EDEN REPAIR CENTRE LIMITED

Sycamore House Station Road Sycamore House Station Road, Leeds, LS20 8BX, England
StatusACTIVE
Company No.10434768
CategoryPrivate Limited Company
Incorporated19 Oct 2016
Age7 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

EDEN REPAIR CENTRE LIMITED is an active private limited company with number 10434768. It was incorporated 7 years, 7 months, 13 days ago, on 19 October 2016. The company address is Sycamore House Station Road Sycamore House Station Road, Leeds, LS20 8BX, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 04 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Address

Type: AD01

New address: Sycamore House Station Road Guiseley Leeds LS20 8BX

Old address: Axiom House Moorfield Business Park Moorfield Close Yeadon, Leeds LS19 7YA United Kingdom

Change date: 2022-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Aug 2022

Action Date: 27 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104347680001

Charge creation date: 2022-07-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel John Bradford

Appointment date: 2021-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2019

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-10

Officer name: Mr Andrew John Payne

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2019

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Patrick Kennedy

Change date: 2018-09-20

Documents

View document PDF

Change to a person with significant control

Date: 25 Nov 2019

Action Date: 10 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-10

Psc name: Mr Andrew John Payne

Documents

View document PDF

Change to a person with significant control

Date: 25 Nov 2019

Action Date: 20 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-20

Psc name: Mr Richard Patrick Kennedy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Address

Type: AD01

New address: Axiom House Moorfield Business Park Moorfield Close Yeadon, Leeds LS19 7YA

Change date: 2019-09-24

Old address: Airedale House Clayton Wood Rise Leeds LS16 6RF England

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2017

Action Date: 09 Jun 2017

Category: Address

Type: AD01

New address: Airedale House Clayton Wood Rise Leeds LS16 6RF

Change date: 2017-06-09

Old address: Axiom House Moorfield Business Park Moorfield Close Yeadon West Yorkshire LS19 7YA United Kingdom

Documents

View document PDF

Incorporation company

Date: 19 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIODROID VISION 1 LIMITED

46 JAMAICA STREET,LIVERPOOL,L1 0AF

Number:09056236
Status:ACTIVE
Category:Private Limited Company

CJN SOLUTIONS LIMITED

BOSTON HOUSE 214 HIGH STREET,WETHERBY,LS23 6AD

Number:05640251
Status:ACTIVE
Category:Private Limited Company

CORE AND MORE LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11185682
Status:ACTIVE
Category:Private Limited Company

ENRICHMENT TECHNOLOGY UK LIMITED

UNIT 6 SOUTH CAPENHURST TECHNOLOGY PARK,CHESTER,CH1 6EH

Number:04651475
Status:ACTIVE
Category:Private Limited Company

JEFFREY ROSE LIMITED

OLD BANK CHAMBERS,NEW OLLERTON,NG22 9PP

Number:10157420
Status:ACTIVE
Category:Private Limited Company

MEASURED WORLD LTD

20 TANKERVILLE TERRACE,WOOLER,NE71 6DJ

Number:07281861
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