Edgar Nelson Limited HATCH END


Edgar Nelson started in year 2015 as Private Limited Company with registration number 09431416. The Edgar Nelson company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Hatch End at Avondale House. Postal code: HA5 4HS.

The firm has 2 directors, namely Patricia E., David E.. Of them, David E. has been with the company the longest, being appointed on 10 February 2015 and Patricia E. has been with the company for the least time - from 1 February 2016. As of 29 March 2024, there was 1 ex secretary - Patricia E.. There were no ex directors.

Edgar Nelson Limited Address / Contact

Office Address Avondale House
Office Address2 262 Uxbridge Road
Town Hatch End
Post code HA5 4HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09431416
Date of Incorporation Tue, 10th Feb 2015
Industry Quantity surveying activities
End of financial Year 28th February
Company age 9 years old
Account next due date Thu, 30th Nov 2023 (120 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Patricia E.

Position: Director

Appointed: 01 February 2016

David E.

Position: Director

Appointed: 10 February 2015

Patricia E.

Position: Secretary

Appointed: 10 February 2015

Resigned: 01 February 2016

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we found, there is David E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Patricia E. This PSC owns 25-50% shares and has 25-50% voting rights.

David E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Patricia E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-092016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-28
Net Worth 11 934      
Balance Sheet
Cash Bank On Hand 41 15658 88980 84596 814117 134127 505163 774
Current Assets 43 71158 889  117 134139 985176 254
Debtors 2 555    12 48012 480
Net Assets Liabilities 11 93414 72816 94622 76823 75025 66340 255
Property Plant Equipment 1 5312 3012 9293 8232 8672 9744 430
Intangible Fixed Assets2 041       
Tangible Fixed Assets 1 531      
Reserves/Capital
Called Up Share Capital 100      
Profit Loss Account Reserve 11 834      
Shareholder Funds 11 934      
Other
Accumulated Depreciation Impairment Property Plant Equipment 5101 2772 2533 5284 4845 4756 951
Additions Other Than Through Business Combinations Property Plant Equipment  1 5371 6042 169 1 0982 932
Average Number Employees During Period  222222
Comprehensive Income Expense 78 54470 794     
Corporation Tax Payable  17 50617 35717 23317 34317 54620 234
Creditors 33 30846 46266 82877 86996 251117 296140 429
Depreciation Rate Used For Property Plant Equipment    25   
Dividends Paid 66 71068 000     
Income Expense Recognised Directly In Equity -66 610-68 000     
Increase From Depreciation Charge For Year Property Plant Equipment  7679761 2759569911 476
Issue Equity Instruments 100      
Net Current Assets Liabilities 10 40312 42714 01718 94520 88322 68935 825
Other Creditors  22 08140 75853 55872 06191 719111 857
Other Taxation Social Security Payable  6 8758 7137 0786 8478 0318 338
Profit Loss 78 54470 794     
Property Plant Equipment Gross Cost 2 0413 5785 1827 3517 3518 44911 381
Total Assets Less Current Liabilities 11 93414 72816 94622 76823 75025 66340 255
Trade Debtors Trade Receivables      12 48012 480
Advances Credits Directors  21 66140 33853 31871 82191 479111 617
Advances Credits Made In Period Directors   18 67712 98018 50319 65820 138
Cash Bank 41 156      
Creditors Due Within One Year 33 308      
Number Shares Allotted 100      
Par Value Share 1      
Share Capital Allotted Called Up Paid -50      
Tangible Fixed Assets Depreciation 510      
Tangible Fixed Assets Depreciation Charged In Period 510      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 27th, November 2023
Free Download (7 pages)

Company search

Advertisements