Having been setup in 1994, E.D.W. Controls Ltd are based in York, it has a status of "Active". The company has 4 directors listed as Plackett-smith, Julie Ann, Plackett-smith, Mitchell Warren, Wilson, Gillian Isobel, Wilson, John at Companies House. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PLACKETT-SMITH, Mitchell Warren | 31 March 2009 | - | 1 |
WILSON, Gillian Isobel | 06 February 1998 | 01 October 1998 | 1 |
WILSON, John | 08 June 1994 | 31 March 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PLACKETT-SMITH, Julie Ann | 31 March 2009 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 June 2020 | |
AA - Annual Accounts | 26 February 2020 | |
AA01 - Change of accounting reference date | 27 September 2019 | |
MR01 - N/A | 11 September 2019 | |
CS01 - N/A | 20 May 2019 | |
CH01 - Change of particulars for director | 07 May 2019 | |
CH03 - Change of particulars for secretary | 07 May 2019 | |
AA - Annual Accounts | 26 September 2018 | |
CS01 - N/A | 16 May 2018 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 22 May 2017 | |
AA - Annual Accounts | 28 September 2016 | |
AR01 - Annual Return | 24 May 2016 | |
AA - Annual Accounts | 12 October 2015 | |
AR01 - Annual Return | 27 May 2015 | |
AA - Annual Accounts | 25 September 2014 | |
AR01 - Annual Return | 28 May 2014 | |
AA - Annual Accounts | 29 September 2013 | |
AR01 - Annual Return | 18 June 2013 | |
AA01 - Change of accounting reference date | 30 May 2012 | |
AR01 - Annual Return | 30 May 2012 | |
MG01 - Particulars of a mortgage or charge | 22 May 2012 | |
AA - Annual Accounts | 03 January 2012 | |
AR01 - Annual Return | 13 May 2011 | |
AA - Annual Accounts | 06 December 2010 | |
AR01 - Annual Return | 24 June 2010 | |
AA - Annual Accounts | 26 March 2010 | |
363a - Annual Return | 02 June 2009 | |
288a - Notice of appointment of directors or secretaries | 02 June 2009 | |
288a - Notice of appointment of directors or secretaries | 02 June 2009 | |
288b - Notice of resignation of directors or secretaries | 02 June 2009 | |
AA - Annual Accounts | 23 March 2009 | |
363a - Annual Return | 27 May 2008 | |
AA - Annual Accounts | 11 March 2008 | |
288b - Notice of resignation of directors or secretaries | 09 October 2007 | |
363a - Annual Return | 31 May 2007 | |
AA - Annual Accounts | 29 November 2006 | |
363a - Annual Return | 15 May 2006 | |
AA - Annual Accounts | 18 January 2006 | |
363s - Annual Return | 08 July 2005 | |
AA - Annual Accounts | 08 December 2004 | |
363s - Annual Return | 14 May 2004 | |
AA - Annual Accounts | 04 February 2004 | |
363s - Annual Return | 18 May 2003 | |
AA - Annual Accounts | 27 November 2002 | |
363s - Annual Return | 16 May 2002 | |
AA - Annual Accounts | 24 December 2001 | |
363s - Annual Return | 31 May 2001 | |
AA - Annual Accounts | 07 December 2000 | |
363s - Annual Return | 31 May 2000 | |
AA - Annual Accounts | 09 December 1999 | |
363s - Annual Return | 22 July 1999 | |
AA - Annual Accounts | 11 November 1998 | |
288b - Notice of resignation of directors or secretaries | 23 October 1998 | |
288b - Notice of resignation of directors or secretaries | 23 October 1998 | |
288a - Notice of appointment of directors or secretaries | 23 October 1998 | |
363s - Annual Return | 29 May 1998 | |
288a - Notice of appointment of directors or secretaries | 11 February 1998 | |
288a - Notice of appointment of directors or secretaries | 11 February 1998 | |
288b - Notice of resignation of directors or secretaries | 11 February 1998 | |
AA - Annual Accounts | 02 November 1997 | |
363s - Annual Return | 06 June 1997 | |
AA - Annual Accounts | 22 January 1997 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 22 January 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 January 1997 | |
363s - Annual Return | 14 May 1996 | |
AA - Annual Accounts | 06 December 1995 | |
363s - Annual Return | 12 June 1995 | |
395 - Particulars of a mortgage or charge | 24 April 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
CERTNM - Change of name certificate | 22 July 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 05 July 1994 | |
288 - N/A | 21 June 1994 | |
288 - N/A | 21 June 1994 | |
287 - Change in situation or address of Registered Office | 21 June 1994 | |
NEWINC - New incorporation documents | 25 May 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 August 2019 | Outstanding |
N/A |
Legal charge | 02 May 2012 | Outstanding |
N/A |
Debenture | 11 April 1995 | Outstanding |
N/A |