Company Information for EDEN PROJECTS (MIDLANDS) LIMITED
6 SADLER GATE, DERBY, DERBYSHIRE, DE1 3NF,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
EDEN PROJECTS (MIDLANDS) LIMITED | |
Legal Registered Office | |
6 SADLER GATE DERBY DERBYSHIRE DE1 3NF Other companies in DE1 | |
Company Number | 05327423 | |
---|---|---|
Company ID Number | 05327423 | |
Date formed | 2005-01-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/01/2025 | |
Latest return | 07/01/2016 | |
Return next due | 04/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB857470984 |
Last Datalog update: | 2024-12-05 13:19:05 |
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 |
---|---|---|
CAROLINE ANGELA MITCHELL |
||
CLIFTON ROGER MITCHELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAMERON MATHEW MCDONALD |
Company Secretary | ||
CLIFTON ROGER MITCHELL |
Company Secretary | ||
RAPHAEL ROY ROCHESTER |
Director | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLUE WHISTLING DUCK LTD | Director | 2016-11-01 | CURRENT | 2016-11-01 | Active | |
MITCHELL'S SPORTS PROMOTIONS LIMITED | Director | 2011-11-11 | CURRENT | 2011-11-11 | Active - Proposal to Strike off | |
SALT FISH LIMITED | Director | 2010-07-05 | CURRENT | 2010-07-05 | Active - Proposal to Strike off | |
MITCHELL PROMOTIONS LIMITED | Director | 2006-05-22 | CURRENT | 2006-05-22 | Dissolved 2013-10-15 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/11/24, WITH UPDATES | ||
Termination of appointment of Caroline Angela Mitchell on 2024-11-27 | ||
CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES | ||
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES | |
AA | 30/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/18, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CAROLINE ANGELA MCAULEY on 2016-08-06 | |
LATEST SOC | 13/01/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 07/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 07/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 15/10/14 STATEMENT OF CAPITAL GBP 4 | |
AR01 | 07/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/01/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Clifton Mitchell on 2010-01-07 | |
AA | 31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
288b | Appointment terminated secretary cameron mcdonald | |
363a | Return made up to 07/01/09; full list of members | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CLIFTON MITCHELL / 18/09/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CAROLINE MCAULEY / 18/09/2008 | |
363a | RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 01/08/06--------- £ SI 1@1=1 £ IC 1/2 | |
363a | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/03/05 FROM: BECKETT HOUSE, 31 UPPER BROOK STREET, RUGELEY STAFFORDSHIRE WS15 2DP | |
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 | 0.91 | 9 |
MortgagesNumMortOutstanding | 0.61 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.30 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
Creditors Due Within One Year | 2013-01-31 | £ 50,293 |
---|---|---|
Creditors Due Within One Year | 2012-01-31 | £ 55,535 |
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 EDEN PROJECTS (MIDLANDS) LIMITED
Cash Bank In Hand | 2013-01-31 | £ 1,712 |
---|---|---|
Cash Bank In Hand | 2012-01-31 | £ 5,953 |
Current Assets | 2013-01-31 | £ 2,930 |
Current Assets | 2012-01-31 | £ 6,910 |
Stocks Inventory | 2013-01-31 | £ 1,053 |
Tangible Fixed Assets | 2012-01-31 | £ 1,375 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as EDEN PROJECTS (MIDLANDS) 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. |