Edgeton Solutions Limited ALDERLEY EDGE


Founded in 2015, Edgeton Solutions, classified under reg no. 09779472 is an active company. Currently registered at Orrells Well Farm SK9 7TH, Alderley Edge the company has been in the business for 9 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Fri, 30th Sep 2022. Since Thu, 9th Mar 2023 Edgeton Solutions Limited is no longer carrying the name Nig Properties.

At present there are 2 directors in the the firm, namely James D. and Neil C.. In addition one secretary - Neil C. - is with the company. As of 26 April 2024, there was 1 ex director - Gary H.. There were no ex secretaries.

Edgeton Solutions Limited Address / Contact

Office Address Orrells Well Farm
Office Address2 Foden Lane
Town Alderley Edge
Post code SK9 7TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09779472
Date of Incorporation Wed, 16th Sep 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 29th Sep 2023 (2023-09-29)
Last confirmation statement dated Thu, 15th Sep 2022

Company staff

James D.

Position: Director

Appointed: 30 June 2020

Neil C.

Position: Director

Appointed: 16 September 2015

Neil C.

Position: Secretary

Appointed: 16 September 2015

Gary H.

Position: Director

Appointed: 16 September 2015

Resigned: 30 June 2020

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we discovered, there is U.k. Electronics Limited from Oldham, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is James D. This PSC owns 25-50% shares. Moving on, there is Neil C., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

U.K. Electronics Limited

Schofield House Lion Mill Yard Fitton Street, Royton, Oldham, OL2 5JX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 01753503
Notified on 31 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James D.

Notified on 6 April 2016
Ceased on 31 July 2023
Nature of control: 25-50% shares

Neil C.

Notified on 6 April 2016
Ceased on 31 July 2023
Nature of control: 25-50% shares

Company previous names

Nig Properties March 9, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-07-31
Net Worth14 89634 209      
Balance Sheet
Current Assets20 27832 2455 5073 9796 6626 16517 78887 465
Net Assets Liabilities 34 20954 27672 09791 749111 389135 042429 911
Cash Bank In Hand20 27832 245      
Net Assets Liabilities Including Pension Asset Liability14 89634 209      
Tangible Fixed Assets394 035385 993      
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve14 796       
Shareholder Funds14 89634 209      
Other
Average Number Employees During Period  222222
Creditors 206 252192 454197 045205 996213 676228 529350 350
Fixed Assets394 035385 993377 951369 909361 867353 825345 783692 796
Net Current Assets Liabilities-167 809-174 007186 947193 066199 334207 511210 741262 885
Total Assets Less Current Liabilities226 226211 986191 004176 843162 533146 314135 042429 911
Creditors Due After One Year211 330177 777      
Creditors Due Within One Year188 087206 252      
Instalment Debts Due After5 Years122 61056 177      
Number Shares Allotted100       
Par Value Share1       
Secured Debts233 510208 177      
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions402 077       
Tangible Fixed Assets Cost Or Valuation402 077402 077      
Tangible Fixed Assets Depreciation8 04216 084      
Tangible Fixed Assets Depreciation Charged In Period8 0428 042      

Company filings

Filing category
Accounts Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Fri, 15th Sep 2023
filed on: 27th, November 2023
Free Download (4 pages)

Company search

Advertisements