About

Registered Number: 02774947
Date of Incorporation: 18/12/1992 (31 years and 3 months ago)
Company Status: Active
Registered Address: Rac Buildings, Park Road, Faringdon, Oxfordshire, SN7 7BP

 

Based in Oxfordshire, Edicron Ltd was setup in 1992. Davies, Jean Irene, Cruh, Peter Laurence, Cruh, Susan June are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRUH, Peter Laurence 23 December 1992 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Jean Irene 28 August 1997 - 1
CRUH, Susan June 04 January 1993 28 August 1997 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 24 June 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 25 June 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 20 June 2016
AR01 - Annual Return 20 December 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 14 January 2015
CH03 - Change of particulars for secretary 14 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 15 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 04 January 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 02 November 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 04 January 2006
287 - Change in situation or address of Registered Office 04 January 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 19 October 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 06 November 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 02 November 2001
AA - Annual Accounts 04 September 2001
DISS40 - Notice of striking-off action discontinued 28 August 2001
363s - Annual Return 24 August 2001
GAZ1 - First notification of strike-off action in London Gazette 05 June 2001
AA - Annual Accounts 29 August 2000
AA - Annual Accounts 27 July 2000
363s - Annual Return 16 May 2000
AUD - Auditor's letter of resignation 06 December 1999
363s - Annual Return 31 December 1998
CERTNM - Change of name certificate 17 July 1998
AA - Annual Accounts 29 June 1998
AA - Annual Accounts 29 June 1998
363s - Annual Return 16 December 1997
288a - Notice of appointment of directors or secretaries 19 September 1997
288b - Notice of resignation of directors or secretaries 19 September 1997
363s - Annual Return 24 January 1997
AA - Annual Accounts 24 January 1997
AA - Annual Accounts 24 January 1997
363s - Annual Return 22 March 1996
SOAD(A) - Striking-off action discontinued (Section 652A) 25 July 1995
363s - Annual Return 25 July 1995
GAZ1 - First notification of strike-off action in London Gazette 13 June 1995
363s - Annual Return 20 May 1994
MEM/ARTS - N/A 09 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1993
CERTNM - Change of name certificate 26 January 1993
288 - N/A 12 January 1993
288 - N/A 08 January 1993
288 - N/A 08 January 1993
288 - N/A 08 January 1993
288 - N/A 08 January 1993
287 - Change in situation or address of Registered Office 08 January 1993
NEWINC - New incorporation documents 18 December 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.