Download leads from Nexok and grow your business. Find out more

The Edwin Group Limited

Private Limited Company

The Edwin Group Limited
First Floor (South) Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Company NameThe Edwin Group Limited
Company StatusActive
Company Number12406031
Incorporation Date15 January 2020 (4 years, 3 months ago)
Dissolution Date
CategoryPrivate Limited Company with Share Capital
Previous NameProject Tc Limited
Current Directors5
Business IndustryFinancial and Insurance Activities
Business ActivityActivities of Other Holding Companies N.E.C.
Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryGroup
Accounts Year End31 August
Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Contact

Registered AddressFirst Floor (South) Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Shared Address This company shares its address with over 10 other companies
ConstituencyNewcastle upon Tyne Central
RegionNorth East
CountyTyne and Wear
Built Up AreaTyneside

Accounts & Returns

Accounts Year End31 August
CategoryGroup
Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Director Overview

Current

5

Retired

4

Closed

Classification

SIC IndustryFinancial and insurance activities
SIC 2007 (64209)Activities of other holding companies n.e.c.

Event History

3 February 2021Resolutions
  • RES13 ‐ Change of name 30/01/2021
1 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-30
1 February 2021Registered office address changed from Browne Jacobson Llp (Cs) Mowbray House Castle Meadow Road Nottingham NG2 1BJ England to First Floor (South) Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 1 February 2021
27 January 2021Second filing of a statement of capital following an allotment of shares on 21 December 2020
  • GBP 8,424.6
21 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

Charges

Mortgage charges satisfied

Mortgage charges part satisfied

Mortgage charges outstanding

1
Sign up now to grow your client base. Plans & Pricing