Edmans Ifa Limited CHELMSFORD


Edmans Ifa started in year 2005 as Private Limited Company with registration number 05481274. The Edmans Ifa company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Chelmsford at 146 New London Road. Postal code: CM2 0AW.

The company has 2 directors, namely Richard M., Stuart S.. Of them, Richard M., Stuart S. have been with the company the longest, being appointed on 4 December 2013. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Stephen E. who worked with the the company until 4 December 2013.

Edmans Ifa Limited Address / Contact

Office Address 146 New London Road
Town Chelmsford
Post code CM2 0AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05481274
Date of Incorporation Wed, 15th Jun 2005
Industry Activities of insurance agents and brokers
End of financial Year 30th April
Company age 19 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Richard M.

Position: Director

Appointed: 04 December 2013

Stuart S.

Position: Director

Appointed: 04 December 2013

Gerald B.

Position: Director

Appointed: 04 December 2013

Resigned: 21 August 2018

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 June 2005

Resigned: 15 June 2005

Stephen E.

Position: Secretary

Appointed: 15 June 2005

Resigned: 04 December 2013

Jill W.

Position: Director

Appointed: 15 June 2005

Resigned: 04 December 2013

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we discovered, there is Grs (2018) Ltd from Chelmsford, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Bms (2009) Ltd that entered Chelmsford, England as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Grs (2018) Ltd

146 New London Road, Chelmsford, Essex, CM2 0AW, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11463598
Notified on 10 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Bms (2009) Ltd

146 New London Road, Chelmsford, Essex, CM2 0AW, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06967786
Notified on 28 April 2016
Ceased on 10 December 2020
Nature of 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 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand18 75898 92196 649173 415186 906269 651304 565318 193
Current Assets192 171299 682408 553434 764431 718444 542499 439582 281
Debtors173 413200 761311 904261 349244 812174 891194 874264 088
Net Assets Liabilities162 104261 379331 217386 693432 472430 506453 332482 341
Other
Accrued Liabilities Deferred Income10 6303 5883 5884 4437 81510 4656 58830 177
Accumulated Amortisation Impairment Intangible Assets 179 000179 000179 000189 893222 573255 253277 040
Accumulated Depreciation Impairment Property Plant Equipment 18 11418 11418 11418 11418 11418 11418 114
Acquired Through Business Combinations Intangible Assets    98 040   
Amounts Owed By Group Undertakings163 234196 294308 794258 794237 994166 211187 846256 904
Amounts Owed To Group Undertakings590      58 907
Average Number Employees During Period33121111
Corporation Tax Payable3 38224 64216 22413 0909 4508 39016 4438 388
Creditors30 06738 30377 33648 07186 39368 50367 89499 940
Future Minimum Lease Payments Under Non-cancellable Operating Leases9 0009 000      
Increase From Amortisation Charge For Year Intangible Assets    10 89332 68032 68021 787
Intangible Assets    87 14754 46721 787 
Intangible Assets Gross Cost 179 000179 000179 000277 040277 040277 040277 040
Net Current Assets Liabilities162 104261 379331 217386 693345 325376 039431 545482 341
Number Shares Issued Fully Paid10 00010 00010 00010 00010 00010 00010 00010 000
Other Creditors 1 00046 68721 87827 10431 73143 2821 000
Other Taxation Social Security Payable2 7641 5825 7002 5751 5041 5011 5801 468
Par Value Share 1111111
Prepayments Accrued Income10 1792 8802 9102 5556 8188 6807 0287 184
Property Plant Equipment Gross Cost 18 11418 11418 11418 11418 11418 11418 114
Total Assets Less Current Liabilities162 104261 379331 217386 693432 472430 506453 332482 341
Trade Creditors Trade Payables12 7017 4915 1376 08540 52016 416  
Trade Debtors Trade Receivables 1 587200     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 10th, January 2024
Free Download (8 pages)

Company search

Advertisements