About

Registered Number: 06051838
Date of Incorporation: 15/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 55 Stockport Road, Marple, Stockport, Greater Manchester, SK6 6AA

 

Edel Carpets & Furniture Supplies Ltd was founded on 15 January 2007 with its registered office in Stockport in Greater Manchester, it's status at Companies House is "Active". The organisation has 4 directors listed as Lowe, David John, Lowe, Elaine Frances, Lowe, Elspeth Tracy, Lowe, George Edward at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWE, David John 15 January 2007 - 1
LOWE, Elaine Frances 15 January 2007 - 1
LOWE, Elspeth Tracy 14 June 2008 23 January 2013 1
LOWE, George Edward 15 January 2007 14 June 2008 1

Filing History

Document Type Date
CS01 - N/A 19 January 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 24 January 2016
CH01 - Change of particulars for director 24 January 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 30 January 2015
CH01 - Change of particulars for director 30 January 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 24 January 2013
TM01 - Termination of appointment of director 23 January 2013
TM01 - Termination of appointment of director 23 January 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
TM01 - Termination of appointment of director 08 March 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 26 January 2009
AA - Annual Accounts 12 August 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
363a - Annual Return 05 February 2008
225 - Change of Accounting Reference Date 22 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
NEWINC - New incorporation documents 15 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.