Company NameEdel Carpets & Furniture Supplies Limited
DirectorsElaine Frances Lowe and David John Lowe
Company StatusActive
Company Number06051838
CategoryPrivate Limited Company
Incorporation Date15 January 2007(17 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMrs Elaine Frances Lowe
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Clifton Drive
Marple
Stockport
Cheshire
SK6 6PP
Director NameMr David John Lowe
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Edwards Way
Marple
Stockport
Cheshire
SK6 7PX
Secretary NameMrs Elaine Frances Lowe
NationalityBritish
StatusCurrent
Appointed15 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Clifton Drive
Marple
Stockport
Cheshire
SK6 6PP
Director NameMr George Edward Lowe
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Clifton Drive
Marple
Stockport
Cheshire
SK6 6PP
Director NameMrs Elspeth Tracy Lowe
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2008(1 year, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Cross Lane
Marple
Stockport
Cheshire
SK6 6DJ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed15 January 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed15 January 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Telephone0161 4276424
Telephone regionManchester

Location

Registered Address55 Stockport Road
Marple
Stockport
Greater Manchester
SK6 6AA
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaMarple

Shareholders

2k at £1David John Lowe
66.67%
Ordinary
1000 at £1Elaine Frances Lowe
33.33%
Ordinary

Financials

Year2014
Net Worth£3,762
Current Liabilities£218,348

Accounts

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

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Filing History

1 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
4 April 2023Statement of capital following an allotment of shares on 27 March 2023
  • GBP 3,002
(3 pages)
20 February 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
26 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 January 2022Confirmation statement made on 12 January 2022 with updates (4 pages)
23 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 January 2021Statement of capital following an allotment of shares on 7 December 2020
  • GBP 3,001
(3 pages)
15 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
19 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
3 September 2019Micro company accounts made up to 31 March 2019 (3 pages)
16 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
19 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
4 October 2016Micro company accounts made up to 31 March 2016 (3 pages)
4 October 2016Micro company accounts made up to 31 March 2016 (3 pages)
24 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 3,000
(5 pages)
24 January 2016Director's details changed for Mr David John Lowe on 10 May 2015 (2 pages)
24 January 2016Director's details changed for Mr David John Lowe on 10 May 2015 (2 pages)
24 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 3,000
(5 pages)
3 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
3 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
30 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 3,000
(5 pages)
30 January 2015Director's details changed for Mr David John Lowe on 8 April 2014 (2 pages)
30 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 3,000
(5 pages)
30 January 2015Director's details changed for Mr David John Lowe on 8 April 2014 (2 pages)
30 January 2015Director's details changed for Mr David John Lowe on 8 April 2014 (2 pages)
16 December 2014Micro company accounts made up to 31 March 2014 (4 pages)
16 December 2014Micro company accounts made up to 31 March 2014 (4 pages)
7 March 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 3,000
(5 pages)
7 March 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 3,000
(5 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
23 January 2013Termination of appointment of Elspeth Lowe as a director (1 page)
23 January 2013Termination of appointment of Elspeth Lowe as a director (1 page)
23 January 2013Termination of appointment of Elspeth Lowe as a director (1 page)
23 January 2013Termination of appointment of Elspeth Lowe as a director (1 page)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 March 2010Director's details changed for George Edward Lowe on 8 March 2010 (2 pages)
9 March 2010Director's details changed for George Edward Lowe on 8 March 2010 (2 pages)
9 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
9 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
9 March 2010Director's details changed for George Edward Lowe on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Elspeth Tracy Lowe on 8 March 2010 (2 pages)
8 March 2010Director's details changed for David John Lowe on 8 March 2010 (2 pages)
8 March 2010Termination of appointment of George Lowe as a director (1 page)
8 March 2010Director's details changed for David John Lowe on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Elaine Frances Lowe on 8 March 2010 (2 pages)
8 March 2010Termination of appointment of George Lowe as a director (1 page)
8 March 2010Director's details changed for Elspeth Tracy Lowe on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Elaine Frances Lowe on 8 March 2010 (2 pages)
8 March 2010Director's details changed for David John Lowe on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Elaine Frances Lowe on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Elspeth Tracy Lowe on 8 March 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2009Return made up to 15/01/09; full list of members (4 pages)
26 January 2009Return made up to 15/01/09; full list of members (4 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 July 2008Director appointed elspeth tracy lowe (2 pages)
11 July 2008Director appointed elspeth tracy lowe (2 pages)
5 February 2008Return made up to 15/01/08; full list of members (3 pages)
5 February 2008Return made up to 15/01/08; full list of members (3 pages)
22 February 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
22 February 2007New director appointed (2 pages)
22 February 2007New director appointed (2 pages)
22 February 2007Ad 15/01/07--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages)
22 February 2007New secretary appointed;new director appointed (2 pages)
22 February 2007New secretary appointed;new director appointed (2 pages)
22 February 2007Ad 15/01/07--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages)
22 February 2007New director appointed (2 pages)
22 February 2007New director appointed (2 pages)
22 February 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
15 January 2007Incorporation (9 pages)
15 January 2007Incorporation (9 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007Secretary resigned (1 page)