About

Registered Number: 02755402
Date of Incorporation: 13/10/1992 (32 years and 5 months ago)
Company Status: Active
Registered Address: Watergate House Ffordd Celyn, Lon Parcwr Business Park, Ruthin, Denbighshire, LL15 1NJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.