Company Information for EDGE OF TIME LTD
17 FORGEBANK WALK, HALTON, LANCASTER, LA2 6FD,
|
Company Registration Number
02983044
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
EDGE OF TIME LTD | |
Legal Registered Office | |
17 FORGEBANK WALK HALTON LANCASTER LA2 6FD Other companies in LA2 | |
Company Number | 02983044 | |
---|---|---|
Company ID Number | 02983044 | |
Date formed | 1994-10-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 25/10/2015 | |
Return next due | 22/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-11-06 13:10:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EDGE OF TIME, LLC | 1806 CLIFFORD AVE AUSTIN TX 78702 | Active | Company formed on the 2022-10-26 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER BRUCE COATES |
||
CHRISTOPHER BRUCE COATES |
||
JONATHAN MARK HOW |
||
WILLIAM ROWLEY MORRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW LEONARD JOHN WOOD |
Director | ||
ANDREW LEONARD JOHN WOOD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HALTON SENIOR COHOUSING LTD | Director | 2018-03-29 | CURRENT | 2018-03-29 | Active | |
LANCASTER COHOUSING COMPANY LTD. | Director | 2016-11-12 | CURRENT | 2006-04-29 | Active | |
UK COHOUSING NETWORK C.I.C. | Director | 2016-10-25 | CURRENT | 2007-07-16 | Active | |
LESS (LANCASTER DISTRICT) CIC | Director | 2007-03-23 | CURRENT | 2007-03-23 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/10/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
Change of details for Mr William Rowley Morris as a person with significant control on 2022-07-20 | ||
Director's details changed for Mr William Rowley Morris on 2022-07-20 | ||
CH01 | Director's details changed for Mr William Rowley Morris on 2022-07-20 | |
PSC04 | Change of details for Mr William Rowley Morris as a person with significant control on 2022-07-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 25/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for William Rowley Morris on 2015-01-22 | |
AR01 | 25/10/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Jonathan Mark How on 2013-12-01 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/10/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/12 FROM 38 Coverdale Road Lancaster LA1 5PY | |
CH01 | Director's details changed for Mr Christopher Bruce Coates on 2012-09-29 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER BRUCE COATES on 2012-09-29 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/10/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for William Rowley Morris on 2010-10-25 | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for William Rowley Morris on 2010-09-28 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AR01 | 25/10/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROWLEY MORRIS / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK HOW / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRUCE COATES / 30/10/2009 | |
363a | ANNUAL RETURN MADE UP TO 25/10/08 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER COATES / 19/12/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | ANNUAL RETURN MADE UP TO 25/10/07 | |
363a | ANNUAL RETURN MADE UP TO 25/10/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | ANNUAL RETURN MADE UP TO 25/10/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | ANNUAL RETURN MADE UP TO 25/10/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | ANNUAL RETURN MADE UP TO 25/10/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | ANNUAL RETURN MADE UP TO 25/10/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 25/10/01 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | ANNUAL RETURN MADE UP TO 25/10/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 25/10/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 25/10/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 25/10/97 | |
363s | ANNUAL RETURN MADE UP TO 25/10/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | ANNUAL RETURN MADE UP TO 25/10/95 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.22 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58110 - Book publishing
Creditors Due After One Year | 2012-01-01 | £ 2,000 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 11,636 |
Provisions For Liabilities Charges | 2012-01-01 | £ 0 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EDGE OF TIME LTD
Cash Bank In Hand | 2012-01-01 | £ 6,377 |
---|---|---|
Current Assets | 2012-01-01 | £ 12,239 |
Debtors | 2012-01-01 | £ 5,862 |
Shareholder Funds | 2012-01-01 | £ 1,097 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as EDGE OF TIME LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |