EDGETECH (UK) LIMITED

Stonebridge House Rowley Drive Stonebridge House Rowley Drive, Coventry, CV3 4FG
StatusACTIVE
Company No.08610330
CategoryPrivate Limited Company
Incorporated15 Jul 2013
Age10 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

EDGETECH (UK) LIMITED is an active private limited company with number 08610330. It was incorporated 10 years, 10 months, 6 days ago, on 15 July 2013. The company address is Stonebridge House Rowley Drive Stonebridge House Rowley Drive, Coventry, CV3 4FG.



Company Fillings

Notification of a person with significant control

Date: 16 May 2024

Action Date: 11 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Quanex Building Products Corporation

Notification date: 2017-08-11

Documents

View document PDF

Change person secretary company with change date

Date: 15 May 2024

Action Date: 15 May 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-05-15

Officer name: Mr Paul Boyd Cornett

Documents

View document PDF

Change person director company with change date

Date: 15 May 2024

Action Date: 15 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott Michael Zuehlke

Change date: 2024-05-15

Documents

View document PDF

Change person director company with change date

Date: 15 May 2024

Action Date: 15 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Boyd Cornett

Change date: 2024-05-15

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 May 2024

Action Date: 15 May 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2023

Action Date: 07 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-07

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-15

Documents

View document PDF

Notification of a person with significant control statement

Date: 06 Jul 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2022

Action Date: 11 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Quanex Building Products Corporation

Cessation date: 2017-08-11

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-15

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Emma Jane Anne Leaney

Appointment date: 2019-12-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-12-10

Officer name: Mr Paul Boyd Cornett

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott Michael Zuhlke

Change date: 2019-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-01

Officer name: Mr Scott Michael Zuhlke

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Boyd Cornett

Appointment date: 2019-11-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kevin Patrick Delaney

Termination date: 2019-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-01

Officer name: Kevin Patrick Delaney

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-07

Officer name: Brent Livingston Korb

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-15

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Capital

Type: SH19

Capital : 100,000 GBP

Date: 2018-07-03

Documents

View document PDF

Legacy

Date: 03 Jul 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 03 Jul 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/06/18

Documents

View document PDF

Resolution

Date: 03 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2017

Action Date: 11 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-08-11

Psc name: Quanex Building Products Corporation

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-10-04

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086103300001

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086103300002

Documents

View document PDF

Memorandum articles

Date: 29 Dec 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Dec 2015

Action Date: 02 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086103300002

Charge creation date: 2015-12-02

Documents

View document PDF

Resolution

Date: 16 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Nov 2015

Action Date: 02 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-02

Charge number: 086103300001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Legacy

Date: 17 Oct 2014

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 Oct 2014

Action Date: 17 Oct 2014

Category: Capital

Type: SH19

Capital : 100,000 GBP

Date: 2014-10-17

Documents

View document PDF

Legacy

Date: 17 Oct 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/10/14

Documents

View document PDF

Resolution

Date: 17 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 15 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-15

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2013

Action Date: 01 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-01

Capital : 100,000 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 18 Sep 2013

Action Date: 31 Oct 2014

Category: Accounts

Type: AA01

New date: 2014-10-31

Made up date: 2014-07-31

Documents

View document PDF

Incorporation company

Date: 15 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

25 ESTELLE ROAD NW3 LIMITED

25 ESTELLE ROAD,,NW3 2JX

Number:04839871
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CH SAFETY SOLUTIONS LIMITED

BRYNFORD HOUSE,HOLYWELL,CH8 7RD

Number:11596915
Status:ACTIVE
Category:Private Limited Company

CHEVERTON COPSE HOLIDAY PARK LIMITED

1 LANGLEY COURT,NEWPORT,PO30 1LA

Number:04499757
Status:ACTIVE
Category:Private Limited Company

DIGRAPH TRANSPORT SUPPLIES LIMITED

1 LONDON STREET,READING,RG1 4QW

Number:01287659
Status:ACTIVE
Category:Private Limited Company

GAUNTLET EASTERN LIMITED

RUTHLYN HOUSE,PETERBOROUGH,PE1 2SP

Number:09288466
Status:ACTIVE
Category:Private Limited Company

ICE COMPUTER SOLUTIONS LIMITED

UNIT 6 BUCKINGHAM COURT,LOUGHTON,IG10 2QZ

Number:07297554
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source