Eden Pools Limited DUNSTABLE


Eden Pools started in year 2011 as Private Limited Company with registration number 07806268. The Eden Pools company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Dunstable at 249 Luton Road. Postal code: LU5 4LR.

The company has 2 directors, namely Stuart L., Barry O.. Of them, Stuart L., Barry O. have been with the company the longest, being appointed on 12 October 2011. As of 27 April 2024, there was 1 ex director - Tracy J.. There were no ex secretaries.

Eden Pools Limited Address / Contact

Office Address 249 Luton Road
Town Dunstable
Post code LU5 4LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07806268
Date of Incorporation Tue, 11th Oct 2011
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Stuart L.

Position: Director

Appointed: 12 October 2011

Barry O.

Position: Director

Appointed: 12 October 2011

Tracy J.

Position: Director

Appointed: 11 October 2011

Resigned: 01 October 2014

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats researched, there is Stuart L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Barry O. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Tracy J., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Stuart L.

Notified on 11 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Barry O.

Notified on 11 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Tracy J.

Notified on 11 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand   9 8928 0916 80017 01926 45130 42359 569
Current Assets9 69925 78246 69258 79842 23255 54626 05331 98537 71664 407
Debtors4 24120 54245 19147 40532 64047 2457 5334 0335 7923 337
Net Assets Liabilities  -18 950-14 573-19 424-12 174-28 822-66 711-80 699-49 792
Other Debtors  37 05136 64730 32016 1227 5334 03350 
Property Plant Equipment  6 80310 29510 3337 75015 77511 8318 8736 655
Total Inventories  1 5011 5011 5011 5011 5011 5011 5011 501
Cash Bank In Hand1 9633 739        
Net Assets Liabilities Including Pension Asset Liability-30 295-31 021-18 950       
Stocks Inventory3 4951 5011 501       
Tangible Fixed Assets11 6179 0716 803       
Reserves/Capital
Called Up Share Capital909090       
Profit Loss Account Reserve-30 385-31 111-19 040       
Other
Accumulated Depreciation Impairment Property Plant Equipment  9 24412 372 18 40021 16525 10928 06730 285
Additions Other Than Through Business Combinations Property Plant Equipment   6 620  10 790   
Average Number Employees During Period  22222222
Bank Borrowings       50 00035 37724 996
Bank Overdrafts  43     9 62610 008
Creditors  72 44583 66671 98975 47062 19854 23387 77594 522
Finance Lease Liabilities Present Value Total      2 1582 1582 1582 800
Increase From Depreciation Charge For Year Property Plant Equipment   3 128  2 7653 944 2 218
Net Current Assets Liabilities-41 912-40 092-25 753-24 8682 881-19 924-36 145-22 248-50 059-30 115
Other Creditors  32 64032 63832 63835 16838 92538 92538 22538 285
Other Taxation Social Security Payable  21 02819 18932 38632 5679 8498 1135 2458 245
Property Plant Equipment Gross Cost  16 04722 667 26 15036 94036 94036 94036 940
Total Assets Less Current Liabilities     -12 174-20 370-10 417-41 186-23 460
Trade Creditors Trade Payables  18 73431 8396 9657 73511 2665 03732 52135 184
Trade Debtors Trade Receivables  8 14010 7582 32031 123  5 7423 337
Capital Employed-30 295-31 021-18 950       
Creditors Due Within One Year51 61165 87472 445       
Number Shares Allotted 9090       
Par Value Share 11       
Share Capital Allotted Called Up Paid909090       
Tangible Fixed Assets Cost Or Valuation16 04716 04716 047       
Tangible Fixed Assets Depreciation4 4306 9769 244       
Tangible Fixed Assets Depreciation Charged In Period 2 5462 268       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with updates 2024-03-19
filed on: 19th, March 2024
Free Download (4 pages)

Company search

Advertisements