EDWARDS OF MONMOUTH LIMITED

Register to unlock more data on OkredoRegister

EDWARDS OF MONMOUTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01892614

Incorporation date

06/03/1985

Size

Micro Entity

Contacts

Registered address

Registered address

17 Somerset Road, Monmouth NP25 5AJCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1986)
dot icon26/06/2023
Registered office address changed from Orchard Cottage Wonastow Monmouth NP25 4DJ Wales to 17 17 Somerset Road Monmouth NP25 5AJ on 2023-06-26
dot icon26/06/2023
Registered office address changed from 17 17 Somerset Road Monmouth NP25 5AJ Wales to 17 Somerset Road Monmouth NP25 5AJ on 2023-06-26
dot icon26/06/2023
Confirmation statement made on 2022-12-14 with updates
dot icon30/06/2022
Voluntary strike-off action has been suspended
dot icon21/06/2022
First Gazette notice for voluntary strike-off
dot icon10/06/2022
Application to strike the company off the register
dot icon23/03/2022
Micro company accounts made up to 2021-03-31
dot icon14/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon01/04/2021
Micro company accounts made up to 2020-03-31
dot icon14/01/2021
Confirmation statement made on 2020-12-15 with no updates
dot icon18/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon26/04/2019
Registered office address changed from Orchard Cottage Wonastow Monmouth NP25 4DJ Wales to Orchard Cottage Wonastow Monmouth NP25 4DJ on 2019-04-26
dot icon26/04/2019
Registered office address changed from The Angel Hotel St. Mary Street Monmouth Monmouthshire NP5 3DB to Orchard Cottage Wonastow Monmouth NP25 4DJ on 2019-04-26
dot icon25/04/2019
Director's details changed for Mr Stephen Malcolm Shore on 2019-04-23
dot icon16/04/2019
Satisfaction of charge 018926140003 in full
dot icon16/04/2019
Satisfaction of charge 018926140004 in full
dot icon02/04/2019
Registration of charge 018926140006, created on 2019-03-28
dot icon02/04/2019
Registration of charge 018926140005, created on 2019-03-28
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon19/12/2018
Confirmation statement made on 2018-12-15 with updates
dot icon07/07/2018
Registration of charge 018926140003, created on 2018-07-02
dot icon07/07/2018
Registration of charge 018926140004, created on 2018-07-02
dot icon12/06/2018
Termination of appointment of Lorna Ethel Shore as a secretary on 2018-06-01
dot icon29/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon29/12/2017
Notification of Stephen Malcolm Shore as a person with significant control on 2017-12-15
dot icon29/12/2017
Withdrawal of a person with significant control statement on 2017-12-29
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/05/2017
Satisfaction of charge 2 in full
dot icon19/05/2017
Satisfaction of charge 1 in full
dot icon21/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon20/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/03/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon15/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/04/2013
Termination of appointment of Thomas Shore as a director
dot icon08/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon14/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/02/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon07/02/2011
Director's details changed for Stephen Malcolm Shore on 2010-12-15
dot icon07/02/2011
Director's details changed for Thomas Norman Shore on 2010-12-15
dot icon07/02/2011
Secretary's details changed for Lorna Ethel Shore on 2010-12-15
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon29/04/2010
Termination of appointment of Lorna Shore as a director
dot icon29/04/2010
Termination of appointment of Norman Shore as a director
dot icon24/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon15/07/2009
Director appointed thomas norman shore
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/12/2008
Return made up to 15/12/08; no change of members
dot icon06/02/2008
Return made up to 15/12/07; no change of members
dot icon12/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/01/2007
Return made up to 15/12/06; full list of members
dot icon31/10/2006
New director appointed
dot icon11/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/03/2006
Memorandum and Articles of Association
dot icon14/03/2006
Resolutions
