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.
Office Address | Edensor Works Greendock Street |
Office Address2 | Longton |
Town | Stoke-on-trent |
Post code | ST3 2NA |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2017-08-31 | 2018-08-31 | 2019-08-31 | 2020-08-31 | 2021-08-31 | 2022-08-31 |
Net Worth | 100 | |||||
Balance Sheet | ||||||
Cash Bank On Hand | 1 | 1 | ||||
Net Assets Liabilities | 100 | 100 | 100 | 1 | 1 | 1 |
Net Assets Liabilities Including Pension Asset Liability | 100 | |||||
Reserves/Capital | ||||||
Shareholder Funds | 100 | |||||
Other | ||||||
Description Share Type | 100 | |||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 100 | 100 | 99 | 99 | 1 | 1 |
Number Shares Allotted | 100 | 100 | 100 | 100 | 1 | 1 |
Par Value Share | 1 | 1 | 1 | 1 | 1 | 1 |
Share Capital Allotted Called Up Paid | 100 |
Type | Category | Free download | |
---|---|---|---|
GAZ1(A) |
First Gazette notice for voluntary strike-off filed on: 2nd, April 2024 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy