Background WavePink WaveYellow Wave

EDGAR SHOPFITTING LIMITED (NI011817)

EDGAR SHOPFITTING LIMITED (NI011817) is an active UK company. incorporated on 18 February 1977. with registered office in Drumbo. The company operates in the Construction sector, engaged in other construction installation. EDGAR SHOPFITTING LIMITED has been registered for 49 years. Current directors include EDGAR, Michael.

Company Number
NI011817
Status
active
Type
ltd
Incorporated
18 February 1977
Age
49 years
Address
Marlfield Factory, Drumbo, BT27 5JY
Industry Sector
Construction
Business Activity
Other construction installation
Directors
EDGAR, Michael
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDGAR SHOPFITTING LIMITED

EDGAR SHOPFITTING LIMITED is an active company incorporated on 18 February 1977 with the registered office located in Drumbo. The company operates in the Construction sector, specifically engaged in other construction installation. EDGAR SHOPFITTING LIMITED was registered 49 years ago.(SIC: 43290)

Status

active

Active since 49 years ago

Company No

NI011817

LTD Company

Age

49 Years

Incorporated 18 February 1977

Size

N/A

Accounts

ARD: 27/3

Up to Date

9 months left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 28 March 2024 - 27 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 27 December 2026
Period: 28 March 2025 - 27 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 16 March 2026 (Just now)

Next Due

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

Marlfield Factory 123 Front Road Drumbo, BT27 5JY,

Timeline

2 key events • 2010 - 2023

Funding Officers Ownership
Director Left
Dec 10
Funding Round
Feb 23
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

EDGAR, Sharyn Maureen

Active
Marlfield Factory, DrumboBT27 5JY
Secretary
Appointed 31 Dec 2011

EDGAR, Michael

Active
Marlfield Factory, DrumboBT27 5JY
Born February 1968
Director
Appointed 31 Mar 1998

EDGAR, Michael Brian

Resigned
94 Hillsborough Road, NewtownardsBT23 6AZ
Secretary
Appointed 31 Mar 1998
Resigned 31 Dec 2011

MCKEE, Christine Heather

Resigned
132 Ballynahinch Road, Belfast
Born May 1975
Director
Appointed 31 Mar 1998
Resigned 20 Dec 2010

Persons with significant control

1

Mr Michael Brian Edgar

Active
Marlfield Factory, DrumboBT27 5JY
Born February 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2023
AAAnnual Accounts
Capital Allotment Shares
20 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 March 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
12 February 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Resolution
23 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Appoint Person Secretary Company With Name
10 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Legacy
21 February 2009
371S(NI)371S(NI)
Legacy
20 February 2009
AC(NI)AC(NI)
Legacy
14 February 2008
371S(NI)371S(NI)
Legacy
8 February 2008
AC(NI)AC(NI)
Legacy
5 February 2007
AC(NI)AC(NI)
Legacy
24 January 2007
371S(NI)371S(NI)
Legacy
28 February 2006
AC(NI)AC(NI)
Resolution
28 February 2006
RESOLUTIONSResolutions
Legacy
21 January 2006
371S(NI)371S(NI)
Legacy
7 October 2004
AC(NI)AC(NI)
Legacy
6 February 2004
AC(NI)AC(NI)
Legacy
12 January 2004
371S(NI)371S(NI)
Legacy
26 January 2003
AC(NI)AC(NI)
Legacy
24 January 2003
371S(NI)371S(NI)
Legacy
17 February 2002
371S(NI)371S(NI)
Legacy
13 February 2002
AC(NI)AC(NI)
Legacy
9 February 2001
AC(NI)AC(NI)
Legacy
8 January 2001
371S(NI)371S(NI)
Legacy
18 February 2000
AC(NI)AC(NI)
Legacy
22 January 2000
371S(NI)371S(NI)
Legacy
12 January 1999
371S(NI)371S(NI)
Legacy
27 October 1998
AC(NI)AC(NI)
Legacy
26 June 1998
295(NI)295(NI)
Legacy
15 May 1998
296(NI)296(NI)
Legacy
15 May 1998
296(NI)296(NI)
Legacy
6 February 1998
AC(NI)AC(NI)
Legacy
30 December 1997
371S(NI)371S(NI)
Legacy
9 February 1997
AC(NI)AC(NI)
Legacy
6 January 1997
371S(NI)371S(NI)
Legacy
12 March 1996
AC(NI)AC(NI)
Legacy
21 January 1996
295(NI)295(NI)
Legacy
17 January 1996
371S(NI)371S(NI)
Legacy
25 January 1995
AC(NI)AC(NI)
Legacy
6 January 1995
371S(NI)371S(NI)
Legacy
31 March 1994
AC(NI)AC(NI)
Legacy
22 January 1994
371S(NI)371S(NI)
Legacy
6 May 1993
AC(NI)AC(NI)
Legacy
12 January 1993
371S(NI)371S(NI)
Legacy
26 June 1992
AC(NI)AC(NI)
Legacy
18 January 1992
371A(NI)371A(NI)
Legacy
2 November 1991
AC(NI)AC(NI)
Legacy
13 April 1991
295(NI)295(NI)
Legacy
25 March 1991
AR(NI)AR(NI)
Legacy
4 June 1990
AC(NI)AC(NI)
Legacy
24 March 1990
AR(NI)AR(NI)
Legacy
4 September 1989
AC(NI)AC(NI)
Legacy
23 June 1989
296(NI)296(NI)
Legacy
1 June 1989
AR(NI)AR(NI)
Legacy
2 June 1988
AC(NI)AC(NI)
Legacy
10 May 1988
295(NI)295(NI)
Legacy
10 May 1988
AR(NI)AR(NI)
Legacy
6 July 1987
AC(NI)AC(NI)
Legacy
4 April 1987
AR(NI)AR(NI)
Legacy
9 February 1987
PUC2(NI)PUC2(NI)
Legacy
15 December 1986
AC(NI)AC(NI)
Legacy
10 September 1986
AR(NI)AR(NI)
Legacy
16 May 1985
AC(NI)AC(NI)
Legacy
24 October 1984
AR(NI)AR(NI)
Legacy
11 October 1983
AR(NI)AR(NI)
Legacy
19 October 1982
AR(NI)AR(NI)
Legacy
3 August 1982
A2(NI)A2(NI)
Legacy
5 October 1981
AR(NI)AR(NI)
Legacy
21 October 1980
AR(NI)AR(NI)
Legacy
8 November 1979
AR(NI)AR(NI)
Legacy
26 October 1978
AR(NI)AR(NI)
Legacy
26 October 1978
DIRS(NI)DIRS(NI)
Legacy
23 September 1977
SRO(NI)SRO(NI)
Legacy
23 September 1977
361(NI)361(NI)
Legacy
8 September 1977
ALLOT(NI)ALLOT(NI)
Legacy
15 March 1977
DIRS(NI)DIRS(NI)
Legacy
15 March 1977
DIRS(NI)DIRS(NI)
Legacy
18 February 1977
ARTS(NI)ARTS(NI)
Legacy
18 February 1977
MEM(NI)MEM(NI)
Legacy
18 February 1977
SRO(NI)SRO(NI)
Legacy
18 February 1977
PUC1(NI)PUC1(NI)
Legacy
18 February 1977
DECL(NI)DECL(NI)
Legacy
18 February 1977
MEM(NI)MEM(NI)
Legacy
18 February 1977
ARTS(NI)ARTS(NI)