E.D.W. CONTROLS LTD.
YORK

Hellopages » North Yorkshire » York » YO31 9BL

Company number 02932940
Status Active
Incorporation Date 25 May 1994
Company Type Private Limited Company
Address UNIT 3A BIRCH PARK, HUNTINGDON ROAD, YORK, YO31 9BL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 400 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of E.D.W. CONTROLS LTD. are www.edwcontrols.co.uk, and www.e-d-w-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Poppleton Rail Station is 3.3 miles; to Ulleskelf Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E D W Controls Ltd is a Private Limited Company. The company registration number is 02932940. E D W Controls Ltd has been working since 25 May 1994. The present status of the company is Active. The registered address of E D W Controls Ltd is Unit 3a Birch Park Huntingdon Road York Yo31 9bl. . PLACKETT-SMITH, Julie Ann is a Secretary of the company. PLACKETT-SMITH, Mitchell Warren is a Director of the company. Secretary WILSON, Gillian Isobel has been resigned. Secretary WILSON, John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director WILSON, Gillian Isobel has been resigned. Director WILSON, John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PLACKETT-SMITH, Julie Ann
Appointed Date: 31 March 2009

Director
PLACKETT-SMITH, Mitchell Warren
Appointed Date: 31 March 2009
62 years old

Resigned Directors

Secretary
WILSON, Gillian Isobel
Resigned: 06 February 1998
Appointed Date: 08 June 1994

Secretary
WILSON, John
Resigned: 01 October 1998
Appointed Date: 06 February 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 June 1994
Appointed Date: 25 May 1994

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 03 October 2007
Appointed Date: 01 October 1998

Director
WILSON, Gillian Isobel
Resigned: 01 October 1998
Appointed Date: 06 February 1998
80 years old

Director
WILSON, John
Resigned: 31 March 2009
Appointed Date: 08 June 1994
80 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 June 1994
Appointed Date: 25 May 1994

E.D.W. CONTROLS LTD. Events

28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
24 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 400

12 Oct 2015
Accounts for a dormant company made up to 31 December 2014
27 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 400

25 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 54 more events
05 Jul 1994
Accounting reference date notified as 31/07

21 Jun 1994
Director resigned;new director appointed

21 Jun 1994
Secretary resigned;new secretary appointed

21 Jun 1994
Registered office changed on 21/06/94 from: 1 mitchell lane bristol BS1 6BU

25 May 1994
Incorporation

E.D.W. CONTROLS LTD. Charges

2 May 2012
Legal charge
Delivered: 22 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 3A birch park huntington road york…
11 April 1995
Debenture
Delivered: 24 April 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…