EDS ROOFING SUPPLIES (MIDLANDS) LIMITED
LEICESTER

Hellopages » Leicestershire » Harborough » LE9 1RH

Company number 02872291
Status Active
Incorporation Date 16 November 1993
Company Type Private Limited Company
Address UNIT 17 ARKWRIGHT HILL FARM LUTTERWORTH ROAD, COSBY, LEICESTER, LE9 1RH
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 10,010 . The most likely internet sites of EDS ROOFING SUPPLIES (MIDLANDS) LIMITED are www.edsroofingsuppliesmidlands.co.uk, and www.eds-roofing-supplies-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Eds Roofing Supplies Midlands Limited is a Private Limited Company. The company registration number is 02872291. Eds Roofing Supplies Midlands Limited has been working since 16 November 1993. The present status of the company is Active. The registered address of Eds Roofing Supplies Midlands Limited is Unit 17 Arkwright Hill Farm Lutterworth Road Cosby Leicester Le9 1rh. . PHILLIPS, Patricia Ann is a Secretary of the company. HALL, Melanie Susan is a Director of the company. LLOYD, Philip Lawrence is a Director of the company. PHILLIPS, Edwin Shirley is a Director of the company. PHILLIPS, Patricia Ann is a Director of the company. PHILLIPS, Paul is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COLEMAN, Simon has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
PHILLIPS, Patricia Ann
Appointed Date: 16 November 1993

Director
HALL, Melanie Susan
Appointed Date: 01 May 2014
60 years old

Director
LLOYD, Philip Lawrence
Appointed Date: 01 May 2014
70 years old

Director
PHILLIPS, Edwin Shirley
Appointed Date: 16 November 1993
82 years old

Director
PHILLIPS, Patricia Ann
Appointed Date: 16 November 1993
77 years old

Director
PHILLIPS, Paul
Appointed Date: 31 May 2000
54 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 November 1993
Appointed Date: 16 November 1993

Director
COLEMAN, Simon
Resigned: 31 October 2002
Appointed Date: 31 May 2000
70 years old

Persons With Significant Control

Mr Edwin Shirley Phillips
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

EDS ROOFING SUPPLIES (MIDLANDS) LIMITED Events

21 Nov 2016
Confirmation statement made on 16 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 January 2016
20 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 10,010

20 Nov 2015
Registered office address changed from Unit 17 Arkwright Hill Farm Lutterworth Road Cosby Leicester LE9 1RH England to Unit 17 Arkwright Hill Farm Lutterworth Road Cosby Leicester LE9 1RH on 20 November 2015
20 Nov 2015
Registered office address changed from Unit 3 Bilton Way Lutterworth Leicestershire LE17 4JA to Unit 17 Arkwright Hill Farm Lutterworth Road Cosby Leicester LE9 1RH on 20 November 2015
...
... and 68 more events
13 Sep 1994
Particulars of mortgage/charge

20 Jul 1994
Accounting reference date notified as 31/01

24 Dec 1993
Ad 16/11/93--------- £ si 9998@1=9998 £ ic 2/10000

08 Dec 1993
Secretary resigned

16 Nov 1993
Incorporation

EDS ROOFING SUPPLIES (MIDLANDS) LIMITED Charges

9 December 2011
Legal charge
Delivered: 13 December 2011
Status: Satisfied on 23 September 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 3 bilton way lutterworth leics by way of fixed charge…
14 February 2011
Debenture
Delivered: 16 February 2011
Status: Satisfied on 23 September 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
8 August 2006
Deposit agreement
Delivered: 22 August 2006
Status: Satisfied on 23 September 2015
Persons entitled: Ip Properties (Jersey) I Limited and Ip Properties (Jersey) Ii Limited
Description: The sum of £7,282.09 and the monies held in the account.
17 November 2000
Rent deposit deed
Delivered: 27 November 2000
Status: Satisfied on 23 September 2015
Persons entitled: Industrial Property Investment Fund
Description: £7,000.
2 September 1994
Debenture
Delivered: 13 September 1994
Status: Satisfied on 11 December 2004
Persons entitled: The Royal Bank of Scotland PLC,
Description: Please see doc for further details,. Fixed and floating…