Eden Cumbria Ltd. PENRITH


Eden Cumbria started in year 1993 as Private Limited Company with registration number 02847964. The Eden Cumbria company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Penrith at The Tower House. Postal code: CA10 1HE. Since 2013/03/22 Eden Cumbria Ltd. is no longer carrying the name Northern Stores.

There is a single director in the firm at the moment - Christopher J., appointed on 25 August 1993. In addition, a secretary was appointed - Christopher J., appointed on 31 January 2001. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Eden Cumbria Ltd. Address / Contact

Office Address The Tower House
Office Address2 Melmerby
Town Penrith
Post code CA10 1HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02847964
Date of Incorporation Wed, 25th Aug 1993
Industry Dormant Company
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Christopher J.

Position: Secretary

Appointed: 31 January 2001

Christopher J.

Position: Director

Appointed: 25 August 1993

Martyn S.

Position: Secretary

Appointed: 14 September 1994

Resigned: 31 January 2001

Christopher J.

Position: Secretary

Appointed: 25 August 1993

Resigned: 14 September 1994

Peter J.

Position: Director

Appointed: 25 August 1993

Resigned: 04 September 2012

Ccs Directors Limited

Position: Corporate Nominee Director

Appointed: 25 August 1993

Resigned: 25 August 1993

Peter J.

Position: Director

Appointed: 25 August 1993

Resigned: 30 April 2001

Ccs Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 August 1993

Resigned: 25 August 1993

David J.

Position: Director

Appointed: 25 August 1993

Resigned: 29 December 1999

Martyn S.

Position: Director

Appointed: 23 August 1993

Resigned: 31 January 2001

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we established, there is Christopher J. The abovementioned PSC.

Christopher J.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

Northern Stores March 22, 2013
Jones Of Chelmsford September 10, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth22222      
Balance Sheet
Current Assets  222222222
Net Assets Liabilities    2222222
Cash Bank In Hand  22       
Net Assets Liabilities Including Pension Asset Liability22222      
Reserves/Capital
Called Up Share Capital2222       
Shareholder Funds22222      
Other
Net Current Assets Liabilities  222222222
Total Assets Less Current Liabilities22222222222
Called Up Share Capital Not Paid Not Expressed As Current Asset22222      
Number Shares Allotted 2  2      
Par Value Share 1  1      
Share Capital Allotted Called Up Paid22 22      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 11th, September 2023
Free Download (3 pages)

Company search

Advertisements