Edi Surveys Limited SUFFOLK


Edi Surveys started in year 1973 as Private Limited Company with registration number 01140589. The Edi Surveys company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Suffolk at 163 Ranelagh Rd. Postal code: IP2 0AH.

Currently there are 3 directors in the the company, namely Luke W., Christina C. and Richard A.. In addition one secretary - Christina C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Edi Surveys Limited Address / Contact

Office Address 163 Ranelagh Rd
Office Address2 Ipswich
Town Suffolk
Post code IP2 0AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01140589
Date of Incorporation Fri, 19th Oct 1973
Industry Other engineering activities
End of financial Year 30th September
Company age 51 years old
Account next due date Sun, 30th Jun 2024 (73 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Luke W.

Position: Director

Appointed: 23 January 2018

Christina C.

Position: Secretary

Appointed: 04 October 2007

Christina C.

Position: Director

Appointed: 01 May 2006

Richard A.

Position: Director

Appointed: 01 May 2006

Peter C.

Position: Director

Resigned: 17 August 2017

Beverley P.

Position: Secretary

Appointed: 08 April 2002

Resigned: 04 October 2007

Charles M.

Position: Secretary

Appointed: 31 July 2000

Resigned: 08 April 2002

Paul M.

Position: Secretary

Appointed: 22 February 1992

Resigned: 31 July 2000

Andrew C.

Position: Director

Appointed: 22 February 1992

Resigned: 30 April 1992

Ronald S.

Position: Director

Appointed: 22 February 1992

Resigned: 17 May 2010

Charles M.

Position: Director

Appointed: 22 February 1992

Resigned: 31 March 2003

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we identified, there is Christina C. The abovementioned PSC and has 50,01-75% shares. The second entity in the PSC register is Peter C. This PSC owns 25-50% shares.

Christina C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Peter C.

Notified on 6 April 2016
Ceased on 20 February 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth530 131550 426       
Balance Sheet
Cash Bank On Hand 215 217172 919403 703287 509470 400411 740319 864432 294
Current Assets553 421539 081693 650841 094811 119946 287977 551943 053865 269
Debtors362 305323 864520 731437 391523 610475 887565 811623 189432 975
Net Assets Liabilities 550 426571 715665 800761 096768 877823 930853 535747 184
Other Debtors 140 111191 502186 851220 788207 817317 518400 100199 081
Property Plant Equipment 251 973243 637185 884194 264171 392160 206195 136133 360
Cash Bank In Hand191 116215 217       
Tangible Fixed Assets249 800251 973       
Reserves/Capital
Profit Loss Account Reserve530 131550 426       
Shareholder Funds530 131550 426       
Other
Accumulated Depreciation Impairment Property Plant Equipment 227 865249 367179 092183 109200 753275 969326 515401 903
Average Number Employees During Period    2930303629
Corporation Tax Payable 26 53956 50057 52148 10451 87843 29332 74524 834
Creditors 205 3164 638335 032215 777320 981279 642241 385223 450
Future Minimum Lease Payments Under Non-cancellable Operating Leases   242 764176 548140 406125 31451 940207 644
Increase From Depreciation Charge For Year Property Plant Equipment  90 15056 18063 38165 26875 21778 54684 142
Net Current Assets Liabilities304 020333 765372 516506 062595 342625 306697 909701 668641 819
Other Creditors 74 2874 63888 39447 53990 49081 49172 44652 466
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  68 648126 45559 36447 624 28 0008 755
Other Disposals Property Plant Equipment  84 882206 07959 49047 624 40 00047 755
Other Taxation Social Security Payable 84 31590 701110 49385 276103 26576 301111 372109 969
Property Plant Equipment Gross Cost 479 838493 004364 976377 373372 145436 175521 651535 263
Provisions For Liabilities Balance Sheet Subtotal 35 31239 80026 14628 51027 82134 18543 26927 995
Taxation Including Deferred Taxation Balance Sheet Subtotal 35 31239 80026 14628 51027 82134 18543 26927 995
Total Additions Including From Business Combinations Property Plant Equipment  98 04878 05171 88742 39664 030125 47661 368
Total Assets Less Current Liabilities553 820585 738616 153691 946789 606796 698858 115896 804775 179
Trade Creditors Trade Payables 20 175106 63378 62434 85875 34878 55724 82236 181
Trade Debtors Trade Receivables 183 753329 229250 540302 822268 070248 293223 089233 894
Creditors Due Within One Year249 401205 316       
Provisions For Liabilities Charges23 68935 312       

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 23rd, February 2024
Free Download (11 pages)

Company search

Advertisements