EDWARDS COMMERCIAL CLEANING (NORTH) LIMITED

Register to unlock more data on OkredoRegister

EDWARDS COMMERCIAL CLEANING (NORTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08737652

Incorporation date

17/10/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 20, John Buddle Work Village, Buddle Road, Newcastle Upon Tyne NE4 8AWCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2013)
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/10/2025
Confirmation statement made on 2025-10-19 with updates
dot icon18/03/2025
Appointment of Mr Jonathan Paul Edwards as a director on 2025-02-17
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/10/2024
Confirmation statement made on 2024-10-19 with updates
dot icon15/01/2024
Satisfaction of charge 087376520001 in full
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/10/2023
Confirmation statement made on 2023-10-19 with updates
dot icon16/10/2023
Director's details changed for Mr Paul Jeffrey Edwards on 2023-10-16
dot icon09/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/11/2022
Director's details changed for Mr Paul Jeffrey Edwards on 2022-11-08
dot icon09/11/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon08/11/2022
Secretary's details changed for Mrs Hazel Edwards on 2022-11-08
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/11/2021
Registered office address changed from The Grainger Suite Dobson House Regent Centre Newcastle upon Tyne NE3 3PF England to Suite 20, John Buddle Work Village Buddle Road Newcastle upon Tyne NE4 8AW on 2021-11-17
dot icon08/11/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon19/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/12/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon05/11/2019
Confirmation statement made on 2019-10-19 with updates
dot icon23/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon15/08/2018
Registered office address changed from 108 Moorside North Fenham Newcastle upon Tyne NE4 9DX to The Grainger Suite Dobson House Regent Centre Newcastle upon Tyne NE3 3PF on 2018-08-15
dot icon26/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon08/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon24/08/2016
Micro company accounts made up to 2016-03-31
dot icon19/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon19/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon02/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/02/2015
Registered office address changed from 7 Jesmond Dene Road Jesmond Newcastle upon Tyne NE2 3QJ to 108 Moorside North Fenham Newcastle upon Tyne NE4 9DX on 2015-02-02
dot icon02/02/2015
Director's details changed for Mr Paul Jeffrey Edwards on 2015-01-30
dot icon02/02/2015
Secretary's details changed for Mrs Hazel Edwards on 2015-01-30
dot icon22/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon17/01/2014
Registration of charge 087376520001
dot icon18/11/2013
Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY United Kingdom on 2013-11-18
dot icon18/10/2013
Statement of capital following an allotment of shares on 2013-10-17
dot icon18/10/2013
Appointment of Mr Paul Jeffrey Edwards as a director
dot icon18/10/2013
Current accounting period extended from 2014-10-31 to 2015-03-31
dot icon18/10/2013
Appointment of Mrs Hazel Edwards as a secretary
dot icon17/10/2013
Termination of appointment of Osker Heiman as a director
dot icon17/10/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/10/2026
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
116
77.21K
-
0.00
119.79K
-
2022
101
60.18K
-
0.00
58.28K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Edwards, Paul Jeffrey
Director
17/10/2013 - Present
3
Edwards, Jonathan Paul
Director
17/02/2025 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDWARDS COMMERCIAL CLEANING (NORTH) LIMITED

EDWARDS COMMERCIAL CLEANING (NORTH) LIMITED is an(a) Active company incorporated on 17/10/2013 with the registered office located at Suite 20, John Buddle Work Village, Buddle Road, Newcastle Upon Tyne NE4 8AW. 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 EDWARDS COMMERCIAL CLEANING (NORTH) LIMITED?

toggle

EDWARDS COMMERCIAL CLEANING (NORTH) LIMITED is currently Active. It was registered on 17/10/2013 .

Where is EDWARDS COMMERCIAL CLEANING (NORTH) LIMITED located?

toggle

EDWARDS COMMERCIAL CLEANING (NORTH) LIMITED is registered at Suite 20, John Buddle Work Village, Buddle Road, Newcastle Upon Tyne NE4 8AW.

What does EDWARDS COMMERCIAL CLEANING (NORTH) LIMITED do?

toggle

EDWARDS COMMERCIAL CLEANING (NORTH) LIMITED operates in the Other cleaning services (81.29/9 - SIC 2007) sector.

What is the latest filing for EDWARDS COMMERCIAL CLEANING (NORTH) LIMITED?

toggle

The latest filing was on 09/12/2025: Total exemption full accounts made up to 2025-03-31.