EDGE 2 DETAIL LIMITED - ILKESTON
Company Profile | Company Filings |
Overview
EDGE 2 DETAIL LIMITED is a Private Limited Company from ILKESTON and has the status: Active.
EDGE 2 DETAIL LIMITED was incorporated 24 years ago on 25/06/1999 and has the registered number: 03796230. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
EDGE 2 DETAIL LIMITED was incorporated 24 years ago on 25/06/1999 and has the registered number: 03796230. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
EDGE 2 DETAIL LIMITED - ILKESTON
This company is listed in the following categories:
22290 - Manufacture of other plastic products
22290 - Manufacture of other plastic products
31010 - Manufacture of office and shop furniture
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNITS 5 & 6 MANNERS AVENUE
ILKESTON
DERBYSHIRE
DE7 8EF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/05/2023 | 05/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS TINA LOUISE COOPER | Apr 1968 | British | Director | 2023-05-09 | CURRENT |
MICHAEL SCOTT COOPER | May 1967 | British | Director | 1999-06-25 | CURRENT |
MRS TINA LOUISE COOPER | Secretary | 2014-11-27 | CURRENT | ||
MUSTAFA SERDAR NECAR | Jan 1957 | British | Director | 1999-06-25 UNTIL 2012-10-31 | RESIGNED |
MUSTAFA SERDAR NECAR | Jan 1957 | British | Secretary | 1999-06-25 UNTIL 2012-10-31 | RESIGNED |
MR MICHAEL SCOTT COOPER | Secretary | 2012-10-31 UNTIL 2014-11-27 | RESIGNED | ||
CFL SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-06-25 UNTIL 1999-06-25 | RESIGNED | ||
CFL DIRECTORS LIMITED | Corporate Nominee Director | 1999-06-25 UNTIL 1999-06-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Edge 2 Detail Holdings Limited | 2018-11-28 | Ilkeston Derbyshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Michael Scott Cooper | 2016-04-06 - 2018-11-28 | 5/1967 | Ilkeston Derbyshire | Ownership of shares 50 to 75 percent |
Mrs Tina Louise Cooper | 2016-04-06 - 2018-11-28 | 4/1968 | Ilkeston Derbyshire | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Edge 2 Detail Limited Filleted accounts for Companies House (small and micro) | 2019-06-06 | 31-03-2019 | £96,247 Cash £699,015 equity |
Edge 2 Detail Limited - Limited company - abbreviated - 11.0.0 | 2014-09-11 | 31-03-2014 | £9,627 Cash £201,911 equity |