Company NameIAN B. Edge Limited
DirectorIan Barry Edge
Company StatusActive
Company Number04680689
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Ian Barry Edge
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Horseshoe Lane
Bromley Cross
Bolton
BL7 9RR
Secretary NameShirley Edge
NationalityBritish
StatusResigned
Appointed27 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address48 Horseshoe Lane
Bromley Cross
Bolton
BL7 9RR
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Telephone01204 373575
Telephone regionBolton

Location

Registered Address48 Horseshoe Lane
Bromley Cross
Bolton
BL7 9RR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Shareholders

80 at £1Ian Barry Edge
80.00%
Ordinary
10 at £1Lucy Anne Edwards-edge
10.00%
Ordinary
10 at £1Shirley Edge
10.00%
Ordinary

Financials

Year2014
Net Worth£186,721
Cash£126,012
Current Liabilities£74,047

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Charges

29 August 2007Delivered on: 1 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

28 November 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
26 October 2023Micro company accounts made up to 31 March 2023 (2 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
21 November 2022Confirmation statement made on 21 November 2022 with updates (4 pages)
21 November 2022Termination of appointment of Shirley Edge as a secretary on 1 April 2021 (1 page)
19 July 2022Registered office address changed from Unit 3a Osman House, Prince Street, Bolton Lancashire BL1 2NP to 48 Horseshoe Lane Bromley Cross Bolton BL7 9RR on 19 July 2022 (1 page)
3 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
2 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
3 February 2021Micro company accounts made up to 31 March 2020 (2 pages)
3 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
2 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
26 July 2017Micro company accounts made up to 31 March 2017 (7 pages)
26 July 2017Micro company accounts made up to 31 March 2017 (7 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (3 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (3 pages)
8 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
13 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
2 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
2 March 2012Director's details changed for Ian Barry Edge on 27 February 2012 (2 pages)
2 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
2 March 2012Secretary's details changed for Shirley Edge on 27 February 2012 (2 pages)
2 March 2012Secretary's details changed for Shirley Edge on 27 February 2012 (2 pages)
2 March 2012Director's details changed for Ian Barry Edge on 27 February 2012 (2 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
1 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 March 2010Director's details changed for Ian Barry Edge on 27 February 2010 (2 pages)
1 March 2010Director's details changed for Ian Barry Edge on 27 February 2010 (2 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
13 July 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
13 July 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
5 March 2009Return made up to 27/02/09; full list of members (3 pages)
5 March 2009Return made up to 27/02/09; full list of members (3 pages)
5 November 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
5 November 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
18 September 2008Location of debenture register (1 page)
18 September 2008Location of register of members (1 page)
18 September 2008Return made up to 27/02/08; full list of members (4 pages)
18 September 2008Location of debenture register (1 page)
18 September 2008Return made up to 27/02/08; full list of members (4 pages)
18 September 2008Location of register of members (1 page)
27 September 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
27 September 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
28 March 2007Return made up to 27/02/07; full list of members (2 pages)
28 March 2007Location of register of members (1 page)
28 March 2007Location of register of members (1 page)
28 March 2007Location of debenture register (1 page)
28 March 2007Registered office changed on 28/03/07 from: falcon court 490A halliwell road bolton lancashire BL1 8AN (1 page)
28 March 2007Location of debenture register (1 page)
28 March 2007Registered office changed on 28/03/07 from: falcon court 490A halliwell road bolton lancashire BL1 8AN (1 page)
28 March 2007Return made up to 27/02/07; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 April 2006Return made up to 27/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 April 2006Return made up to 27/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (11 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (11 pages)
29 March 2005Return made up to 27/02/05; full list of members (6 pages)
29 March 2005Return made up to 27/02/05; full list of members (6 pages)
19 August 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 August 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
1 April 2004Return made up to 27/02/04; full list of members (6 pages)
1 April 2004Return made up to 27/02/04; full list of members (6 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
20 March 2003Ad 27/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 March 2003New secretary appointed (2 pages)
20 March 2003Ad 27/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 March 2003Secretary resigned (1 page)
20 March 2003New secretary appointed (2 pages)
20 March 2003Secretary resigned (1 page)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
27 February 2003Incorporation (16 pages)
27 February 2003Incorporation (16 pages)