Equipment Distributors Group Enterprise Ltd was registered on 13 October 1992 and are based in Ruthin, Denbighshire, it's status at Companies House is "Active". We don't know the number of employees at the company. The current directors of the business are listed as Velgos, Marek, Gola, Luca, Hally, Graham Wallace, Harrison, Mark John, Harrison, Thomas, Hassent, Erica Anne, Hodkinson, Ian, Marshall, Valerie, Morris, Elfed, Ovi, Stefano, Penhaligon, Richard, Powley, David Lenward, Russell, Aubrey Desmond, Warner, Alan, Williams, John Alwyn in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VELGOS, Marek | 10 April 2019 | - | 1 |
GOLA, Luca | 05 October 2009 | 11 May 2015 | 1 |
HALLY, Graham Wallace | 01 October 2001 | 02 September 2004 | 1 |
HARRISON, Mark John | 02 November 1992 | 19 January 2011 | 1 |
HARRISON, Thomas | 19 January 2011 | 10 April 2013 | 1 |
HASSENT, Erica Anne | 27 June 2007 | 19 January 2011 | 1 |
HODKINSON, Ian | 01 April 2002 | 30 March 2015 | 1 |
MARSHALL, Valerie | 25 April 1997 | 17 April 1998 | 1 |
MORRIS, Elfed | 15 May 2015 | 31 May 2019 | 1 |
OVI, Stefano | 05 June 2009 | 21 September 2009 | 1 |
PENHALIGON, Richard | 24 November 2004 | 14 May 2010 | 1 |
POWLEY, David Lenward | 01 October 2001 | 10 April 2003 | 1 |
RUSSELL, Aubrey Desmond | 02 November 1992 | 30 June 1996 | 1 |
WARNER, Alan | 01 April 2002 | 02 November 2003 | 1 |
WILLIAMS, John Alwyn | 13 October 1992 | 17 April 1998 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 08 July 2020 | |
SH19 - Statement of capital | 24 April 2020 | |
RESOLUTIONS - N/A | 06 April 2020 | |
CAP-SS - N/A | 06 April 2020 | |
CS01 - N/A | 15 October 2019 | |
MR04 - N/A | 02 September 2019 | |
PSC01 - N/A | 27 June 2019 | |
PSC07 - N/A | 14 June 2019 | |
PSC07 - N/A | 14 June 2019 | |
TM01 - Termination of appointment of director | 14 June 2019 | |
TM01 - Termination of appointment of director | 14 June 2019 | |
PSC07 - N/A | 14 June 2019 | |
AA - Annual Accounts | 31 May 2019 | |
AP01 - Appointment of director | 12 April 2019 | |
CS01 - N/A | 16 October 2018 | |
MR04 - N/A | 04 September 2018 | |
AA - Annual Accounts | 21 August 2018 | |
AA - Annual Accounts | 23 October 2017 | |
CS01 - N/A | 17 October 2017 | |
CS01 - N/A | 26 October 2016 | |
AA - Annual Accounts | 15 September 2016 | |
AA01 - Change of accounting reference date | 01 August 2016 | |
AR01 - Annual Return | 26 October 2015 | |
AD01 - Change of registered office address | 26 October 2015 | |
AA - Annual Accounts | 24 May 2015 | |
AP01 - Appointment of director | 15 May 2015 | |
TM01 - Termination of appointment of director | 15 May 2015 | |
TM01 - Termination of appointment of director | 09 April 2015 | |
TM01 - Termination of appointment of director | 09 April 2015 | |
CH01 - Change of particulars for director | 09 April 2015 | |
AR01 - Annual Return | 29 October 2014 | |
TM02 - Termination of appointment of secretary | 20 October 2014 | |
AD01 - Change of registered office address | 20 October 2014 | |
AA - Annual Accounts | 01 July 2014 | |
AR01 - Annual Return | 14 October 2013 | |
TM01 - Termination of appointment of director | 14 October 2013 | |
TM01 - Termination of appointment of director | 14 October 2013 | |
AA - Annual Accounts | 21 August 2013 | |
TM01 - Termination of appointment of director | 29 April 2013 | |
AR01 - Annual Return | 22 October 2012 | |
AA - Annual Accounts | 12 July 2012 | |
AR01 - Annual Return | 11 November 2011 | |
AP01 - Appointment of director | 11 November 2011 | |
AP01 - Appointment of director | 11 November 2011 | |
AA - Annual Accounts | 27 September 2011 | |
TM01 - Termination of appointment of director | 22 June 2011 | |
TM01 - Termination of appointment of director | 22 June 2011 | |
AR01 - Annual Return | 11 November 2010 | |
CH01 - Change of particulars for director | 11 November 2010 | |
TM01 - Termination of appointment of director | 10 November 2010 | |
AA - Annual Accounts | 22 June 2010 | |
AR01 - Annual Return | 17 November 2009 | |
CH01 - Change of particulars for director | 10 November 2009 | |
CH01 - Change of particulars for director | 10 November 2009 | |
CH01 - Change of particulars for director | 10 November 2009 | |
CH01 - Change of particulars for director | 10 November 2009 | |
CH01 - Change of particulars for director | 10 November 2009 | |
CH01 - Change of particulars for director | 10 November 2009 | |
AP01 - Appointment of director | 06 November 2009 | |
TM01 - Termination of appointment of director | 04 November 2009 | |
AA - Annual Accounts | 13 July 2009 | |
RESOLUTIONS - N/A | 12 June 2009 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 11 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 11 June 2009 | |
288a - Notice of appointment of directors or secretaries | 11 June 2009 | |
363a - Annual Return | 04 November 2008 | |
RESOLUTIONS - N/A | 11 September 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 04 September 2008 | |
RESOLUTIONS - N/A | 13 June 2008 | |
395 - Particulars of a mortgage or charge | 11 June 2008 | |
AA - Annual Accounts | 09 June 2008 | |
287 - Change in situation or address of Registered Office | 09 June 2008 | |
