About

Registered Number: 05242175
Date of Incorporation: 27/09/2004 (20 years and 7 months ago)
Company Status: Active
Registered Address: 230 Shirley Road, Southampton, SO15 3HR,

 

Based in Southampton, Edge Technology Power Ltd was registered on 27 September 2004, it's status at Companies House is "Active". There are 4 directors listed for Edge Technology Power Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRY, Michael Harold John 04 January 2017 - 1
ALLPORT, William Glenn 01 May 2006 10 December 2007 1
DIX, Clive John 27 September 2004 06 June 2005 1
Secretary Name Appointed Resigned Total Appointments
HOLT, Susan Elizabeth 01 November 2008 04 January 2017 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 06 March 2019
PSC07 - N/A 06 March 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 25 September 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 18 August 2017
PSC01 - N/A 18 August 2017
PSC04 - N/A 18 August 2017
PSC01 - N/A 18 August 2017
PSC07 - N/A 18 August 2017
AD01 - Change of registered office address 18 August 2017
AA01 - Change of accounting reference date 17 August 2017
TM01 - Termination of appointment of director 21 February 2017
TM02 - Termination of appointment of secretary 21 February 2017
AP01 - Appointment of director 21 February 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 11 October 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 02 October 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 10 September 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 29 May 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
363a - Annual Return 28 October 2008
287 - Change in situation or address of Registered Office 28 October 2008
AA - Annual Accounts 28 April 2008
363s - Annual Return 18 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
395 - Particulars of a mortgage or charge 22 March 2007
AA - Annual Accounts 12 February 2007
225 - Change of Accounting Reference Date 12 February 2007
363s - Annual Return 01 November 2006
AA - Annual Accounts 21 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
363s - Annual Return 10 April 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
288a - Notice of appointment of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
NEWINC - New incorporation documents 27 September 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 20 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.