EDC DIRECT LIMITED
HILDENBOROUGH ELECTRICAL DISCOUNT CENTRE LIMITED

Hellopages » Kent » Tonbridge and Malling » TN11 9BH

Company number 03497866
Status Active
Incorporation Date 23 January 1998
Company Type Private Limited Company
Address HILDEN PARK HOUSE, 79 TONBRIDGE ROAD, HILDENBOROUGH, KENT, TN11 9BH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 23 January 2017 with updates; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 10,000 . The most likely internet sites of EDC DIRECT LIMITED are www.edcdirect.co.uk, and www.edc-direct.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-seven years and nine months. The distance to to Bat & Ball Rail Station is 6.3 miles; to Ashurst (Kent) Rail Station is 7.2 miles; to Frant Rail Station is 7.3 miles; to Knockholt Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Edc Direct Limited is a Private Limited Company. The company registration number is 03497866. Edc Direct Limited has been working since 23 January 1998. The present status of the company is Active. The registered address of Edc Direct Limited is Hilden Park House 79 Tonbridge Road Hildenborough Kent Tn11 9bh. The company`s financial liabilities are £1993.63k. It is £-160.49k against last year. And the total assets are £2011.13k, which is £-158.74k against last year. CHHATWAL, Jasjit Kaur is a Secretary of the company. CHHATWAL, Davinder Singh is a Director of the company. CHHATWAL, Jasjit Kaur is a Director of the company. Secretary CHHATWAL, Gurcharn Singh has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director CHHATWAL, Davinder has been resigned. Director CHHATWAL, Gurcharn Singh has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director MEHTA, Mohammed has been resigned. The company operates in "Other letting and operating of own or leased real estate".


edc direct Key Finiance

LIABILITIES £1993.63k
-8%
CASH n/a
TOTAL ASSETS £2011.13k
-8%
All Financial Figures

Current Directors

Secretary
CHHATWAL, Jasjit Kaur
Appointed Date: 07 May 1998

Director
CHHATWAL, Davinder Singh
Appointed Date: 31 March 2013
54 years old

Director
CHHATWAL, Jasjit Kaur
Appointed Date: 22 October 2015
52 years old

Resigned Directors

Secretary
CHHATWAL, Gurcharn Singh
Resigned: 07 May 1998
Appointed Date: 23 January 1998

Nominee Secretary
GRAEME, Dorothy May
Resigned: 23 January 1998
Appointed Date: 23 January 1998

Director
CHHATWAL, Davinder
Resigned: 07 May 1998
Appointed Date: 23 January 1998
54 years old

Director
CHHATWAL, Gurcharn Singh
Resigned: 31 March 2013
Appointed Date: 23 January 1998
83 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 23 January 1998
Appointed Date: 23 January 1998
71 years old

Director
MEHTA, Mohammed
Resigned: 17 January 2013
Appointed Date: 01 July 2000
67 years old

Persons With Significant Control

Mr Davinder Singh Chhatwal
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jasjit Kaur Chhatwal
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EDC DIRECT LIMITED Events

17 Mar 2017
Micro company accounts made up to 30 June 2016
03 Feb 2017
Confirmation statement made on 23 January 2017 with updates
29 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 10,000

21 Jan 2016
Satisfaction of charge 1 in full
21 Jan 2016
Satisfaction of charge 2 in full
...
... and 58 more events
27 Mar 1998
Registered office changed on 27/03/98 from: hilden park house 79 tonbridge road hildenborough tonbridge kent TN11 9BH
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Feb 1998
Secretary resigned
25 Feb 1998
Director resigned
25 Feb 1998
Registered office changed on 25/02/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
23 Jan 1998
Incorporation

EDC DIRECT LIMITED Charges

30 June 2009
Deed of charge
Delivered: 11 July 2009
Status: Satisfied on 21 January 2016
Persons entitled: Ingenious Resources Limited
Description: The shares being 108 b ordinary shares in auburn…
29 May 2009
Deed of charge
Delivered: 13 June 2009
Status: Satisfied on 21 January 2016
Persons entitled: Ingenious Resources Limited
Description: A first priority fixed charge with full title guarantee of…
30 April 2009
Deed of charge
Delivered: 12 May 2009
Status: Satisfied on 21 January 2016
Persons entitled: Ingenious Resources Limited
Description: A first priority fixed charge all shares and related rights…
1 July 1998
Debenture
Delivered: 4 July 1998
Status: Satisfied on 21 January 2016
Persons entitled: Gurcharn Singh Chhatwal
Description: Fixed and floating charges over the undertaking and all…