EDT AUTOMOTIVE LIMITED
ROCHESTER

Hellopages » Kent » Medway » ME2 3EW
Company number 08523354
Status Active
Incorporation Date 10 May 2013
Company Type Private Limited Company
Address BRYANT HOUSE BRYANT ROAD, STROOD, ROCHESTER, KENT, ENGLAND, ME2 3EW
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Annual return made up to 7 June 2016 Statement of capital on 2016-06-08 GBP 400 ; Registered office address changed from The Granary Leacon Farm, Westwell Leacon Charing Ashford Kent TN27 0EN to 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN on 25 April 2016. The most likely internet sites of EDT AUTOMOTIVE LIMITED are www.edtautomotive.co.uk, and www.edt-automotive.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and nine months. Edt Automotive Limited is a Private Limited Company. The company registration number is 08523354. Edt Automotive Limited has been working since 10 May 2013. The present status of the company is Active. The registered address of Edt Automotive Limited is Bryant House Bryant Road Strood Rochester Kent England Me2 3ew. . ASHTON, Nicola is a Secretary of the company. HOLMES, David Paul Anthony is a Director of the company. ROWNEY, Gary is a Director of the company. Secretary WADE, Simon Clifford has been resigned. Director DELVE, Lincoln Simon has been resigned. Director WADE, Simon Clifford has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
ASHTON, Nicola
Appointed Date: 01 October 2013

Director
HOLMES, David Paul Anthony
Appointed Date: 10 May 2013
67 years old

Director
ROWNEY, Gary
Appointed Date: 09 July 2013
56 years old

Resigned Directors

Secretary
WADE, Simon Clifford
Resigned: 30 September 2013
Appointed Date: 10 May 2013

Director
DELVE, Lincoln Simon
Resigned: 17 January 2014
Appointed Date: 10 May 2013
52 years old

Director
WADE, Simon Clifford
Resigned: 23 January 2015
Appointed Date: 10 May 2013
41 years old

EDT AUTOMOTIVE LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 31 August 2016
08 Jun 2016
Annual return made up to 7 June 2016
Statement of capital on 2016-06-08
  • GBP 400

25 Apr 2016
Registered office address changed from The Granary Leacon Farm, Westwell Leacon Charing Ashford Kent TN27 0EN to 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN on 25 April 2016
25 Apr 2016
Director's details changed for Mr David Paul Anthony Holmes on 18 December 2015
18 Sep 2015
Total exemption small company accounts made up to 31 August 2015
...
... and 17 more events
22 Jul 2013
Director's details changed for Mr David Paul Anthony Holmes on 22 July 2013
22 Jul 2013
Secretary's details changed for Mr Simon Clifford Wade on 20 July 2013
22 Jul 2013
Appointment of Mr Gary Rowney as a director
22 Jul 2013
Registered office address changed from 1 Riders Way Godstone RH9 8BX United Kingdom on 22 July 2013
10 May 2013
Incorporation

EDT AUTOMOTIVE LIMITED Charges

3 August 2015
Charge code 0852 3354 0002
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
27 September 2013
Charge code 0852 3354 0001
Delivered: 2 October 2013
Status: Outstanding
Persons entitled: Innovation Finance Limited
Description: By way of first fixed charge:-. (I) all freehold and…