Company Information for DANIEL EDWARDS LIMITED
9 WESTERN ROAD, LAUNCESTON, CORNWALL, PL15 7AR,
|
Company Registration Number
06725522
Private Limited Company
Active |
Company Name | |
---|---|
DANIEL EDWARDS LIMITED | |
Legal Registered Office | |
9 WESTERN ROAD LAUNCESTON CORNWALL PL15 7AR Other companies in DT10 | |
Company Number | 06725522 | |
---|---|---|
Company ID Number | 06725522 | |
Date formed | 2008-10-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 16/10/2015 | |
Return next due | 13/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB947353008 |
Last Datalog update: | 2023-11-06 14:47:05 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DANIEL EDWARDS LOGISTICS LTD | CROSS GATE SHUTE HILL BISHOPSTEIGNTON TEIGNMOUTH DEVON TQ14 9QL | Dissolved | Company formed on the 2012-05-31 | |
DANIEL EDWARDS PRO LTD | 30 WILLS STREET BIRMINGHAM BIRMINGHAM BIRMINGHAM B19 1PT | Dissolved | Company formed on the 2013-02-19 | |
DANIEL EDWARDS CUTTING HORSES, LLC | 740 HEATHINGTON RD WEATHERFORD TX 76088 | ACTIVE | Company formed on the 2014-11-24 | |
DANIEL EDWARDS CONSTRUCTION PTY LTD | TAS 7253 | Active | Company formed on the 2008-06-30 | |
DANIEL EDWARDS PTE. LTD. | SIN MING ROAD Singapore 575585 | Dissolved | Company formed on the 2008-09-12 | |
DANIEL EDWARDS PROPERTY LETTINGS LIMITED | 169 LYTHAM ROAD SOUTHPORT PR9 9UW | Active - Proposal to Strike off | Company formed on the 2016-12-02 | |
DANIEL EDWARDS BUILDING CONSULTANT LLC | 325 75TH STREET NORTH ST. PETERSBURG FL 33710 | Inactive | Company formed on the 2004-02-20 | |
DANIEL EDWARDS, P.A. | 50 UPTOWN GRAYTON CIRCLE #15 SANTA ROSA BEACH FL 32459 | Inactive | Company formed on the 2004-08-20 | |
DANIEL EDWARDS BUILDING CONSULTANT LLC | 325 75ST NORTH ST. PETERSBURG FL 33710 | Inactive | Company formed on the 2012-05-29 | |
DANIEL EDWARDS MOBILE DETAILING & PRESSURE WASHING ROADSIDE ASSISTANCE LLC | 126 SAND PINCE CIRCLE MIDWAY FL 32343 | Active | Company formed on the 2018-09-25 | |
DANIEL EDWARDS ASSOCIATES LLC | Georgia | Unknown | ||
DANIEL EDWARDS DO PC | New Jersey | Unknown | ||
DANIEL EDWARDS BEAUTY SALON | SIN MING ROAD Singapore 575585 | Active | Company formed on the 2019-01-30 | |
DANIEL EDWARDS ASSOCIATES LLC | Georgia | Unknown | ||
DANIEL EDWARDS NOMINEES PTY LTD | Active | Company formed on the 2021-07-06 | ||
DANIEL EDWARDS AND SON LIMITED | 9 WESTERN ROAD LAUNCESTON CORNWALL PL15 7AR | Active | Company formed on the 2021-11-26 | |
DANIEL EDWARDS SERVICES LIMITED | 62 NOTTINGHAM CLIFF SHEFFIELD S3 9GT | Active - Proposal to Strike off | Company formed on the 2022-08-02 |
Officer | Role | Date Appointed |
---|---|---|
LOWENNA EDWARDS |
||
DANIEL RICHARD EDWARDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
QA REGISTRARS LIMITED |
Company Secretary | ||
GRAHAM MICHAEL COWAN |
Director |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Daniel Richard Edwards on 2023-09-25 | ||
Change of details for Mr Daniel Richard Edwards as a person with significant control on 2023-09-25 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Daniel Richard Edwards on 2021-05-21 | |
PSC04 | Change of details for Mr Daniel Richard Edwards as a person with significant control on 2021-05-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS GEMMA EDWARDS on 2018-11-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/19 FROM Sully House 7 Clovelly Road Industrial Estate Bideford Devon EX39 3HN | |
TM02 | Termination of appointment of Lowenna Edwards on 2017-10-15 | |
AP03 | Appointment of Mrs Gemma Edwards as company secretary on 2017-10-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/10/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/15 FROM Manchester House High Street Stalbridge Sturminster Newton Dorset DT10 2LL | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 31/10/09 TO 31/12/09 | |
AR01 | 16/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RICHARD EDWARDS / 16/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LOWENNA EDWARDS / 16/10/2009 | |
288a | SECRETARY APPOINTED LOWENNA EDWARDS | |
288a | DIRECTOR APPOINTED DANIEL RICHARD EDWARDS | |
123 | GBP NC 1000/10000 16/10/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM COWAN | |
288b | APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 20/10/2008 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW | |
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 | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation
Creditors Due Within One Year | 2012-01-01 | £ 130,557 |
---|---|---|
Provisions For Liabilities Charges | 2012-01-01 | £ 8,360 |
Creditors and other liabilities
|
|
|
|
|
|
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 DANIEL EDWARDS LIMITED
Called Up Share Capital | 2012-01-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 104,113 |
Current Assets | 2012-01-01 | £ 148,225 |
Debtors | 2012-01-01 | £ 31,515 |
Fixed Assets | 2012-01-01 | £ 60,514 |
Shareholder Funds | 2012-01-01 | £ 69,822 |
Stocks Inventory | 2012-01-01 | £ 12,597 |
Tangible Fixed Assets | 2012-01-01 | £ 60,514 |
Debtors and other cash assets
DANIEL EDWARDS LIMITED owns 1 domain names.
danieledwardsltd.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of York Council | |
|
|
City of York Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |