Edger 180 Limited WORCESTER


Edger 180 started in year 2002 as Private Limited Company with registration number 04438100. The Edger 180 company has been functioning successfully for 22 years now and its status is active - proposal to strike off. The firm's office is based in Worcester at 5 Deansway. Postal code: WR1 2JG. Since 11th October 2021 Edger 180 Limited is no longer carrying the name Maxpower Automotive.

Edger 180 Limited Address / Contact

Office Address 5 Deansway
Town Worcester
Post code WR1 2JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04438100
Date of Incorporation Tue, 14th May 2002
Industry Manufacture of other parts and accessories for motor vehicles
End of financial Year 30th September
Company age 22 years old
Account next due date Thu, 30th Jun 2022 (658 days after)
Account last made up date Wed, 30th Sep 2020
Next confirmation statement due date Sat, 28th May 2022 (2022-05-28)
Last confirmation statement dated Fri, 14th May 2021

Company staff

David L.

Position: Director

Appointed: 15 April 2021

Michael G.

Position: Secretary

Appointed: 01 February 2021

Resigned: 18 August 2021

Michael S.

Position: Secretary

Appointed: 03 August 2020

Resigned: 01 February 2021

Michael S.

Position: Director

Appointed: 03 August 2020

Resigned: 04 February 2022

Claire R.

Position: Director

Appointed: 31 January 2017

Resigned: 05 March 2021

Phillip L.

Position: Secretary

Appointed: 04 September 2012

Resigned: 31 July 2020

Robert F.

Position: Director

Appointed: 31 March 2010

Resigned: 30 November 2016

Phillip L.

Position: Director

Appointed: 31 March 2010

Resigned: 31 July 2020

Hilary C.

Position: Director

Appointed: 31 March 2010

Resigned: 03 December 2018

Alan M.

Position: Director

Appointed: 05 July 2007

Resigned: 31 March 2010

Michael G.

Position: Secretary

Appointed: 25 June 2007

Resigned: 04 September 2012

Michael W.

Position: Director

Appointed: 25 June 2007

Resigned: 30 April 2021

Roger A.

Position: Director

Appointed: 25 June 2007

Resigned: 31 March 2010

Mark R.

Position: Director

Appointed: 18 October 2002

Resigned: 31 October 2002

Richard H.

Position: Director

Appointed: 13 September 2002

Resigned: 25 June 2007

Michael E.

Position: Director

Appointed: 13 September 2002

Resigned: 25 June 2007

Michael E.

Position: Secretary

Appointed: 13 September 2002

Resigned: 25 June 2007

St Andrews Company Services Limited

Position: Corporate Nominee Director

Appointed: 14 May 2002

Resigned: 13 September 2002

Crescent Hill Limited

Position: Corporate Nominee Secretary

Appointed: 14 May 2002

Resigned: 13 September 2002

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we identified, there is Tricorn Group Plc from Malvern, England. This PSC is classified as "a plc" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Tricorn Group Plc

Malvern Tubular Components Ltd Spring Lane, Malvern, WR14 1DA, England

Legal authority Uk Law
Legal form Plc
Country registered England
Place registered England & Wales
Registration number 1999619
Notified on 20 May 2016
Nature of control: 75,01-100% shares

Company previous names

Maxpower Automotive October 11, 2021
Edger 180 November 6, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 21st, October 2022
Free Download (16 pages)

Company search