About

Registered Number: 04148942
Date of Incorporation: 26/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Arfryn 4 Nant Y Felin, Kingsland, Holyhead, Anglesey, LL65 2TQ,

 

Founded in 2001, Edward Construction Services Ltd have registered office in Holyhead in Anglesey, it's status is listed as "Active". This business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWEN, Lee Edward 07 February 2001 - 1
OWEN, Betty 07 February 2001 31 December 2010 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 24 September 2018
AD01 - Change of registered office address 12 June 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 03 February 2015
MR04 - N/A 12 August 2014
MR04 - N/A 12 August 2014
MR04 - N/A 12 August 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 04 February 2011
TM01 - Termination of appointment of director 04 February 2011
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 12 March 2008
288c - Notice of change of directors or secretaries or in their particulars 12 March 2008
AA - Annual Accounts 28 July 2007
363s - Annual Return 16 March 2007
AA - Annual Accounts 15 February 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 15 April 2005
AA - Annual Accounts 19 May 2004
363s - Annual Return 25 February 2004
395 - Particulars of a mortgage or charge 10 November 2003
395 - Particulars of a mortgage or charge 10 November 2003
395 - Particulars of a mortgage or charge 10 November 2003
AA - Annual Accounts 25 September 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 07 June 2002
363s - Annual Return 11 April 2002
225 - Change of Accounting Reference Date 16 March 2001
288a - Notice of appointment of directors or secretaries 16 March 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
287 - Change in situation or address of Registered Office 19 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
NEWINC - New incorporation documents 26 January 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 September 2003 Fully Satisfied

N/A

Legal mortgage 30 September 2003 Fully Satisfied

N/A

Legal mortgage 30 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.