EDM TECHNICAL LTD

Unit 2 Cowling Business Park,Canal Side Unit 2 Cowling Business Park,Canal Side, Chorley, PR6 0BU, Lancashire, England
StatusACTIVE
Company No.11146792
CategoryPrivate Limited Company
Incorporated12 Jan 2018
Age6 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

EDM TECHNICAL LTD is an active private limited company with number 11146792. It was incorporated 6 years, 3 months, 17 days ago, on 12 January 2018. The company address is Unit 2 Cowling Business Park,Canal Side Unit 2 Cowling Business Park,Canal Side, Chorley, PR6 0BU, Lancashire, England.



Company Fillings

Confirmation statement with updates

Date: 02 Jan 2024

Action Date: 16 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2023

Action Date: 18 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-18

Psc name: Mr Paul Mitchell

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-18

Officer name: Mr Paul Mitchell

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2022

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-16

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2022

Action Date: 16 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-16

Psc name: Mr Paul Mitchell

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-20

Old address: Unit 2, Cowling Business Park Canal Side Cowling Brow Chorley Lancashire PR6 0QG England

New address: Unit 2 Cowling Business Park,Canal Side Cowling Brow Chorley Lancashire PR6 0BU

Documents

View document PDF

Change to a person with significant control

Date: 09 Jun 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Mitchell

Change date: 2022-06-01

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-01

Officer name: Mr Paul Mitchell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-09

New address: Unit 2, Cowling Business Park Canal Side Cowling Brow Chorley Lancashire PR6 0QG

Old address: Unit 39a, Bradley Hall Trading Estate Bradley Lane Standish Wigan Lancashire WN6 0XQ England

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-16

Psc name: Andrew Mitchell

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Mitchell

Termination date: 2021-12-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-01

Officer name: Mr Andrew Mitchell

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Mitchell

Change date: 2021-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-14

Officer name: Mr Andrew Mitchell

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2020

Action Date: 14 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-14

Psc name: Mr Andrew Mitchell

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-24

Officer name: Mr Paul Mitchell

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2019

Action Date: 24 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Mitchell

Change date: 2019-07-24

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-15

Officer name: Mr Paul Mitchell

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2018

Action Date: 15 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Mitchell

Change date: 2018-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-21

New address: Unit 39a, Bradley Hall Trading Estate Bradley Lane Standish Wigan Lancashire WN6 0XQ

Old address: Unit 39a Bradley Hall Trading Estate Bradley Lane Wigan Lancashire WN6 0XC

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Mitchell

Change date: 2018-03-05

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-05

Officer name: Mr Andrew Mitchell

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Mitchell

Change date: 2018-03-05

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-05

Psc name: Mr Andrew Mitchell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-13

New address: Unit 39a Bradley Hall Trading Estate Bradley Lane Wigan Lancashire WN6 0XC

Old address: Unit 29 Coppull Enterprise Centre Mill Lane Chorley PR7 5BW United Kingdom

Documents

View document PDF

Incorporation company

Date: 12 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEST BARBERS LTD

32 KINGSLEY ROAD,HOUNSLOW,TW3 1NS

Number:09654323
Status:ACTIVE
Category:Private Limited Company

BFS (RENTAL) LTD

UNIT 3,BURTON-UPON-TRENT,DE14 3SE

Number:07326961
Status:ACTIVE
Category:Private Limited Company

IMPERIUM DESSERTS LIMITED

216 WEST GEORGE STREET,GLASGOW,G2 2PQ

Number:SC570467
Status:ACTIVE
Category:Private Limited Company

JARLS PROPERTY SERVICES LTD

BANK CHAMBERS 1-3 WOODFORD AVENUE,ILFORD,IG2 6UF

Number:11303310
Status:ACTIVE
Category:Private Limited Company

MITCHELL HARDING OFFICAL LTD

99 DUKE STREET,ST. HELENS,WA10 2JG

Number:11707839
Status:ACTIVE
Category:Private Limited Company

PACTE VENTURES LIMITED

130 GUINNESS TRUST BUILDINGS KENNINGTON PARK ROAD,LONDON,SE11 4JD

Number:11735045
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