Company number 01888161
Status Active
Incorporation Date 20 February 1985
Company Type Private Limited Company
Address UNIT C18/19, REDSCAR INDUSTRIAL ESTATE, LONGRIDGE ROAD PRESTON, LANCASHIRE, PR2 5NQ
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc
Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Termination of appointment of Fatiema Graham as a secretary on 30 October 2016. The most likely internet sites of E.D.V. REINFORCEMENTS LIMITED are www.edvreinforcements.co.uk, and www.e-d-v-reinforcements.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. E D V Reinforcements Limited is a Private Limited Company.
The company registration number is 01888161. E D V Reinforcements Limited has been working since 20 February 1985.
The present status of the company is Active. The registered address of E D V Reinforcements Limited is Unit C18 19 Redscar Industrial Estate Longridge Road Preston Lancashire Pr2 5nq. . BALCHIN, Derek William is a Director of the company. HOUGH, Andrew Francis is a Director of the company. Secretary BROWN, David Graham has been resigned. Secretary GRAHAM, Fatiema has been resigned. Secretary QUILL, Patrick has been resigned. Director BROWN, David Graham has been resigned. Director BROWN, Stanley Stuart has been resigned. The company operates in "Wholesale of metals and metal ores".
Current Directors
Resigned Directors
Secretary
QUILL, Patrick
Resigned: 06 October 1998
Appointed Date: 28 April 1995
Persons With Significant Control
E.D.V. REINFORCEMENTS LIMITED Events
23 Feb 2017
Confirmation statement made on 28 December 2016 with updates
28 Nov 2016
Total exemption small company accounts made up to 28 February 2016
22 Nov 2016
Termination of appointment of Fatiema Graham as a secretary on 30 October 2016
03 Jun 2016
Appointment of Mr Andrew Francis Hough as a director on 1 June 2016
29 Feb 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-02-29
...
... and 88 more events
06 Oct 1987
Return made up to 02/09/87; full list of members
06 Mar 1985
Company name changed\certificate issued on 06/03/85
06 Mar 1985
Company name changed\certificate issued on 06/03/85
20 Feb 1985
Certificate of incorporation
20 Feb 1985
Certificate of incorporation
7 May 2010
Debenture
Delivered: 8 May 2010
Status: Outstanding
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
22 September 2008
Debenture
Delivered: 26 September 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 July 2001
Debenture
Delivered: 1 August 2001
Status: Satisfied
on 28 February 2012
Persons entitled: Gmac Commercial Credit Limited
Description: Fixed and floating charges over the undertaking and all…
11 May 1994
Debenture
Delivered: 17 May 1994
Status: Satisfied
on 4 February 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…