Eds Harness Engineering Ltd was officially closed on 2021-01-26.
Eds Harness Engineering was a private limited company that was located at 15 Burnham Road, Coventry, CV3 4BU, ENGLAND. Its net worth was valued to be around 0 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. The company (incorporated on 2017-04-12) was run by 1 director.
Director Elena-Delia S. who was appointed on 12 April 2017.
The company was categorised as "other business support service activities not elsewhere classified" (82990).
The last confirmation statement was sent on 2019-04-11 and last time the accounts were sent was on 30 April 2019.
Eds Harness Engineering Ltd Address / Contact
Office Address
15 Burnham Road
Town
Coventry
Post code
CV3 4BU
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10722146
Date of Incorporation
Wed, 12th Apr 2017
Date of Dissolution
Tue, 26th Jan 2021
Industry
Other business support service activities not elsewhere classified
End of financial Year
30th April
Company age
4 years old
Account next due date
Fri, 30th Apr 2021
Account last made up date
Tue, 30th Apr 2019
Next confirmation statement due date
Sat, 25th Apr 2020
Last confirmation statement dated
Thu, 11th Apr 2019
Company staff
Elena-Delia S.
Position: Director
Appointed: 12 April 2017
People with significant control
Elena-Delia S.
Notified on
12 April 2017
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-04-30
2019-04-30
Balance Sheet
Cash Bank On Hand
7 845
Current Assets
10 367
11 095
Debtors
1 857
Net Assets Liabilities
2 856
6 726
Other
Average Number Employees During Period
1
Called Up Share Capital Not Paid Not Expressed As Current Asset
10
10
Creditors
6 974
4 379
Net Current Assets Liabilities
2 856
6 716
Other Creditors
1 628
Taxation Social Security Payable
5 218
Total Assets Less Current Liabilities
3 403
6 726
Trade Debtors Trade Receivables
1 857
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 26th, January 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 26th, January 2021
gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 10th, November 2020
gazette
Free Download
(1 page)
AA
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 29th, October 2019
accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates Thu, 11th Apr 2019
filed on: 18th, April 2019
confirmation statement
Free Download
(3 pages)
AA
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 23rd, November 2018
accounts
Free Download
(4 pages)
AD01
Address change date: Fri, 16th Nov 2018. New Address: 15 Burnham Road Coventry CV3 4BU. Previous address: 94 Tonbridge Road Coventry CV3 4AY England
filed on: 16th, November 2018
address
Free Download
(1 page)
AD01
Address change date: Mon, 15th Oct 2018. New Address: 94 Tonbridge Road Coventry CV3 4AY. Previous address: Unit 10 80 Lytham Road Fulwood Preston PR2 3AQ England
filed on: 15th, October 2018
address
Free Download
(1 page)
CS01
Confirmation statement with no updates Wed, 11th Apr 2018
filed on: 11th, June 2018
confirmation statement
Free Download
(3 pages)
CH01
On Sat, 25th Nov 2017 director's details were changed
filed on: 2nd, December 2017
officers
Free Download
(2 pages)
PSC04
Change to a person with significant control Sat, 25th Nov 2017
filed on: 2nd, December 2017
persons with significant control
Free Download
(2 pages)
NEWINC
Certificate of incorporation
filed on: 12th, April 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.