C.E. EDWARDS (ENGINEERS) LIMITED

Address:
112-116 Albany Road, Aintree, Liverpool, L9 0HB

C.E. EDWARDS (ENGINEERS) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00599471. The registration start date is February 25, 1958. The current status is Active.

Company Overview

Company Number 00599471
Company Name C.E. EDWARDS (ENGINEERS) LIMITED
Registered Address 112-116 Albany Road
Aintree
Liverpool
L9 0HB
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1958-02-25
Account Category TOTAL EXEMPTION FULL
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2021-06-30
Accounts Last Update 2019-06-30
Returns Due Date 2016-08-07
Returns Last Update 2015-07-10
Confirmation Statement Due Date 2021-07-24
Confirmation Statement Last Update 2020-07-10
Mortgage Charges 5
Mortgage Outstanding 4
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
25620 Machining

Office Location

Address 112-116 ALBANY ROAD
AINTREE
Post Town LIVERPOOL
Post Code L9 0HB

Companies with the same post code

Entity Name Office Address
DENHOLM REES & O'DONNELL LIMITED 110 Albany Road, Aintree, Liverpool 9, L9 0HB

Companies with the same post town

Entity Name Office Address
B-SPOKE CYCLES LIMITED Armadillo Storage, 9 Dunnings Bridge Road, Liverpool, L30 6UU, England
BAINS CARE SERVICES LIMITED 4 Churston Road, Liverpool, L16 9JS, England
CHIN BOP RAIL LIMITED 7 Felmersham Avenue, Liverpool, L11 3DD, England
CLA AUTOTEK LTD 83 Bark Road, Liverpool, Merseyside, L21 7QW, United Kingdom
COBEN DISTRIBUTION GLOBAL LTD 22 Castlewood Road, Liverpool, L6 5AL, England
FEEL THE HEAT LTD 25 Grenfell Road, Liverpool, L13 9BY, England
FORMBY FOREST SCHOOL LTD 10 Ryeground Lane, Formby, Liverpool, L37 7EQ, England
GALAXY SPARKS LTD 24a Falcon Hey, Liverpool, L10 7NS, England
GOODNEWS CARE LTD 20 Sovereign Way, Liverpool, L11 4RH, England
JA&RA LIMITED 71 Finborough Road, Liverpool, L4 9TD, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ROBERTS, Stephen Secretary (Active) 112-116, Albany Road, Aintree, Liverpool, L9 0HB /
31 December 2001
British /
HAYES, Alan Director (Active) 112-116, Albany Road, Aintree, Liverpool, L9 0HB August 1955 /
15 December 1995
British /
England
Managing Director
JOHNS, Ian David Director (Active) 112-116, Albany Road, Aintree, Liverpool, L9 0HB March 1966 /
21 January 2013
British /
England
Production Director
O'DONNELL, Anthony Charles Director (Active) 112-116, Albany Road, Aintree, Liverpool, L9 0HB August 1934 /
15 December 1995
British /
England
Company Director
O'DONNELL, Rebecca Jane Director (Active) 112-116, Albany Road, Aintree, Liverpool, L9 0HB September 1964 /
21 January 2013
British /
England
Kennel Owner
ROBERTS, Stephen Director (Active) 112-116, Albany Road, Aintree, Liverpool, L9 0HB January 1959 /
1 January 2003
British /
England
Company Director
QUAYLE, Anne Secretary (Resigned) 151 Southmeade, Maghull, Liverpool, Merseyside, L31 8EQ /
15 December 1995
Btitish /
Company Director
WOOD, Jean Secretary (Resigned) 2 Wrexham Close, Biddulph, Stoke On Trent, Staffordshire, ST8 6RZ /
/
BICKERTON, Graham Director (Resigned) 35 Rattigan Drive, Weston Coyney, Stoke On Trent, Staffordshire, ST3 5RH March 1939 /
British /
Company Director
CURRIE, John Director (Resigned) 204 Church Road, Litherland, Liverpool, Merseyside, L21 5HE November 1933 /
15 December 1995
British /
Company Director
QUAYLE, Anne Director (Resigned) 151 Southmeade, Maghull, Liverpool, Merseyside, L31 8EQ June 1954 /
15 December 1995
Btitish /
United Kingdom
Company Director
RILEY, Kenneth Director (Resigned) 241 Milton Road, Sneyd Green, Stoke On Trent, Staffordshire, ST1 6HS January 1931 /
British /
Company Director
SWEENEY, Eric Norman Director (Resigned) 61 Southmeade, Maghull, Liverpool, L31 8EG May 1931 /
15 December 1995
British /
United Kingdom
Director Engineer
TURNER, David Director (Resigned) 28 Park Avenue, Wolstanton, Newcastle Under Lyme, Staffordshire, ST5 8AU November 1953 /
1 January 2002
British /
England
Engineering Manager
WOOD, Jean Director (Resigned) 2 Wrexham Close, Biddulph, Stoke On Trent, Staffordshire, ST8 6RZ December 1941 /
British /
Company Director/Sec
WOOD, Roy Director (Resigned) 2 Wrexham Close, Biddulph, Stoke On Trent, Staffordshire, ST8 6RZ January 1935 /
British /
Company Director

Competitor

Search similar business entities

Post Town LIVERPOOL
Post Code L9 0HB
SIC Code 25620 - Machining

Improve Information

Please provide details on C.E. EDWARDS (ENGINEERS) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches