Edensor Works Limited STOKE-ON-TRENT


Founded in 2016, Edensor Works, classified under reg no. 10307095 is an active company. Currently registered at Edensor Works Greendock Street ST3 2NA, Stoke-on-trent the company has been in the business for 8 years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31.

The firm has one director. Matthew Y., appointed on 2 August 2016. There are currently no secretaries appointed. As of 2 May 2024, our data shows no information about any ex officers on these positions.

Edensor Works Limited Address / Contact

Office Address Edensor Works Greendock Street
Office Address2 Longton
Town Stoke-on-trent
Post code ST3 2NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10307095
Date of Incorporation Tue, 2nd Aug 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 8 years old
Account next due date Fri, 31st May 2024 (29 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Matthew Y.

Position: Director

Appointed: 02 August 2016

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we identified, there is Matthew Y. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Matthew Y. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Matthew Y., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Matthew Y.

Notified on 20 March 2024
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matthew Y.

Notified on 2 August 2016
Ceased on 1 March 2024
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matthew Y.

Notified on 2 August 2016
Ceased on 15 August 2017
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth100     
Balance Sheet
Cash Bank On Hand  11  
Net Assets Liabilities100100100111
Net Assets Liabilities Including Pension Asset Liability100     
Reserves/Capital
Shareholder Funds100     
Other
Description Share Type100     
Called Up Share Capital Not Paid Not Expressed As Current Asset100100999911
Number Shares Allotted10010010010011
Par Value Share111111
Share Capital Allotted Called Up Paid100     

Company filings

Filing category
Accounts Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 2nd, April 2024
Free Download (1 page)

Company search

Advertisements