About

Registered Number: 05194544
Date of Incorporation: 02/08/2004 (20 years and 8 months ago)
Company Status: Active
Registered Address: Technical House, 84 Sedgley Road, Dudley, DY1 4NG,

 

Having been setup in 2004, Edwards Technical Ltd has its registered office in Dudley. The current directors of the organisation are listed as Jones, Kay, Jones, Nicholas David, Lockley, Mark at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Nicholas David 02 August 2004 - 1
LOCKLEY, Mark 03 August 2006 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Kay 02 August 2004 - 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 20 November 2019
CH01 - Change of particulars for director 13 August 2019
CH01 - Change of particulars for director 13 August 2019
CH03 - Change of particulars for secretary 13 August 2019
AD01 - Change of registered office address 08 August 2019
CS01 - N/A 07 August 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 03 August 2018
CH01 - Change of particulars for director 21 June 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 08 October 2016
CS01 - N/A 10 August 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 12 August 2013
RESOLUTIONS - N/A 14 May 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 May 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 07 August 2012
CH01 - Change of particulars for director 07 August 2012
CH01 - Change of particulars for director 07 August 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 08 August 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 27 August 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 21 August 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 29 August 2007
AA - Annual Accounts 01 February 2007
288a - Notice of appointment of directors or secretaries 22 September 2006
363a - Annual Return 21 August 2006
AA - Annual Accounts 03 January 2006
225 - Change of Accounting Reference Date 21 December 2005
363s - Annual Return 19 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2005
NEWINC - New incorporation documents 02 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.