Edd Contracts Ltd

DataGardener
edd contracts ltd
in liquidation
Micro

Edd Contracts Ltd

06867939Private Limited With Share Capital

126 New Walk, Leicester, LE17JA
Incorporated

02/04/2009

Company Age

17 years

Directors

1

Employees

30

SIC Code

08110

Risk

not scored

Company Overview

Registration, classification & business activity

Edd Contracts Ltd (06867939) is a private limited with share capital incorporated on 02/04/2009 (17 years old) and registered in leicester, LE17JA. The company operates under SIC code 08110 - quarrying of ornamental and building stone, limestone, gypsum, chalk and slate.

Euro demolition + dismantling ltd is a company based out of unit 17 marchington industrial estate, stubby lane marchington, uttoxeter, united kingdom.

Private Limited With Share Capital
SIC: 08110
Micro
Incorporated 02/04/2009
LE17JA
30 employees

Financial Overview

Total Assets

£8.66M

Liabilities

£7.52M

Net Assets

£1.14M

Est. Turnover

£8.51M

AI Estimated
Unreported
Cash

£95.9K

Key Metrics

30

Employees

1

Directors

2

Shareholders

8

CCJs

Board of Directors

1
director

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

100
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-08-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:29-08-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-08-2025
Resolution
Category:Resolution
Date:29-08-2025
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-04-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-09-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-05-2024
Resolution
Category:Resolution
Date:30-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-04-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-04-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-04-2024
Capital Allotment Shares
Category:Capital
Date:25-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:05-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:09-08-2023
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:04-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-02-2023
Capital Return Purchase Own Shares
Category:Capital
Date:15-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:18-10-2022
Resolution
Category:Resolution
Date:04-10-2022
Capital Cancellation Shares
Category:Capital
Date:30-09-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-09-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:01-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-04-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-03-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:22-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:22-03-2022
Accounts With Accounts Type Full
Category:Accounts
Date:10-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:28-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:24-05-2021
Capital Allotment Shares
Category:Capital
Date:18-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:18-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:08-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:06-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:25-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:11-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:14-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:28-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2020
Accounts With Accounts Type Full
Category:Accounts
Date:31-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:24-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:03-01-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-06-2019
Gazette Notice Compulsory
Category:Gazette
Date:25-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2019
Accounts With Accounts Type Small
Category:Accounts
Date:10-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:10-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:28-09-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-08-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:10-01-2018
Accounts With Accounts Type Small
Category:Accounts
Date:29-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:15-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-09-2016
Accounts With Accounts Type Small
Category:Accounts
Date:09-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2016
Appoint Person Director Company With Name
Category:Officers
Date:21-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2015
Accounts With Accounts Type Small
Category:Accounts
Date:07-05-2015
Capital Allotment Shares
Category:Capital
Date:01-05-2015
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:30-04-2015
Resolution
Category:Resolution
Date:30-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Termination Director Company With Name
Category:Officers
Date:28-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:28-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2014
Termination Director Company With Name
Category:Officers
Date:25-10-2013
Termination Secretary Company With Name
Category:Officers
Date:27-08-2013
Termination Director Company With Name
Category:Officers
Date:27-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:03-05-2013
Change Of Name Notice
Category:Change Of Name
Date:03-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2013
Termination Director Company With Name
Category:Officers
Date:23-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:23-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:23-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-04-2013

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months9

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2025
Filing Date26/03/2024
Latest Accounts30/06/2023

Trading Addresses

126 New Walk, Leicester, LE17JARegistered
Unit 17, Marchington Industrial Estate, Stubby Lane, Uttoxeter, Staffordshire, ST148LP

Contact

01283821028
eurodemolition.co.uk
126 New Walk, Leicester, LE17JA