EDEN PROJECTS (MIDLANDS) LIMITED
DERBYSHIRE

Hellopages » Derbyshire » Derby » DE1 3NF
Company number 05327423
Status Active
Incorporation Date 7 January 2005
Company Type Private Limited Company
Address 6 SADLER GATE, DERBY, DERBYSHIRE, DE1 3NF
Home Country United Kingdom
Nature of Business 47250 - Retail sale of beverages in specialised stores
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Secretary's details changed for Caroline Angela Mcauley on 6 August 2016; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of EDEN PROJECTS (MIDLANDS) LIMITED are www.edenprojectsmidlands.co.uk, and www.eden-projects-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Eden Projects Midlands Limited is a Private Limited Company. The company registration number is 05327423. Eden Projects Midlands Limited has been working since 07 January 2005. The present status of the company is Active. The registered address of Eden Projects Midlands Limited is 6 Sadler Gate Derby Derbyshire De1 3nf. The company`s financial liabilities are £1.06k. It is £-9.08k against last year. The cash in hand is £7.47k. It is £-5.19k against last year. And the total assets are £8.79k, which is £-5.11k against last year. MITCHELL, Caroline Angela is a Secretary of the company. MITCHELL, Clifton Roger is a Director of the company. Secretary MCDONALD, Cameron Mathew has been resigned. Secretary MITCHELL, Clifton Roger has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director ROCHESTER, Raphael Roy has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Retail sale of beverages in specialised stores".


eden projects (midlands) Key Finiance

LIABILITIES £1.06k
-90%
CASH £7.47k
-41%
TOTAL ASSETS £8.79k
-37%
All Financial Figures

Current Directors

Secretary
MITCHELL, Caroline Angela
Appointed Date: 25 July 2007

Director
MITCHELL, Clifton Roger
Appointed Date: 01 August 2006
60 years old

Resigned Directors

Secretary
MCDONALD, Cameron Mathew
Resigned: 06 January 2009
Appointed Date: 01 August 2006

Secretary
MITCHELL, Clifton Roger
Resigned: 01 August 2006
Appointed Date: 07 January 2005

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 23 March 2005
Appointed Date: 07 January 2005

Director
ROCHESTER, Raphael Roy
Resigned: 01 August 2006
Appointed Date: 07 January 2005
65 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 23 March 2005
Appointed Date: 07 January 2005

Persons With Significant Control

Mr Clifton Roger Mitchell
Notified on: 7 January 2017
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Caroline Mitchell
Notified on: 7 January 2017
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EDEN PROJECTS (MIDLANDS) LIMITED Events

13 Jan 2017
Confirmation statement made on 7 January 2017 with updates
13 Jan 2017
Secretary's details changed for Caroline Angela Mcauley on 6 August 2016
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
14 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 4

19 Jun 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 32 more events
23 Mar 2005
Secretary resigned
07 Mar 2005
Registered office changed on 07/03/05 from: beckett house, 31 upper brook street, rugeley staffordshire WS15 2DP
07 Mar 2005
New director appointed
07 Mar 2005
New secretary appointed
07 Jan 2005
Incorporation