288b - Notice of resignation of directors or secretaries | 09 June 2008 | |
363a - Annual Return | 12 November 2007 | |
288a - Notice of appointment of directors or secretaries | 09 November 2007 | |
288a - Notice of appointment of directors or secretaries | 20 September 2007 | |
288a - Notice of appointment of directors or secretaries | 20 September 2007 | |
AA - Annual Accounts | 14 June 2007 | |
288b - Notice of resignation of directors or secretaries | 10 January 2007 | |
363a - Annual Return | 07 November 2006 | |
AA - Annual Accounts | 31 May 2006 | |
288a - Notice of appointment of directors or secretaries | 23 February 2006 | |
363s - Annual Return | 01 December 2005 | |
AA - Annual Accounts | 31 May 2005 | |
288a - Notice of appointment of directors or secretaries | 08 March 2005 | |
363s - Annual Return | 11 November 2004 | |
AA - Annual Accounts | 30 June 2004 | |
288a - Notice of appointment of directors or secretaries | 04 December 2003 | |
288b - Notice of resignation of directors or secretaries | 04 December 2003 | |
363s - Annual Return | 13 November 2003 | |
288b - Notice of resignation of directors or secretaries | 13 November 2003 | |
288a - Notice of appointment of directors or secretaries | 13 November 2003 | |
288b - Notice of resignation of directors or secretaries | 08 October 2003 | |
AA - Annual Accounts | 15 May 2003 | |
RESOLUTIONS - N/A | 05 December 2002 | |
RESOLUTIONS - N/A | 05 December 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 December 2002 | |
363s - Annual Return | 21 October 2002 | |
288b - Notice of resignation of directors or secretaries | 06 October 2002 | |
288a - Notice of appointment of directors or secretaries | 27 September 2002 | |
288a - Notice of appointment of directors or secretaries | 27 September 2002 | |
AA - Annual Accounts | 09 May 2002 | |
363s - Annual Return | 25 January 2002 | |
288a - Notice of appointment of directors or secretaries | 29 November 2001 | |
288a - Notice of appointment of directors or secretaries | 29 November 2001 | |
288a - Notice of appointment of directors or secretaries | 29 November 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 October 2001 | |
395 - Particulars of a mortgage or charge | 03 October 2001 | |
AA - Annual Accounts | 29 March 2001 | |
363s - Annual Return | 06 December 2000 | |
AA - Annual Accounts | 02 June 2000 | |
363s - Annual Return | 21 January 2000 | |
AA - Annual Accounts | 03 November 1999 | |
288a - Notice of appointment of directors or secretaries | 11 June 1999 | |
288a - Notice of appointment of directors or secretaries | 11 June 1999 | |
363s - Annual Return | 18 November 1998 | |
AA - Annual Accounts | 10 November 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 July 1998 | |
287 - Change in situation or address of Registered Office | 17 June 1998 | |
288b - Notice of resignation of directors or secretaries | 28 May 1998 | |
288a - Notice of appointment of directors or secretaries | 21 May 1998 | |
288b - Notice of resignation of directors or secretaries | 20 May 1998 | |
288b - Notice of resignation of directors or secretaries | 20 May 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 May 1998 | |
RESOLUTIONS - N/A | 23 December 1997 | |
RESOLUTIONS - N/A | 23 December 1997 | |
RESOLUTIONS - N/A | 23 December 1997 | |
RESOLUTIONS - N/A | 23 December 1997 | |
RESOLUTIONS - N/A | 23 December 1997 | |
MEM/ARTS - N/A | 23 December 1997 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 23 December 1997 | |
123 - Notice of increase in nominal capital | 23 December 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 November 1997 | |
363s - Annual Return | 07 November 1997 | |
AA - Annual Accounts | 30 September 1997 | |
288a - Notice of appointment of directors or secretaries | 22 May 1997 | |
288b - Notice of resignation of directors or secretaries | 22 May 1997 | |
395 - Particulars of a mortgage or charge | 03 March 1997 | |
AA - Annual Accounts | 03 November 1996 | |
363s - Annual Return | 22 October 1996 | |
288 - N/A | 13 August 1996 | |
288 - N/A | 01 July 1996 | |
363s - Annual Return | 07 November 1995 | |
AA - Annual Accounts | 27 September 1995 | |
288 - N/A | 04 September 1995 | |
288 - N/A | 04 September 1995 | |
RESOLUTIONS - N/A | 14 August 1995 | |
395 - Particulars of a mortgage or charge | 20 February 1995 | |
363s - Annual Return | 27 October 1994 | |
AA - Annual Accounts | 07 August 1994 | |
395 - Particulars of a mortgage or charge | 10 March 1994 | |
363s - Annual Return | 26 October 1993 | |
287 - Change in situation or address of Registered Office | 12 September 1993 | |
288 - N/A | 12 September 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 03 June 1993 | |
288 - N/A | 09 December 1992 | |
288 - N/A | 09 December 1992 | |
288 - N/A | 20 October 1992 | |
NEWINC - New incorporation documents | 13 October 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 04 June 2008 | Fully Satisfied |
N/A |
Debenture | 01 October 2001 | Fully Satisfied |
N/A |
Mortgage debenture | 24 February 1997 | Fully Satisfied |
N/A |
Debenture | 10 February 1995 | Fully Satisfied |
N/A |
Legal charge | 08 March 1994 | Fully Satisfied |
N/A |