Company number 04368048
Status Active
Incorporation Date 6 February 2002
Company Type Private Limited Company
Address PILLAR HOUSE, 113/115 BATH ROAD, CHELTENHAM, GLOUCESTERSHIRE, UNITED KINGDOM, GL53 7LS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Previous accounting period extended from 28 February 2016 to 31 August 2016; Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
GBP 500
. The most likely internet sites of ON THE EDGE LIMITED are www.ontheedge.co.uk, and www.on-the-edge.co.uk. The predicted number of employees is 80 to 90. The company’s age is twenty-three years and twelve months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.6 miles; to Stroud (Glos) Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.On The Edge Limited is a Private Limited Company.
The company registration number is 04368048. On The Edge Limited has been working since 06 February 2002.
The present status of the company is Active. The registered address of On The Edge Limited is Pillar House 113 115 Bath Road Cheltenham Gloucestershire United Kingdom Gl53 7ls. The company`s financial liabilities are £110.21k. It is £-1728.16k against last year. The cash in hand is £23.01k. It is £20.46k against last year. And the total assets are £2545.34k, which is £564.79k against last year. BULLINGHAM, Simon David is a Director of the company. BULLINGHAM, William Victor Peter is a Director of the company. JUKES, Simon George Shaw is a Director of the company. KARPATHIOS, Theophilos is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary HILL, Stephen Mark has been resigned. Director BOGGIS, Peter Frank has been resigned. Director BROWN, Gavin Bernard has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director GURNEY, Christopher James has been resigned. Director HILL, Stephen Mark has been resigned. Director WOOD, William has been resigned. The company operates in "Development of building projects".
on the edge Key Finiance
LIABILITIES
£110.21k
-95%
CASH
£23.01k
+800%
TOTAL ASSETS
£2545.34k
+28%
All Financial Figures
Current Directors
Resigned Directors
Director
HILL, Stephen Mark
Resigned: 14 December 2015
Appointed Date: 28 February 2003
75 years old
Director
WOOD, William
Resigned: 14 December 2015
Appointed Date: 25 October 2011
70 years old
Persons With Significant Control
Witney Holdings Limited
Notified on: 14 December 2016
Nature of control: Has significant influence or control
ON THE EDGE LIMITED Events
20 Mar 2017
Confirmation statement made on 23 February 2017 with updates
05 Nov 2016
Previous accounting period extended from 28 February 2016 to 31 August 2016
24 Feb 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
22 Feb 2016
Satisfaction of charge 2 in full
04 Jan 2016
Termination of appointment of William Wood as a director on 14 December 2015
...
... and 62 more events
14 Feb 2002
Director resigned
14 Feb 2002
New secretary appointed
14 Feb 2002
New director appointed
14 Feb 2002
Registered office changed on 14/02/02 from: 312B high street orpington kent BR6 0NG
06 Feb 2002
Incorporation
14 December 2015
Charge code 0436 8048 0005
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Stephen Mark Hill
Christopher James Gurney
Gavin Bernard Brown
Peter Frank Boggis
Description: The one metre strip along the perimeter of land registered…
14 December 2015
Charge code 0436 8048 0004
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Thebackofficeco Limited
Description: Contains fixed charge…
14 December 2015
Charge code 0436 8048 0003
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Thebackofficeco Limited
Description: Freehold land at oakey park downs road curbridge witney…
24 February 2010
Legal charge
Delivered: 10 March 2010
Status: Satisfied
on 22 February 2016
Persons entitled: Christopher James Gurney
Description: Land under t/n ON143431 together with unregistered land k/a…
16 May 2002
Legal charge
Delivered: 17 May 2002
Status: Satisfied
on 2 February 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings at marriotts football…