Background WavePink WaveYellow Wave

EQUIPMENT DISTRIBUTORS GROUP ENTERPRISE LIMITED (02755402)

EQUIPMENT DISTRIBUTORS GROUP ENTERPRISE LIMITED (02755402) is an active UK company. incorporated on 13 October 1992. with registered office in Ruthin. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. EQUIPMENT DISTRIBUTORS GROUP ENTERPRISE LIMITED has been registered for 33 years. Current directors include VELGOS, Marek.

Company Number
02755402
Status
active
Type
ltd
Incorporated
13 October 1992
Age
33 years
Address
Watergate House Ffordd Celyn, Ruthin, LL15 1NJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
VELGOS, Marek
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUIPMENT DISTRIBUTORS GROUP ENTERPRISE LIMITED

EQUIPMENT DISTRIBUTORS GROUP ENTERPRISE LIMITED is an active company incorporated on 13 October 1992 with the registered office located in Ruthin. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. EQUIPMENT DISTRIBUTORS GROUP ENTERPRISE LIMITED was registered 33 years ago.(SIC: 46690)

Status

active

Active since 33 years ago

Company No

02755402

LTD Company

Age

33 Years

Incorporated 13 October 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

Watergate House Ffordd Celyn Lon Parcwr Business Park Ruthin, LL15 1NJ,

Previous Addresses

1st Floor Watergate House Lon Parcwr Industrial Estate Ruthin Clwyd LL15 1NJ
From: 20 October 2014To: 26 October 2015
102 Marchington Industrial Estate Stubby Lane Uttoxeter Staffordshire ST14 8LP
From: 13 October 1992To: 20 October 2014
Timeline

25 key events • 1992 - 2020

Funding Officers Ownership
Company Founded
Oct 92
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Nov 10
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Apr 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Apr 15
Director Left
Apr 15
Director Joined
May 15
Director Left
May 15
Loan Cleared
Sept 18
Director Joined
Apr 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Owner Exit
Jun 19
New Owner
Jun 19
Loan Cleared
Sept 19
Capital Update
Apr 20
1
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

32

1 Active
31 Resigned

VELGOS, Marek

Active
Ffordd Celyn, RuthinLL15 1NJ
Born December 1982
Director
Appointed 10 Apr 2019

HASSENT, Erica Anne

Resigned
20 Empire Road, Burton On TrentDE15 0PD
Secretary
Appointed 03 Sept 2003
Resigned 30 Sept 2014

MARSHALL, Valerie

Resigned
1 Channing Way, CoalvilleLE67 1HA
Secretary
Appointed 17 Apr 1998
Resigned 31 May 1999

RUSSELL, Aubrey Desmond

Resigned
27 Ellis Close, CottenhamCB4 8UN
Secretary
Appointed 13 Oct 1992
Resigned 30 Jun 1996

WARNER, Alan

Resigned
14 Swarbourn Close, Burton On TrentDE13 8NX
Secretary
Appointed 07 Jun 1999
Resigned 02 Nov 2003

WILLIAMS, John Alwyn

Resigned
Gronwen, RuthinLL15 2UH
Secretary
Appointed 01 Jul 1996
Resigned 17 Apr 1998

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 13 Oct 1992
Resigned 13 Oct 1992

BIRKETT, Leslie

Resigned
Deloraine, PenrithCA10 3AE
Born November 1953
Director
Appointed 21 Apr 1995
Resigned 17 Apr 1998

COLLINS, Iain Malcolm

Resigned
Marchington Industrial Estate, UttoxeterST14 8LP
Born February 1968
Director
Appointed 19 Jan 2011
Resigned 08 Oct 2013

GOLA, Luca

Resigned
46020, Via J F Kennedy46020
Born March 1972
Director
Appointed 05 Oct 2009
Resigned 11 May 2015

HALLY, Graham Wallace

Resigned
Balmacrow Meigle, AlythPH11 8EE
Born February 1951
Director
Appointed 01 Oct 2001
Resigned 02 Sept 2004

HARRISON, Mark John

Resigned
Duggleby Lodge, MaltonYO17 8BQ
Born March 1967
Director
Appointed 02 Nov 1992
Resigned 19 Jan 2011

