon24/02/2010
Director's details changed for Ms Sallyann Edwards on 2009-10-01
dot icon24/02/2010
Director's details changed for Mr Gethin William Edwards on 2009-10-01
dot icon12/02/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

13
2022
change arrow icon-71.92 % *

* during past year

Cash in Bank

£35,484.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconNext confirmation date
23/05/2024
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
13
1.22M
-
0.00
126.37K
-
2022
13
1.11M
-
0.00
35.48K
-
2022
13
1.11M
-
0.00
35.48K
-

Employees

2022

Employees

13 Ascended0 % *

Net Assets(GBP)

1.11M £Descended-9.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

35.48K £Descended-71.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About EDWARDS BUILDING MAINTENANCE LTD

EDWARDS BUILDING MAINTENANCE LTD is an(a) Liquidation company incorporated on 12/02/2009 with the registered office located at C/O Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB. There is currently no active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of EDWARDS BUILDING MAINTENANCE LTD?

toggle

EDWARDS BUILDING MAINTENANCE LTD is currently Liquidation. It was registered on 12/02/2009 .

Where is EDWARDS BUILDING MAINTENANCE LTD located?

toggle

EDWARDS BUILDING MAINTENANCE LTD is registered at C/O Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB.

What does EDWARDS BUILDING MAINTENANCE LTD do?

toggle

EDWARDS BUILDING MAINTENANCE LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does EDWARDS BUILDING MAINTENANCE LTD have?

toggle

EDWARDS BUILDING MAINTENANCE LTD had 13 employees in 2022.

What is the latest filing for EDWARDS BUILDING MAINTENANCE LTD?

toggle

The latest filing was on 10/09/2025: Progress report in a winding up by the court.