About

Registered Number: 04186238
Date of Incorporation: 23/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Unit 20-21 Bookham Industrial Estate, Bookham, Leatherhead, KT23 3EU,

 

Eds (Electrical-data-security) Ltd was registered on 23 March 2001 and has its registered office in Leatherhead, it's status is listed as "Active". There are 3 directors listed as Doherty, Patrick, Fleming, Jim, Munday, Robert Leslie for this organisation. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOHERTY, Patrick 30 September 2019 - 1
FLEMING, Jim 30 September 2019 - 1
MUNDAY, Robert Leslie 30 September 2019 - 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AP01 - Appointment of director 11 November 2019
AP01 - Appointment of director 29 October 2019
PSC02 - N/A 08 October 2019
PSC09 - N/A 08 October 2019
AP01 - Appointment of director 01 October 2019
AP01 - Appointment of director 30 September 2019
AP01 - Appointment of director 30 September 2019
AD01 - Change of registered office address 30 September 2019
AP01 - Appointment of director 30 September 2019
TM01 - Termination of appointment of director 30 September 2019
AA - Annual Accounts 30 September 2019
MR04 - N/A 01 July 2019
CS01 - N/A 23 March 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 02 January 2016
TM02 - Termination of appointment of secretary 26 December 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 31 December 2014
AA01 - Change of accounting reference date 19 August 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 23 March 2014
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 28 March 2013
AD01 - Change of registered office address 25 March 2013
AA01 - Change of accounting reference date 21 December 2012
AR01 - Annual Return 26 March 2012
CH03 - Change of particulars for secretary 26 March 2012
AD01 - Change of registered office address 25 January 2012
AA - Annual Accounts 04 January 2012
MG01 - Particulars of a mortgage or charge 02 September 2011
AR01 - Annual Return 02 April 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 04 April 2010
CH01 - Change of particulars for director 04 April 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 30 March 2009
AAMD - Amended Accounts 19 January 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 02 April 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 23 March 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 07 June 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 05 April 2004
AA - Annual Accounts 12 August 2003
363s - Annual Return 18 April 2003
AA - Annual Accounts 19 September 2002
363s - Annual Return 10 June 2002
NEWINC - New incorporation documents 23 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 25 August 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.