Eds Hv Group Limited BARROW-IN-FURNESS


Founded in 2016, Eds Hv Group, classified under reg no. 10538398 is an active company. Currently registered at Fisher House LA14 1HR, Barrow-in-furness the company has been in the business for eight years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Dugald M., Giovanni C.. Of them, Giovanni C. has been with the company the longest, being appointed on 17 August 2020 and Dugald M. has been with the company for the least time - from 14 November 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Eds Hv Group Limited Address / Contact

Office Address Fisher House
Office Address2 Po Box 4
Town Barrow-in-furness
Post code LA14 1HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10538398
Date of Incorporation Fri, 23rd Dec 2016
Industry Activities of construction holding companies
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Dugald M.

Position: Director

Appointed: 14 November 2022

Giovanni C.

Position: Director

Appointed: 17 August 2020

Peter S.

Position: Secretary

Appointed: 01 September 2022

Resigned: 31 December 2022

Peter S.

Position: Director

Appointed: 01 September 2022

Resigned: 31 December 2022

James M.

Position: Director

Appointed: 29 April 2021

Resigned: 14 November 2022

Stuart K.

Position: Director

Appointed: 06 December 2017

Resigned: 29 April 2021

Fergus G.

Position: Director

Appointed: 06 December 2017

Resigned: 19 March 2020

James M.

Position: Secretary

Appointed: 06 December 2017

Resigned: 01 September 2022

Simon W.

Position: Director

Appointed: 07 March 2017

Resigned: 01 October 2020

Ryan H.

Position: Director

Appointed: 07 March 2017

Resigned: 12 August 2020

Deborah R.

Position: Secretary

Appointed: 11 January 2017

Resigned: 06 December 2017

Kenton R.

Position: Director

Appointed: 23 December 2016

Resigned: 17 September 2020

People with significant control

The list of persons with significant control that own or have control over the company includes 5 names. As we discovered, there is James Fisher Holdings Uk Limited from Barrow-In-Furness, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Kenton R. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Simon W., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

James Fisher Holdings Uk Limited

Fisher House Michaelson Road, Barrow-In-Furness, Cumbria, LA14 1HR, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies (England)
Registration number 09869339
Notified on 6 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kenton R.

Notified on 23 December 2016
Ceased on 6 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Simon W.

Notified on 7 March 2017
Ceased on 6 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Ryan H.

Notified on 7 March 2017
Ceased on 6 December 2017
Nature of control: 25-50% voting rights

Deborah R.

Notified on 7 March 2017
Ceased on 4 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-30
Balance Sheet
Debtors13 440
Net Assets Liabilities-1 510
Other Debtors13 440
Other
Accumulated Amortisation Impairment Intangible Assets8 750
Additions Other Than Through Business Combinations Intangible Assets75 000
Amounts Owed To Related Parties79 500
Creditors81 207
Fixed Assets66 257
Increase From Amortisation Charge For Year Intangible Assets8 750
Intangible Assets66 250
Intangible Assets Gross Cost75 000
Investments Fixed Assets7
Investments In Subsidiaries7
Net Current Assets Liabilities-67 767
Other Creditors1 707
Ownership Interest In Subsidiary Percent100

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates December 18, 2023
filed on: 18th, December 2023
Free Download (3 pages)

Company search

Advertisements