EDISON HOUSE LIMITED
IPSWICH C.J. ELECTRICAL (IPSWICH) LIMITED ALTON AGENCY LIMITED

Hellopages » Suffolk » Ipswich » IP3 9GU

Company number 02895711
Status Active
Incorporation Date 8 February 1994
Company Type Private Limited Company
Address EDISON HOUSE UNIT 7, EDISON CLOSE RANSOMES EUROPARK, IPSWICH, SUFFOLK, UNITED KINGDOM, IP3 9GU
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Full accounts made up to 31 March 2016; Previous accounting period extended from 31 December 2015 to 31 March 2016. The most likely internet sites of EDISON HOUSE LIMITED are www.edisonhouse.co.uk, and www.edison-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Edison House Limited is a Private Limited Company. The company registration number is 02895711. Edison House Limited has been working since 08 February 1994. The present status of the company is Active. The registered address of Edison House Limited is Edison House Unit 7 Edison Close Ransomes Europark Ipswich Suffolk United Kingdom Ip3 9gu. . POWELL, Jacqueline Anne is a Secretary of the company. DALEY, Steve is a Director of the company. POWELL, Christopher James is a Director of the company. POWELL, Jacqueline Anne is a Director of the company. Secretary BRINKLEY, Colin has been resigned. Secretary CLEMENTS, Veronica Christina has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRINKLEY, Colin has been resigned. Director POLLEXFEN, Matthew has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
POWELL, Jacqueline Anne
Appointed Date: 01 January 2000

Director
DALEY, Steve
Appointed Date: 29 December 2004
54 years old

Director
POWELL, Christopher James
Appointed Date: 08 February 1994
62 years old

Director
POWELL, Jacqueline Anne
Appointed Date: 29 December 2004
57 years old

Resigned Directors

Secretary
BRINKLEY, Colin
Resigned: 07 April 1997
Appointed Date: 08 February 1994

Secretary
CLEMENTS, Veronica Christina
Resigned: 01 January 2000
Appointed Date: 07 April 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 February 1994
Appointed Date: 08 February 1994

Director
BRINKLEY, Colin
Resigned: 07 April 1997
Appointed Date: 08 February 1994
74 years old

Director
POLLEXFEN, Matthew
Resigned: 18 January 2008
Appointed Date: 29 December 2004
54 years old

Persons With Significant Control

Edison House Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EDISON HOUSE LIMITED Events

22 Feb 2017
Confirmation statement made on 8 February 2017 with updates
09 Jan 2017
Full accounts made up to 31 March 2016
23 Sep 2016
Previous accounting period extended from 31 December 2015 to 31 March 2016
31 Mar 2016
Registered office address changed from Edison House Unit 7 Edison Close Ransomes Europark Ipswich Suffolk IP3 9GU to Edison House Unit 7 Edison Close Ransomes Europark Ipswich Suffolk IP3 9GU on 31 March 2016
25 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 95

...
... and 74 more events
27 Oct 1995
Accounts for a small company made up to 31 December 1994
11 Apr 1995
Return made up to 08/02/95; full list of members
16 Aug 1994
Accounting reference date notified as 31/12

22 Feb 1994
Secretary resigned

08 Feb 1994
Incorporation