EDEN REPAIR CENTRE LIMITED
Status | ACTIVE |
Company No. | 10434768 |
Category | Private Limited Company |
Incorporated | 19 Oct 2016 |
Age | 7 years, 7 months, 13 days |
Jurisdiction | England 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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 22 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
46 JAMAICA STREET,LIVERPOOL,L1 0AF
Number: | 09056236 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOSTON HOUSE 214 HIGH STREET,WETHERBY,LS23 6AD
Number: | 05640251 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
OLD BANK CHAMBERS,NEW OLLERTON,NG22 9PP
Number: | 10157420 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 TANKERVILLE TERRACE,WOOLER,NE71 6DJ
Number: | 07281861 |
Status: | ACTIVE |
Category: | Private Limited Company |