dot icon24/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/01/2006
Return made up to 15/12/05; full list of members
dot icon24/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/01/2005
Return made up to 15/12/04; full list of members
dot icon24/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon23/12/2003
Return made up to 15/12/03; full list of members
dot icon08/01/2003
Return made up to 15/12/02; full list of members
dot icon29/11/2002
Certificate of change of name
dot icon23/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon17/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon14/12/2001
Return made up to 15/12/01; full list of members
dot icon08/01/2001
Accounts for a small company made up to 2000-03-31
dot icon21/12/2000
Return made up to 15/12/00; full list of members
dot icon20/12/1999
Return made up to 15/12/99; full list of members
dot icon29/11/1999
Accounts for a small company made up to 1999-03-31
dot icon31/12/1998
Accounts for a small company made up to 1998-03-31
dot icon22/12/1998
Return made up to 15/12/98; full list of members
dot icon27/01/1998
Accounts for a small company made up to 1997-03-31
dot icon30/12/1997
Return made up to 15/12/97; full list of members
dot icon04/02/1997
Accounts for a small company made up to 1996-03-31
dot icon31/01/1997
Return made up to 15/12/96; full list of members
dot icon12/07/1996
Director resigned
dot icon12/07/1996
Director resigned
dot icon12/07/1996
Director resigned
dot icon12/07/1996
Director resigned
dot icon31/03/1996
Accounts for a small company made up to 1995-03-31
dot icon12/01/1996
Return made up to 15/12/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Return made up to 15/12/94; no change of members
dot icon13/10/1994
Accounts for a small company made up to 1994-03-31
dot icon05/01/1994
Return made up to 15/12/93; full list of members
dot icon24/08/1993
Accounts for a small company made up to 1993-03-31
dot icon04/01/1993
Accounts for a small company made up to 1992-03-31
dot icon11/12/1992
Return made up to 15/12/92; full list of members
dot icon06/01/1992
Accounts for a small company made up to 1991-03-31
dot icon19/12/1991
Return made up to 15/12/91; no change of members
dot icon26/02/1991
Accounts for a small company made up to 1990-03-31
dot icon07/02/1991
Return made up to 15/12/90; full list of members
dot icon21/11/1990
Particulars of mortgage/charge
dot icon16/01/1990
Accounts for a small company made up to 1989-03-31
dot icon16/01/1990
Return made up to 15/12/89; full list of members
dot icon10/01/1990
Director resigned
dot icon03/02/1989
Accounts for a small company made up to 1988-03-31
dot icon16/01/1989
Return made up to 15/12/88; full list of members
dot icon10/11/1987
Certificate of change of name
dot icon02/11/1987
New director appointed
dot icon27/10/1987
Wd 16/10/87 ad 08/10/87--------- £ si 16@1=16 £ ic 84/100
dot icon08/10/1987
Accounts for a small company made up to 1987-03-31
dot icon08/10/1987
Return made up to 01/10/87; full list of members
dot icon17/11/1986
Accounts for a small company made up to 1986-03-31
dot icon17/11/1986
Return made up to 15/09/86; full list of members
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
14/12/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
68.10K
-
0.00
-
-
2021
0
68.10K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

68.10K £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

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDWARDS OF MONMOUTH LIMITED

EDWARDS OF MONMOUTH LIMITED is an(a) Active company incorporated on 06/03/1985 with the registered office located at 17 Somerset Road, Monmouth NP25 5AJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EDWARDS OF MONMOUTH LIMITED?

toggle

EDWARDS OF MONMOUTH LIMITED is currently Active. It was registered on 06/03/1985 .

Where is EDWARDS OF MONMOUTH LIMITED located?

toggle

EDWARDS OF MONMOUTH LIMITED is registered at 17 Somerset Road, Monmouth NP25 5AJ.

What does EDWARDS OF MONMOUTH LIMITED do?

toggle

EDWARDS OF MONMOUTH LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for EDWARDS OF MONMOUTH LIMITED?

toggle

The latest filing was on 26/06/2023: Registered office address changed from Orchard Cottage Wonastow Monmouth NP25 4DJ Wales to 17 17 Somerset Road Monmouth NP25 5AJ on 2023-06-26.