HARRISON, Thomas

Resigned
Marchington Industrial Estate, UttoxeterST14 8LP
Born January 1988
Director
Appointed 19 Jan 2011
Resigned 10 Apr 2013

HASSENT, Erica Anne

Resigned
20 Empire Road, Burton On TrentDE15 0PD
Born December 1963
Director
Appointed 27 Jun 2007
Resigned 19 Jan 2011

HODKINSON, Ian

Resigned
14 Furrows Drive, Burton On TrentDE13 0RH
Born March 1961
Director
Appointed 01 Apr 2002
Resigned 30 Mar 2015

HURLEY, John

Resigned
29 Barleyfields, DidcotOX11 0BJ
Born August 1951
Director
Appointed 27 Jun 2007
Resigned 29 May 2008

HURLEY, John

Resigned
29 Barleyfields, DidcotOX11 0BJ
Born August 1951
Director
Appointed 01 Oct 2001
Resigned 02 Sept 2004

MARSHALL, Valerie

Resigned
1 Hawks Mead, LissGU33 7SN
Born February 1959
Director
Appointed 25 Apr 1997
Resigned 17 Apr 1998

MOON, Laurie Paul

Resigned
The Mansion House, HuddersfieldHD5 0PW
Born May 1964
Director
Appointed 11 Nov 2005
Resigned 17 Nov 2006

MORRIS, Elfed

Resigned
Ffordd Celyn, RuthinLL15 1NJ
Born June 1950
Director
Appointed 15 May 2015
Resigned 31 May 2019

OVI, Stefano

Resigned
42100 Reggio E
Born September 1954
Director
Appointed 05 Jun 2009
Resigned 21 Sept 2009

PENHALIGON, Richard

Resigned
19 Forth An Cos, TruroTR3 7RJ
Born October 1973
Director
Appointed 24 Nov 2004
Resigned 14 May 2010

POWLEY, David Lenward

Resigned
1 Church Farm Cottages, ThetfordIP25 7TF
Born June 1939
Director
Appointed 01 Oct 2001
Resigned 10 Apr 2003

RUSSELL, Aubrey Desmond

Resigned
27 Ellis Close, CottenhamCB4 8UN
Born January 1933
Director
Appointed 02 Nov 1992
Resigned 30 Jun 1996

STOCKTON, Trevor Harry

Resigned
The Cross, PontypoolNP4 0TY
Born February 1947
Director
Appointed 10 Apr 2003
Resigned 02 Sept 2004

STOCKTON, Trevor Harry

Resigned
The Cross, PontypoolNP4 0TY
Born February 1947
Director
Appointed 13 Oct 1992
Resigned 30 Apr 1999

TREVARTON, Alan William

Resigned
26 New Acres, WiganWN8 7TU
Born August 1940
Director
Appointed 30 Apr 1999
Resigned 01 May 2002

WARNER, Alan

Resigned
14 Swarbourn Close, Burton On TrentDE13 8NX
Born August 1957
Director
Appointed 01 Apr 2002
Resigned 02 Nov 2003

WHITE, Robert Arthur

Resigned
Ponterwyd, CeredigionSW23 3JY
Born May 1949
Director
Appointed 26 Mar 1993
Resigned 30 Mar 2015

WILLIAMS, John Alwyn

Resigned
Ffordd Celyn, RuthinLL15 1NJ
Born February 1952
Director
Appointed 18 May 2007
Resigned 31 May 2019

WILLIAMS, John Barnsley

Resigned
Trevaughan House, CarmarthenSA31 3QN
Born February 1940
Director
Appointed 21 Apr 1995
Resigned 24 Apr 1997

WILLIAMS, John Alwyn

Resigned
Gronwen, RuthinLL15 2UH
Born February 1952
Director
Appointed 13 Oct 1992
Resigned 17 Apr 1998

Persons with significant control

4

1 Active
3 Ceased

Mr Marek Velgos

Active
Ffordd Celyn, RuthinLL15 1NJ
Born December 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2019

Mr John Alwyn Williams

Ceased
Ffordd Celyn, RuthinLL15 1NJ
Born February 1952

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 50 to 75 percent as firm
Voting rights 25 to 50 percent
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 31 May 2019

