Active
Company Information for DAVE EDWARDS DOUBLE GLAZING LIMITED
24A MARKET STREET, DISLEY, STOCKPORT, CHESHIRE, SK12 2AA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
DAVE EDWARDS DOUBLE GLAZING LIMITED | |
Legal Registered Office | |
24A MARKET STREET DISLEY STOCKPORT CHESHIRE SK12 2AA Other companies in OL6 | |
Company Number | 04512556 | |
---|---|---|
Company ID Number | 04512556 | |
Date formed | 2002-08-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 15/08/2015 | |
Return next due | 12/09/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB802900563 |
Last Datalog update: | 2024-09-08 18:29:53 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SUSAN EDWARDS |
||
DAVID EDWARDS |
||
STEPHEN DAVID EDWARDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUZANNE BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/08/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 12/08/23, WITH UPDATES | ||
Director's details changed for Mr Stephen David Edwards on 2023-08-01 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES | |
AP03 | Appointment of Mrs Jillian Edwards as company secretary on 2022-06-28 | |
TM02 | Termination of appointment of Susan Edwards on 2022-06-28 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
Change of details for Mr Stephen David Edwards as a person with significant control on 2022-05-23 | ||
PSC04 | Change of details for Mr Stephen David Edwards as a person with significant control on 2022-05-23 | |
REGISTERED OFFICE CHANGED ON 23/05/22 FROM 12 Darnton Gardens Ashton Under Lyne Lancashire OL6 6SG | ||
SECRETARY'S DETAILS CHNAGED FOR SUSAN EDWARDS on 2022-05-23 | ||
Director's details changed for Mr Stephen David Edwards on 2022-05-23 | ||
CH01 | Director's details changed for Mr Stephen David Edwards on 2022-05-23 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SUSAN EDWARDS on 2022-05-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/22 FROM 12 Darnton Gardens Ashton Under Lyne Lancashire OL6 6SG | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/21, WITH UPDATES | |
PSC04 | Change of details for Mr Stephen David Edwards as a person with significant control on 2018-06-12 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF STEPHEN DAVID EDWARDS AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mr David Alan Edwards as a person with significant control on 2018-06-02 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN DAVID EDWARDS | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN DAVID EDWARDS | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/08/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 15/08/09; full list of members | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/08/05; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/08/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ | |
88(2)R | AD 15/08/02--------- £ SI 99@1=99 £ IC 1/100 | |
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 | 0.43 | 9 |
MortgagesNumMortOutstanding | 0.31 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43342 - Glazing
|
|
|
|
|
|
|
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 DAVE EDWARDS DOUBLE GLAZING LIMITED
The top companies supplying to UK government with the same SIC code (43342 - Glazing) as DAVE EDWARDS DOUBLE GLAZING LIMITED 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. |