Edelle Upholstery Limited OLDHAM


Edelle Upholstery started in year 2014 as Private Limited Company with registration number 09318738. The Edelle Upholstery company has been functioning successfully for ten years now and its status is active. The firm's office is based in Oldham at Unit 2. Postal code: OL9 6QL.

The company has 2 directors, namely Leslie K., Stanley K.. Of them, Leslie K., Stanley K. have been with the company the longest, being appointed on 19 November 2014. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Edelle Upholstery Limited Address / Contact

Office Address Unit 2
Office Address2 Quebec Street
Town Oldham
Post code OL9 6QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09318738
Date of Incorporation Wed, 19th Nov 2014
Industry Manufacture of other furniture
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Leslie K.

Position: Director

Appointed: 19 November 2014

Stanley K.

Position: Director

Appointed: 19 November 2014

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we found, there is Leslie K. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Stanley K. This PSC owns 25-50% shares.

Leslie K.

Notified on 19 November 2016
Nature of control: 25-50% shares

Stanley K.

Notified on 19 November 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth22294      
Balance Sheet
Cash Bank In Hand2 6261 266      
Cash Bank On Hand 1 2661 9782203 8391 068278 
Current Assets3 9168 7714 4835 8509 9405 920278 
Debtors1 2907 5052 5055 6306 1014 852  
Property Plant Equipment 17 79313 86910 8218 4526 6085 1714 050
Tangible Fixed Assets10 0008 000      
Other Debtors     42  
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve22092      
Shareholder Funds22294      
Other
Accumulated Depreciation Impairment Property Plant Equipment 7 55711 48114 52916 89818 74220 17921 300
Average Number Employees During Period  222 22
Creditors 26 35618 12021 77425 19619 5444 22411 112
Creditors Due Within One Year13 69422 747      
Finance Lease Liabilities Present Value Total 8 7505 1413 026912   
Increase From Depreciation Charge For Year Property Plant Equipment  3 9243 0482 3691 8441 4371 121
Net Current Assets Liabilities-9 778-17 585-13 637-15 924-15 256-13 624-3 946-11 112
Number Shares Allotted22      
Other Creditors 2 5033 8676 8649 31110 9931 9517 795
Other Taxation Social Security Payable 15 1039 11211 88414 9738 5512 2732 273
Par Value Share11      
Property Plant Equipment Gross Cost 25 35025 35025 35025 35025 35025 350 
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Additions12 500       
Tangible Fixed Assets Cost Or Valuation12 500       
Tangible Fixed Assets Depreciation2 5004 500      
Tangible Fixed Assets Depreciation Charged In Period2 5002 000      
Total Assets Less Current Liabilities222208232-5 103-6 804-7 0161 225-7 062
Trade Debtors Trade Receivables 7 5052 5055 6306 1014 810  
Bank Borrowings Overdrafts       1 044

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation
Compulsory strike-off action has been discontinued
filed on: 23rd, March 2024
Free Download (1 page)

Company search

Advertisements