EDGE TECHNICAL RESOURCES LTD
Overview
Company Name | EDGE TECHNICAL RESOURCES LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05486085 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EDGE TECHNICAL RESOURCES LTD?
- Other telecommunications activities (61900) / Information and communication
Where is EDGE TECHNICAL RESOURCES LTD located?
Registered Office Address | Melbourne House Brandy Carr Road Wrenthorpe WF2 0UG Wakefield England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EDGE TECHNICAL RESOURCES LTD?
Company Name | From | Until |
---|---|---|
EDGE TELECOM LIMITED | Jun 21, 2005 | Jun 21, 2005 |
What are the latest accounts for EDGE TECHNICAL RESOURCES LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EDGE TECHNICAL RESOURCES LTD?
Last Confirmation Statement Made Up To | May 20, 2026 |
---|---|
Next Confirmation Statement Due | Jun 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 20, 2025 |
Overdue | No |
What are the latest filings for EDGE TECHNICAL RESOURCES LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 8 pages | AA | ||
Confirmation statement made on May 20, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on May 20, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||
Termination of appointment of Wayne Winston Churchill as a director on Aug 18, 2023 | 1 pages | TM01 | ||
Termination of appointment of Kevin John Budge as a director on Aug 18, 2023 | 1 pages | TM01 | ||
Register inspection address has been changed from 2 Crofton Close Lincoln LN3 4NT England to Melbourne House Brandy Carr Road Wrenthorpe Wakefield WF2 0UG | 1 pages | AD02 | ||
Registered office address changed from 19-25 Nuffield Road Poole Dorset BH17 0RU England to Melbourne House Brandy Carr Road Wrenthorpe Wakefield WF2 0UG on Jun 30, 2023 | 1 pages | AD01 | ||
Confirmation statement made on May 27, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael Paul Cosgrave as a director on Mar 15, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on May 27, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||
Change of details for Gci Managed Services Group Limited as a person with significant control on Mar 16, 2021 | 2 pages | PSC05 | ||
Confirmation statement made on Jun 04, 2021 with updates | 4 pages | CS01 | ||
Registered office address changed from Global House, 2 Crofton Close Lincoln Lincolnshire LN3 4NT to 19-25 Nuffield Road Poole Dorset BH17 0RU on Apr 30, 2021 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||
Register inspection address has been changed from Long Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ England to 2 Crofton Close Lincoln LN3 4NT | 1 pages | AD02 | ||
Termination of appointment of Craig Mclauchlan as a director on Jul 22, 2020 | 1 pages | TM01 | ||
Appointment of Mr Kevin John Budge as a director on Jul 22, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Jun 21, 2020 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location Long Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ | 1 pages | AD03 | ||
Register inspection address has been changed to Long Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ | 1 pages | AD02 | ||
Termination of appointment of Timothy David Howard as a director on Oct 07, 2019 | 1 pages | TM01 | ||
Who are the officers of EDGE TECHNICAL RESOURCES LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COSGRAVE, Michael Paul | Director | Brandy Carr Road Wrenthorpe WF2 0UG Wakefield Melbourne House England | England | Irish | Chief Executive | 125036770001 | ||||
ALLEN, Mark David | Secretary | Global House, 2 Crofton Close Lincoln LN3 4NT Lincolnshire | British | Director | 111355310002 | |||||
GREEN, Jeremy Richard | Secretary | Heatherside Farther Common Hill Brow GU33 7QH Liss Hampshire | British | Financier | 108042740001 | |||||
WORTHINGTON, Charles Ralph | Secretary | Surridges Farm House Hanchett End CB9 7RP Haverhill Suffolk | British | 106337310001 | ||||||
@UKPLC CLIENT SECRETARY LTD | Nominee Secretary | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025730001 | |||||||
ALLEN, Mark David | Director | Global House, 2 Crofton Close Lincoln LN3 4NT Lincolnshire | England | British | Director | 146619240001 | ||||
BUDGE, Kevin John | Director | Brandy Carr Road Wrenthorpe WF2 0UG Wakefield Melbourne House England | United Kingdom | British | Cfo | 97406200003 | ||||
CHURCHILL, Wayne Winston | Director | Brandy Carr Road Wrenthorpe WF2 0UG Wakefield Melbourne House England | United Kingdom | British | Director | 210788230003 | ||||
DEVOY, Kenneth | Director | 59 Midsummer Buildings Berkeley Place Camden Road BA1 5JH Bath | Irish | Investor | 107142890001 | |||||
HOWARD, Timothy David | Director | Global House, 2 Crofton Close Lincoln LN3 4NT Lincolnshire | England | British | Director | 113973210001 | ||||
MARTIN, Wayne Jason | Director | Global House, 2 Crofton Close Lincoln LN3 4NT Lincolnshire | United Kingdom | British | Director | 69508920001 | ||||
MCLAUCHLAN, Craig | Director | Global House, 2 Crofton Close Lincoln LN3 4NT Lincolnshire | England | British | Director | 258184510001 | ||||
MCQUEEN, Donald Charles | Director | Global House, 2 Crofton Close Lincoln LN3 4NT Lincolnshire | United Kingdom | British | Director | 48279590002 | ||||
THIRKILL, Adrian Albert | Director | 2 Crofton Close LN3 4NT Lincoln Global House Lincolnshire England | England | British | Chief Executive | 205369080001 | ||||
@UKPLC CLIENT DIRECTOR LTD | Nominee Director | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025720001 |
Who are the persons with significant control of EDGE TECHNICAL RESOURCES LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nasstar Managed Services Group Limited | Apr 06, 2016 | Nuffield Road Nuffield Industrial Estate BH17 0RU Poole 19-25 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0