Company Information for EDENBRIDGE SIDINGS LIMITED
BLOCK 3 THE INDUSTRIAL ESTATE, ENTERPRISE WAY, EDENBRIDGE, KENT, TN8 6HF,
|
Company Registration Number
05578819
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
EDENBRIDGE SIDINGS LIMITED | ||||
Legal Registered Office | ||||
BLOCK 3 THE INDUSTRIAL ESTATE ENTERPRISE WAY EDENBRIDGE KENT TN8 6HF Other companies in TN8 | ||||
Previous Names | ||||
|
Company Number | 05578819 | |
---|---|---|
Company ID Number | 05578819 | |
Date formed | 2005-09-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 29/09/2015 | |
Return next due | 27/10/2016 | |
Type of accounts |
Last Datalog update: | 2020-08-12 08:18:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RUSSEL JOHN HILBORNE |
||
MURRAY CHARLES HILBORNE |
||
RUSSEL JOHN HILBORNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEONARD RALPH HILBORNE |
Director | ||
APEX COMPANY SERVICES LIMITED |
Nominated Secretary | ||
APEX NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MUSRUS HOLDING COMPANY LIMITED | Director | 2002-03-01 | CURRENT | 2002-02-26 | Liquidation | |
MARCO LIMITED | Director | 1998-01-20 | CURRENT | 1998-01-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CERTNM | Company name changed marco weighing systems LIMITED\certificate issued on 11/02/20 | |
RES15 | CHANGE OF COMPANY NAME 07/07/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES | |
PSC02 | Notification of Marco Holding Company Limited as a person with significant control on 2017-10-12 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MURRAY CHARLES HILBORNE | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR RUSSEL JOHN HILBORNE on 2018-09-27 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 13/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 07/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/09/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/15 FROM 7a Enterprise Way Edenbridge Kent TN8 6HF | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR RUSSEL JOHN HILBORNE on 2015-06-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 02/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/09/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 29/09/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/12 FROM the Old Barn Wilderwick Road East Grinstead West Sussex RH19 3NT | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 29/09/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY CHARLES HILBORNE / 01/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSEL JOHN HILBORNE / 01/10/2012 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 29/09/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Russel John Hilborne on 2010-10-01 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RUSSEL JOHN HILBORNE / 01/10/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 29/09/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AR01 | 29/09/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED MARCO LIMITED CERTIFICATE ISSUED ON 02/08/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 31/10/05 FROM: 19-21 SWAN STREET WEST MALLING KENT ME19 6JU | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/10/05 FROM: 46 SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EDENBRIDGE SIDINGS LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as EDENBRIDGE SIDINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |