EDGE TRANSPORT LIMITED
DEESIDE

Hellopages » Flintshire » Flintshire » CH5 2NR

Company number 01919980
Status Active
Incorporation Date 6 June 1985
Company Type Private Limited Company
Address EASTER PARK FOURTH AVENUE, DEESIDE INDUSTRIAL PARK, DEESIDE, FLINTSHIRE, CH5 2NR
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Accounts for a small company made up to 31 December 2015; Appointment of Mrs Nicola Edge as a director on 1 March 2016. The most likely internet sites of EDGE TRANSPORT LIMITED are www.edgetransport.co.uk, and www.edge-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. Edge Transport Limited is a Private Limited Company. The company registration number is 01919980. Edge Transport Limited has been working since 06 June 1985. The present status of the company is Active. The registered address of Edge Transport Limited is Easter Park Fourth Avenue Deeside Industrial Park Deeside Flintshire Ch5 2nr. . BROWN, Kathryn Dawn is a Secretary of the company. CLELAND, Anthea Claire is a Director of the company. EDGE, Jonathan Tyler is a Director of the company. EDGE, Nicola is a Director of the company. PRIDDING, Jennifer Lynn is a Director of the company. PRIDDING, Richard Russell is a Director of the company. Secretary EDGE, Anthea Clare has been resigned. Secretary EDGE, Jennifer Lynn has been resigned. Secretary HARGRAVE, Shirley has been resigned. Director BROWN, Mark Edward has been resigned. Director EDGE, Peter Anthony has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
BROWN, Kathryn Dawn
Appointed Date: 28 October 2010

Director

Director
EDGE, Jonathan Tyler
Appointed Date: 27 September 2000
52 years old

Director
EDGE, Nicola
Appointed Date: 01 March 2016
52 years old

Director
PRIDDING, Jennifer Lynn
Appointed Date: 27 September 2000
56 years old

Director
PRIDDING, Richard Russell
Appointed Date: 01 November 2009
48 years old

Resigned Directors

Secretary
EDGE, Anthea Clare
Resigned: 27 April 1999
Appointed Date: 01 January 1993

Secretary
EDGE, Jennifer Lynn
Resigned: 27 October 2010
Appointed Date: 27 April 1999

Secretary
HARGRAVE, Shirley
Resigned: 31 December 1992

Director
BROWN, Mark Edward
Resigned: 27 September 2002
Appointed Date: 27 September 2000
67 years old

Director
EDGE, Peter Anthony
Resigned: 28 February 1999
83 years old

Persons With Significant Control

Edge Transport (Properties) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EDGE TRANSPORT LIMITED Events

10 Nov 2016
Confirmation statement made on 31 October 2016 with updates
12 Aug 2016
Accounts for a small company made up to 31 December 2015
22 Mar 2016
Appointment of Mrs Nicola Edge as a director on 1 March 2016
26 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 8,200

17 Jul 2015
Accounts for a small company made up to 31 December 2014
...
... and 93 more events
29 May 1987
Return made up to 15/05/87; full list of members

29 May 1987
Return made up to 15/05/87; full list of members

29 May 1987
Return made up to 31/12/86; full list of members

29 May 1987
Return made up to 31/12/86; full list of members

27 Jan 1987
Accounting reference date shortened from 31/03 to 31/12

EDGE TRANSPORT LIMITED Charges

27 March 2014
Charge code 0191 9980 0002
Delivered: 2 April 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Contains fixed charge…
31 August 1989
Mortgage debenture
Delivered: 7 September 1989
Status: Outstanding
Persons entitled: National Westminster Bank
Description: A specific equitable charge over all freehold and leasehold…