About

Registered Number: 05175774
Date of Incorporation: 09/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 17 Symphony Court, Birmingham, B16 8AD,

 

Established in 2004, E. D. F. Ltd has its registered office in Birmingham, it has a status of "Active". We do not know the number of employees at this company. This business has 2 directors listed as Woodcock, Xiaomin, Cutler, Gordon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODCOCK, Xiaomin 09 July 2004 - 1
Secretary Name Appointed Resigned Total Appointments
CUTLER, Gordon 09 July 2004 23 September 2004 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 30 September 2019
AD01 - Change of registered office address 02 September 2019
CS01 - N/A 19 July 2019
AA - Annual Accounts 20 December 2018
CH01 - Change of particulars for director 01 October 2018
PSC04 - N/A 01 October 2018
AA01 - Change of accounting reference date 21 September 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 19 July 2017
PSC01 - N/A 19 July 2017
TM01 - Termination of appointment of director 11 January 2017
AA - Annual Accounts 07 November 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 08 September 2011
AP01 - Appointment of director 24 November 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 29 July 2010
DISS40 - Notice of striking-off action discontinued 03 February 2010
AA - Annual Accounts 02 February 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
363a - Annual Return 23 July 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 03 March 2009
287 - Change in situation or address of Registered Office 17 March 2008
363s - Annual Return 27 December 2007
AA - Annual Accounts 23 December 2007
287 - Change in situation or address of Registered Office 01 December 2007
AA - Annual Accounts 14 November 2006
363s - Annual Return 24 August 2006
225 - Change of Accounting Reference Date 24 August 2006
395 - Particulars of a mortgage or charge 15 August 2006
287 - Change in situation or address of Registered Office 12 April 2006
363s - Annual Return 25 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
288b - Notice of resignation of directors or secretaries 26 July 2004
288b - Notice of resignation of directors or secretaries 26 July 2004
287 - Change in situation or address of Registered Office 16 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
NEWINC - New incorporation documents 09 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 03 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.