Company NameEDY Sc Limited
DirectorsGeanina Salcudean and Valeriu Antonio Salcudean
Company StatusActive
Company Number08912747
CategoryPrivate Limited Company
Incorporation Date26 February 2014(10 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Geanina Salcudean
Date of BirthAugust 1981 (Born 42 years ago)
NationalityRomanian
StatusCurrent
Appointed23 February 2018(3 years, 12 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 High Bank
Langdon Hills
Basildon
Essex
SS16 6TG
Director NameMr Valeriu Antonio Salcudean
Date of BirthDecember 1980 (Born 43 years ago)
NationalityRomanian
StatusCurrent
Appointed23 February 2018(3 years, 12 months after company formation)
Appointment Duration6 years, 2 months
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address10 High Bank
Langdon Hills
Basildon
Essex
SS16 6TG
Director NameMr Ciprian Scutaru
Date of BirthOctober 1978 (Born 45 years ago)
NationalityRomanian
StatusResigned
Appointed26 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Dunnock Close
Borehamhood
WD6 2EL
Secretary NameMrs Paraschiva Scutaru
StatusResigned
Appointed01 March 2015(1 year after company formation)
Appointment Duration2 years, 12 months (resigned 23 February 2018)
RoleCompany Director
Correspondence Address5 Dunnock Close
Borehamhood
WD6 2EL

Location

Registered Address171 Ballards Lane
Finchley
London
N3 1LP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Ciprian Scutaru
100.00%
Ordinary

Financials

Year2014
Net Worth£2,362
Cash£2,453
Current Liabilities£1,843

Accounts

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

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

14 April 2023Delivered on: 18 April 2023
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

13 November 2023Micro company accounts made up to 28 February 2023 (4 pages)
23 August 2023Satisfaction of charge 089127470001 in full (4 pages)
18 April 2023Registration of charge 089127470001, created on 14 April 2023 (23 pages)
31 March 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
31 March 2023Cessation of Valeriu Antonio Salcudean as a person with significant control on 31 March 2023 (1 page)
9 March 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
27 January 2023Termination of appointment of Valeriu Antonio Salcudean as a director on 27 January 2023 (1 page)
21 November 2022Micro company accounts made up to 28 February 2022 (4 pages)
27 October 2022Notification of Geanina Salcudean as a person with significant control on 23 February 2018 (2 pages)
30 March 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
14 October 2021Micro company accounts made up to 28 February 2021 (4 pages)
23 April 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
5 December 2020Micro company accounts made up to 29 February 2020 (4 pages)
24 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 28 February 2019 (3 pages)
22 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
2 November 2018Micro company accounts made up to 28 February 2018 (6 pages)
24 February 2018Cessation of Ciprian Scutaru as a person with significant control on 23 February 2018 (1 page)
23 February 2018Registered office address changed from 5 Dunnock Close Borehamhood WD6 2EL to 171 Ballards Lane Finchley London N3 1LP on 23 February 2018 (1 page)
23 February 2018Appointment of Mrs. Geanina Salcudean as a director on 23 February 2018 (2 pages)
23 February 2018Termination of appointment of Ciprian Scutaru as a director on 23 February 2018 (1 page)
23 February 2018Appointment of Mr. Valeriu Antonio Salcudean as a director on 23 February 2018 (2 pages)
23 February 2018Confirmation statement made on 23 February 2018 with updates (5 pages)
23 February 2018Termination of appointment of Paraschiva Scutaru as a secretary on 23 February 2018 (1 page)
23 February 2018Notification of Valeriu Antonio Salcudean as a person with significant control on 23 February 2018 (2 pages)
5 April 2017Micro company accounts made up to 28 February 2017 (2 pages)
5 April 2017Micro company accounts made up to 28 February 2017 (2 pages)
18 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
18 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
6 April 2016Micro company accounts made up to 28 February 2016 (2 pages)
6 April 2016Micro company accounts made up to 28 February 2016 (2 pages)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
6 July 2015Appointment of Mrs Paraschiva Scutaru as a secretary on 1 March 2015 (2 pages)
6 July 2015Appointment of Mrs Paraschiva Scutaru as a secretary on 1 March 2015 (2 pages)
6 July 2015Micro company accounts made up to 28 February 2015 (2 pages)
6 July 2015Micro company accounts made up to 28 February 2015 (2 pages)
6 July 2015Appointment of Mrs Paraschiva Scutaru as a secretary on 1 March 2015 (2 pages)
27 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
27 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)