You are here: bizstats.co.uk > a-z index > E list > ED list

Edp (UK) Ltd SOUTHEND-ON-SEA


Edp (UK) started in year 2001 as Private Limited Company with registration number 04277469. The Edp (UK) company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Southend-on-sea at Unit 1. Postal code: SS2 6GD. Since 2006/12/05 Edp (UK) Ltd is no longer carrying the name European Decorative Products.

Currently there are 2 directors in the the firm, namely Mark W. and Terry W.. In addition one secretary - Mark W. - is with the company. As of 25 April 2024, there was 1 ex director - Colin W.. There were no ex secretaries.

This company operates within the SS2 5TE postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1047893 . It is located at Unit 4 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea with a total of 2 cars.

Edp (UK) Ltd Address / Contact

Office Address Unit 1
Office Address2 40 Comet Way
Town Southend-on-sea
Post code SS2 6GD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04277469
Date of Incorporation Tue, 28th Aug 2001
Industry Wholesale of other intermediate products
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Mark W.

Position: Director

Appointed: 28 August 2001

Mark W.

Position: Secretary

Appointed: 28 August 2001

Terry W.

Position: Director

Appointed: 28 August 2001

Colin W.

Position: Director

Appointed: 01 May 2005

Resigned: 07 January 2017

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 28 August 2001

Resigned: 28 August 2001

London Law Services Limited

Position: Nominee Director

Appointed: 28 August 2001

Resigned: 28 August 2001

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats identified, there is Mark W. This PSC and has 25-50% shares. The second entity in the PSC register is Terry W. This PSC owns 25-50% shares.

Mark W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Terry W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

European Decorative Products December 5, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth778 083820 300      
Balance Sheet
Cash Bank On Hand  517 631447 858220 905438 289600 786727 041
Current Assets1 195 6411 271 6671 486 4341 479 7401 395 9841 609 5241 842 2301 914 162
Debtors459 199529 363574 876551 800596 172706 287664 921561 518
Net Assets Liabilities  883 184862 265935 090966 6211 138 4701 263 585
Other Debtors  30 49846 90854 05387 72354 29768 752
Property Plant Equipment  44 92547 42230 01744 97261 13447 369
Total Inventories  393 927480 082578 907464 948576 523 
Cash Bank In Hand364 096350 519      
Net Assets Liabilities Including Pension Asset Liability778 083820 300      
Stocks Inventory372 346391 785      
Tangible Fixed Assets26 56266 339      
Reserves/Capital
Called Up Share Capital10 00010 000      
Profit Loss Account Reserve768 083810 300      
Shareholder Funds778 083820 300      
Other
Accumulated Depreciation Impairment Property Plant Equipment   94 18781 29391 347111 507127 283
Average Number Employees During Period    14151414
Bank Borrowings Overdrafts     42 892  
Creditors  644 420660 504488 07942 892755 730691 217
Future Minimum Lease Payments Under Non-cancellable Operating Leases    182 047106 71732 53040 416
Increase From Depreciation Charge For Year Property Plant Equipment   18 124 10 05420 50215 776
Net Current Assets Liabilities754 457761 655842 014819 236    
Number Shares Issued Fully Paid   10 000    
Other Creditors  49 96247 34112 19912 32185 68979 558
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      342 
Other Disposals Property Plant Equipment      342 
Other Taxation Social Security Payable  101 40071 50492 84090 37069 908133 852
Par Value Share 1 1    
Property Plant Equipment Gross Cost  120 987141 609111 310136 319172 641174 652
Provisions For Liabilities Balance Sheet Subtotal  3 7554 3932 8325 8949 1646 729
Total Additions Including From Business Combinations Property Plant Equipment   20 622 25 00936 6642 011
Total Assets Less Current Liabilities781 019827 994886 939866 658    
Trade Creditors Trade Payables  493 058541 659383 040529 290600 133477 807
Trade Debtors Trade Receivables  544 378504 892542 119618 564610 624492 766
Creditors Due Within One Year441 184510 012      
Fixed Assets26 56266 339      
Number Shares Allotted 10 000      
Provisions For Liabilities Charges2 9367 694      
Share Capital Allotted Called Up Paid10 00010 000      
Tangible Fixed Assets Additions 70 557      
Tangible Fixed Assets Cost Or Valuation102 016138 287      
Tangible Fixed Assets Depreciation75 45471 948      
Tangible Fixed Assets Depreciation Charged In Period 20 547      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 24 053      
Tangible Fixed Assets Disposals 34 286      

Transport Operator Data

Unit 4 Coopers Way
Address Temple Farm Industrial Estate
City Southend-on-sea
Post code SS2 5TE
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 23rd, December 2023
Free Download (10 pages)

Company search

Advertisements