EDGE EQUIPMENT HIRE LIMITED

  • Company statusactive
  • Company No07270180
  • Age15 years 1 month Incorporated 1 June 2010
  • Officers3

Address

9 Lakeside Industrial Estate, Broad Ground Road, Redditch, Worcestershire, B98 8YP, United Kingdom

EDGE EQUIPMENT HIRE LIMITED is an active company incorporated on 1 June 2010 and based in Redditch, Worcestershire, United Kingdom. The company was registered 15 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    77390 Renting and leasing of other machinery, equipment and tangible goods n.e.c.

  • Accounts

    Available to 30 June 2025. Next accounts due by 31 March 2026

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

1 Month Ago on 04 Jun 2025

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 18 Jul 2024

Confirmation Statement With No Updates

1 Year Ago on 06 Jun 2024

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 18 Jul 2023

Confirmation Statement With No Updates

2 Years Ago on 03 Jul 2023

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 21 Jul 2022

Confirmation Statement With No Updates

3 Years Ago on 15 Jul 2022

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 20 Jul 2021

Confirmation Statement With No Updates

4 Years Ago on 02 Jul 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 14 Aug 2020

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 31 Jul 2020

Confirmation Statement With No Updates

5 Years Ago on 03 Jun 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 24 Feb 2020

Confirmation Statement With No Updates

6 Years Ago on 05 Jun 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 12 Sep 2018

Mortgage Create With Deed With Charge Number Charge Creation Date

6 Years Ago on 10 Aug 2018

Confirmation Statement With No Updates

7 Years Ago on 04 Jun 2018

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 18 Sep 2017

Confirmation Statement With Updates

8 Years Ago on 08 Jun 2017

Memorandum Articles

8 Years Ago on 15 Dec 2016

Capital Allotment Shares

8 Years Ago on 27 Oct 2016

Capital Alter Shares Subdivision

8 Years Ago on 27 Oct 2016

Resolution

8 Years Ago on 26 Oct 2016

Capital Name Of Class Of Shares

8 Years Ago on 18 Oct 2016

Accounts With Accounts Type Total Exemption Small

8 Years Ago on 15 Sep 2016

People

Officers3

Significant control (PSC)3

Officers

NameRoleDate of BirthAppointed
COOKE, William Jondirector Feb 196622 Mar 2011
SIMS, Christopher John, Mr.director Jun 195612 Jun 2014
SKINNER, Charles Antony Lawrencedirector Jun 196022 Mar 2011

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Charles Antony Lawrence Skinner Jun 196006 Apr 2016
Mr. Christopher John Sims Jun 195606 Apr 2016
Mr. William Jon Cooke Feb 196606 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.