Mr Elfed Morris

Ceased
Ffordd Celyn, RuthinLL15 1NJ
Born June 1950

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 31 May 2019
Lon Parcwr Business Park, RuthinLL15 1NJ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 May 2019
Fundings
Financials
Latest Activities

Filing History

172

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
24 April 2020
SH19Statement of Capital
Legacy
6 April 2020
CAP-SSCAP-SS
Resolution
6 April 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 September 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
27 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
14 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
9 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Termination Secretary Company With Name Termination Date
20 October 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 August 2013
AAAnnual Accounts
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
6 November 2009
AP01Appointment of Director
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 July 2009
AAAnnual Accounts
Resolution
12 June 2009
RESOLUTIONSResolutions
Legacy
11 June 2009
88(3)88(3)
Legacy
11 June 2009
88(2)Return of Allotment of Shares
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
4 November 2008
363aAnnual Return
Resolution
11 September 2008
RESOLUTIONSResolutions
Legacy
4 September 2008
88(2)Return of Allotment of Shares
Resolution
13 June 2008
RESOLUTIONSResolutions
Legacy
11 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
9 June 2008
AAAnnual Accounts
Legacy
9 June 2008
287Change of Registered Office
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
12 November 2007
363aAnnual Return
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 June 2007
AAAnnual Accounts
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
7 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 May 2006
AAAnnual Accounts
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
1 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2005
AAAnnual Accounts
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
11 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 2004
AAAnnual Accounts
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
13 November 2003
363sAnnual Return (shuttle)
Legacy
13 November 2003
288bResignation of Director or Secretary
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 May 2003
AAAnnual Accounts
Legacy
5 December 2002
88(2)R88(2)R
Resolution
5 December 2002
RESOLUTIONSResolutions
Resolution
5 December 2002
RESOLUTIONSResolutions
Legacy
21 October 2002
363sAnnual Return (shuttle)
Legacy
6 October 2002
288bResignation of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 May 2002
AAAnnual Accounts
Legacy
25 January 2002
363sAnnual Return (shuttle)
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
31 October 2001
403aParticulars of Charge Subject to s859A
Legacy
3 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 March 2001
AAAnnual Accounts
Legacy
6 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1999
AAAnnual Accounts
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
18 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1998
AAAnnual Accounts
Legacy
13 July 1998
88(2)R88(2)R
Legacy
17 June 1998
287Change of Registered Office
Legacy
28 May 1998
288bResignation of Director or Secretary
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
403aParticulars of Charge Subject to s859A
Memorandum Articles
23 December 1997
MEM/ARTSMEM/ARTS
Resolution
23 December 1997
RESOLUTIONSResolutions
Resolution
23 December 1997
RESOLUTIONSResolutions
Resolution
23 December 1997
RESOLUTIONSResolutions
Resolution
23 December 1997
RESOLUTIONSResolutions
Resolution
23 December 1997
RESOLUTIONSResolutions
Legacy
23 December 1997
122122
Legacy
23 December 1997
123Notice of Increase in Nominal Capital
Legacy
19 November 1997
403aParticulars of Charge Subject to s859A
Legacy
7 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1997
AAAnnual Accounts
Legacy
22 May 1997
288aAppointment of Director or Secretary
Legacy
22 May 1997
288bResignation of Director or Secretary
Legacy
3 March 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 November 1996
AAAnnual Accounts
Legacy
22 October 1996
363sAnnual Return (shuttle)
Legacy
13 August 1996
288288
Legacy
1 July 1996
288288
Legacy
7 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1995
AAAnnual Accounts
Legacy
4 September 1995
288288
Legacy
4 September 1995
288288
Resolution
14 August 1995
RESOLUTIONSResolutions
Legacy
20 February 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1994
AAAnnual Accounts
Legacy
10 March 1994
395Particulars of Mortgage or Charge
Legacy
26 October 1993
363sAnnual Return (shuttle)
Legacy
12 September 1993
287Change of Registered Office
Legacy
12 September 1993
288288
Legacy
3 June 1993
224224
Legacy
9 December 1992
288288
Legacy
9 December 1992
288288
Legacy
20 October 1992
288288
Incorporation Company
13 October 1992
NEWINCIncorporation