EDEN CANDLES LIMITED
TELFORD WORDS OF LIGHT LIMITED

Hellopages » Shropshire » Telford and Wrekin » TF4 2NT

Company number 04723241
Status Active
Incorporation Date 4 April 2003
Company Type Private Limited Company
Address 2 CHERRY ORCHARD, DAWLEY BANK, TELFORD, SHROPSHIRE, TF4 2NT
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians), 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Micro company accounts made up to 30 April 2016; Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of EDEN CANDLES LIMITED are www.edencandles.co.uk, and www.eden-candles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Eden Candles Limited is a Private Limited Company. The company registration number is 04723241. Eden Candles Limited has been working since 04 April 2003. The present status of the company is Active. The registered address of Eden Candles Limited is 2 Cherry Orchard Dawley Bank Telford Shropshire Tf4 2nt. . HARBER, Jillian Elizabeth is a Secretary of the company. HARBER, David John is a Director of the company. HARBER, Jillian Elizabeth is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary GLASS, James Stuart has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director GLASS, James Stuart has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
HARBER, Jillian Elizabeth
Appointed Date: 01 January 2008

Director
HARBER, David John
Appointed Date: 04 April 2003
65 years old

Director
HARBER, Jillian Elizabeth
Appointed Date: 01 January 2008
59 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 04 April 2003
Appointed Date: 04 April 2003

Secretary
GLASS, James Stuart
Resigned: 01 January 2008
Appointed Date: 04 April 2003

Nominee Director
AR NOMINEES LIMITED
Resigned: 04 April 2003
Appointed Date: 04 April 2003

Director
GLASS, James Stuart
Resigned: 01 October 2007
Appointed Date: 04 April 2003
78 years old

Persons With Significant Control

Mr David John Harber
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jillian Elizabeth Harber
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EDEN CANDLES LIMITED Events

31 Jan 2017
Micro company accounts made up to 30 April 2016
23 Dec 2016
Confirmation statement made on 27 October 2016 with updates
30 Jan 2016
Total exemption small company accounts made up to 30 April 2015
08 Dec 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2

30 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 31 more events
29 Apr 2003
Secretary resigned
29 Apr 2003
Registered office changed on 29/04/03 from: 12-14 saint marys street newport shropshire TF10 7AB
29 Apr 2003
New director appointed
29 Apr 2003
New secretary appointed;new director appointed
04 Apr 2003
Incorporation