Eddie Andrews Limited WOODFORD GREEN


Eddie Andrews started in year 1999 as Private Limited Company with registration number 03754879. The Eddie Andrews company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Woodford Green at 19-20 Bourne Court. Postal code: IG8 8HD.

Currently there are 3 directors in the the firm, namely Mark A., Anthony A. and Edward A.. In addition one secretary - Edward A. - is with the company. As of 28 April 2024, there was 1 ex secretary - Maureen A.. There were no ex directors.

This company operates within the IG6 3UT postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0231723 . It is located at 16-18 Fowler Road, Hainault Business Park, Ilford with a total of 8 cars.

Eddie Andrews Limited Address / Contact

Office Address 19-20 Bourne Court
Office Address2 Southend Road
Town Woodford Green
Post code IG8 8HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03754879
Date of Incorporation Tue, 20th Apr 1999
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
End of financial Year 29th June
Company age 25 years old
Account next due date Fri, 29th Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Edward A.

Position: Secretary

Appointed: 03 September 2007

Mark A.

Position: Director

Appointed: 16 October 2001

Anthony A.

Position: Director

Appointed: 23 June 1999

Edward A.

Position: Director

Appointed: 20 April 1999

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 20 April 1999

Resigned: 20 April 1999

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 April 1999

Resigned: 20 April 1999

Maureen A.

Position: Secretary

Appointed: 20 April 1999

Resigned: 03 September 2007

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Anthony A. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Mark A. This PSC owns 25-50% shares and has 25-50% voting rights.

Anthony A.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Mark A.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1 847 9121 961 4771 977 8792 173 3782 527 1012 931 156       
Balance Sheet
Cash Bank In Hand287 081280 329458 208448 567833 745948 229       
Cash Bank On Hand     948 229937 3201 290 3271 058 8491 412 6521 684 2711 753 5532 092 994
Current Assets2 040 2392 114 4782 234 7792 541 4853 093 1893 671 5273 794 2494 368 0694 335 3574 489 4464 799 2075 256 2766 409 001
Debtors1 670 0691 734 7971 660 8052 008 3432 190 2652 660 9392 788 6542 883 0703 080 8352 870 6073 009 1613 199 4083 959 757
Net Assets Liabilities     2 931 1563 376 0643 732 2453 979 1024 122 4934 408 4934 714 9035 064 635
Net Assets Liabilities Including Pension Asset Liability1 847 9121 961 4771 977 8792 173 3782 527 1012 931 156       
Property Plant Equipment     65 64850 34845 86234 39533 67969 32391 42380 065
Stocks Inventory83 08999 352115 76684 57569 17962 359       
Tangible Fixed Assets37 08850 80934 84138 03540 82165 648       
Total Inventories     62 35968 275194 672195 673206 187105 775303 315356 250
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve1 847 8121 961 3771 977 7792 173 2782 527 0012 931 056       
Shareholder Funds1 847 9121 961 4771 977 8792 173 3782 527 1012 931 156       
Other
Accumulated Depreciation Impairment Property Plant Equipment     127 377144 160159 246170 713151 100174 208204 682231 372
Average Number Employees During Period     3542354044262725
Creditors     704 326403 267625 396344 245368 267421 610573 6521 357 223
Creditors Due Within One Year 177 648268 056370 847527 480704 326       
Increase From Depreciation Charge For Year Property Plant Equipment      16 78315 08611 46714 29423 10830 47426 690
Net Current Assets Liabilities1 833 3721 936 8301 966 7232 170 6382 565 7092 967 2013 390 9823 742 6733 991 1124 121 1794 377 5974 682 6245 051 778
Number Shares Allotted  100100100100       
Par Value Share  1111       
Property Plant Equipment Gross Cost     193 025194 508205 108205 108184 779243 531296 105311 437
Provisions For Liabilities Balance Sheet Subtotal     101 69365 26656 29046 40532 36438 42759 14467 208
Provisions For Liabilities Charges22 54826 16223 68535 29579 429101 693       
Share Capital Allotted Called Up Paid 100100100100100       
Tangible Fixed Assets Additions 30 658 15 87116 39446 711       
Tangible Fixed Assets Cost Or Valuation115 191145 849114 049129 920146 314193 025       
Tangible Fixed Assets Depreciation78 10395 04079 20891 885105 493127 377       
Tangible Fixed Assets Depreciation Charged In Period  12 70112 67713 60821 884       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  28 533          
Tangible Fixed Assets Disposals  31 800          
Total Additions Including From Business Combinations Property Plant Equipment      1 48310 600 22 20058 75252 57415 332
Total Assets Less Current Liabilities1 870 4601 987 6392 001 5642 208 6732 606 5303 032 8493 441 3303 788 5354 025 5074 154 8574 446 9204 774 0475 131 843
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment         -33 906   
Creditors Due Within One Year Total Current Liabilities206 867177 648           
Fixed Assets37 08850 809           
Tangible Fixed Assets Depreciation Charge For Period 16 937           

Transport Operator Data

16-18 Fowler Road
Address Hainault Business Park
City Ilford
Post code IG6 3UT
Vehicles 8

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Previous accounting period shortened to 2019/06/29
filed on: 31st, March 2020
Free Download (1 page)

Company search

Advertisements