Edge Technical Resources Ltd WAKEFIELD


Edge Technical Resources started in year 2005 as Private Limited Company with registration number 05486085. The Edge Technical Resources company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Wakefield at Melbourne House Brandy Carr Road. Postal code: WF2 0UG. Since Friday 1st August 2008 Edge Technical Resources Ltd is no longer carrying the name Edge Telecom.

The company has one director. Michael C., appointed on 15 March 2023. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Edge Technical Resources Ltd Address / Contact

Office Address Melbourne House Brandy Carr Road
Office Address2 Wrenthorpe
Town Wakefield
Post code WF2 0UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05486085
Date of Incorporation Tue, 21st Jun 2005
Industry Other telecommunications activities
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Michael C.

Position: Director

Appointed: 15 March 2023

Kevin B.

Position: Director

Appointed: 22 July 2020

Resigned: 18 August 2023

Wayne C.

Position: Director

Appointed: 10 September 2019

Resigned: 18 August 2023

Craig M.

Position: Director

Appointed: 29 April 2019

Resigned: 22 July 2020

Timothy H.

Position: Director

Appointed: 29 April 2019

Resigned: 07 October 2019

Adrian T.

Position: Director

Appointed: 04 May 2018

Resigned: 27 August 2019

Mark A.

Position: Director

Appointed: 01 September 2011

Resigned: 08 April 2019

Donald M.

Position: Director

Appointed: 01 May 2006

Resigned: 21 September 2011

Wayne M.

Position: Director

Appointed: 01 May 2006

Resigned: 04 May 2018

Mark A.

Position: Secretary

Appointed: 08 March 2006

Resigned: 08 April 2019

Jeremy G.

Position: Secretary

Appointed: 20 September 2005

Resigned: 08 March 2006

Charles W.

Position: Secretary

Appointed: 12 July 2005

Resigned: 20 September 2005

Kenneth D.

Position: Director

Appointed: 12 July 2005

Resigned: 30 June 2006

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 21 June 2005

Resigned: 12 July 2005

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 21 June 2005

Resigned: 12 July 2005

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Nasstar Managed Services Group Limited from Poole, England. This PSC is classified as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Nasstar Managed Services Group Limited

19-25 Nuffield Road, Nuffield Industrial Estate, Poole, BH17 0RU, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05396496
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Edge Telecom August 1, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 5th, October 2023
Free Download (8 pages)

Company search