About

Registered Number: 05587956
Date of Incorporation: 10/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: ALDINGTON NAVESEY & CO LTD, 19 Billericay Road, Herongate, Brentwood, Essex, CM13 3PS

 

Edison Fabrication Ltd was registered on 10 October 2005 and has its registered office in Essex, it's status is listed as "Active". This business has 2 directors listed as Edmunds, Richard Graham Howard, Edmunds, Cynthia Josephine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDMUNDS, Richard Graham Howard 26 January 2006 - 1
Secretary Name Appointed Resigned Total Appointments
EDMUNDS, Cynthia Josephine 26 January 2006 25 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 05 June 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 02 July 2019
CS01 - N/A 10 October 2018
CS01 - N/A 08 October 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 18 February 2013
AD01 - Change of registered office address 03 January 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 11 January 2010
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 10 July 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 20 February 2007
225 - Change of Accounting Reference Date 09 November 2006
363s - Annual Return 09 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
CERTNM - Change of name certificate 01 February 2006
NEWINC - New incorporation documents 10 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.