Company NameEdgintons Commercial Limited
DirectorsLuke Edginton and Scott Edginton
Company StatusActive
Company Number07497748
CategoryPrivate Limited Company
Incorporation Date19 January 2011(13 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameLuke Edginton
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2011(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressAlcester Road
Wythall
Birmingham
B47 6AP
Director NameScott Edginton
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2011(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressAlcester Road
Wythall
Birmingham
B47 6AP
Secretary NameLuke Edginton
NationalityBritish
StatusCurrent
Appointed19 January 2011(same day as company formation)
RoleCompany Director
Correspondence AddressAlcester Road
Wythall
Birmingham
B47 6AP
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websiteedgintonscommercial.co.uk
Telephone07 543207085
Telephone regionMobile

Location

Registered Address5 Braemore Court
Cockfosters Road
Barnet
Hertfordshire
EN4 0AE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Luke Edginton
50.00%
Ordinary
50 at £1Scott Edginton
50.00%
Ordinary

Financials

Year2014
Net Worth£31,690
Cash£17,416
Current Liabilities£53,232

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

22 July 2022Delivered on: 26 July 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
18 December 2012Delivered on: 3 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 54 pinewood drive quinton birmingham t/no WM491811 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

13 March 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
28 November 2022Micro company accounts made up to 28 February 2022 (2 pages)
26 July 2022Registration of charge 074977480002, created on 22 July 2022 (42 pages)
22 February 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
21 February 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
17 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
21 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
7 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
2 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
16 October 2017Registered office address changed from 2 Victoria Road Harpenden Herts AL5 4EA to 5 Braemore Court Cockfosters Road Barnet Hertfordshire EN4 0AE on 16 October 2017 (1 page)
16 October 2017Registered office address changed from 2 Victoria Road Harpenden Herts AL5 4EA to 5 Braemore Court Cockfosters Road Barnet Hertfordshire EN4 0AE on 16 October 2017 (1 page)
7 August 2017Micro company accounts made up to 28 February 2017 (2 pages)
7 August 2017Micro company accounts made up to 28 February 2017 (2 pages)
24 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
15 September 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
4 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(5 pages)
4 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(5 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
2 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
2 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
23 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
23 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
23 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
23 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
4 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 1 (10 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 1 (10 pages)
15 October 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
15 October 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
20 April 2012Previous accounting period shortened from 31 March 2012 to 28 February 2012 (3 pages)
20 April 2012Previous accounting period shortened from 31 March 2012 to 28 February 2012 (3 pages)
27 March 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
27 March 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
16 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
2 February 2011Appointment of Luke Edginton as a director (3 pages)
2 February 2011Appointment of Luke Edginton as a director (3 pages)
2 February 2011Appointment of Scott Edginton as a director (3 pages)
2 February 2011Appointment of Luke Edginton as a secretary (3 pages)
2 February 2011Appointment of Luke Edginton as a secretary (3 pages)
2 February 2011Appointment of Scott Edginton as a director (3 pages)
24 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
24 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
19 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
19 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
19 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)