About

Registered Number: 02932940
Date of Incorporation: 25/05/1994 (30 years and 11 months ago)
Company Status: Active
Registered Address: Unit 3a Birch Park, Huntingdon Road, York, YO31 9BL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.