You are here: bizstats.co.uk > a-z index > E list > ED list

Edp Europe Limited WITHAM


Edp Europe started in year 1990 as Private Limited Company with registration number 02513371. The Edp Europe company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Witham at Unit 4 Europa Park. Postal code: CM8 2FN.

The company has 3 directors, namely Damian S., Peter H. and Paul S.. Of them, Peter H., Paul S. have been with the company the longest, being appointed on 23 September 2010 and Damian S. has been with the company for the least time - from 27 October 2011. 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 - Alan E. who worked with the the company until 23 September 2010.

Edp Europe Limited Address / Contact

Office Address Unit 4 Europa Park
Office Address2 Croft Way
Town Witham
Post code CM8 2FN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02513371
Date of Incorporation Tue, 19th Jun 1990
Industry Other information technology service activities
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Damian S.

Position: Director

Appointed: 27 October 2011

Peter H.

Position: Director

Appointed: 23 September 2010

Paul S.

Position: Director

Appointed: 23 September 2010

Hal H.

Position: Director

Appointed: 25 April 2007

Resigned: 31 October 2012

Peter H.

Position: Director

Appointed: 30 May 1997

Resigned: 25 April 2007

Macy P.

Position: Director

Appointed: 19 June 1991

Resigned: 30 May 1997

Britt P.

Position: Director

Appointed: 19 June 1991

Resigned: 30 May 1997

Macy P.

Position: Director

Appointed: 19 June 1991

Resigned: 30 May 1997

Alan E.

Position: Secretary

Appointed: 19 June 1991

Resigned: 23 September 2010

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we discovered, there is Peter H. The abovementioned PSC has significiant influence or control over this company,.

Peter H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand358 302748 666617 110769 001489 206572 388
Current Assets1 545 7751 771 1522 589 7673 238 3612 435 1432 920 625
Debtors718 861527 2761 409 2571 705 7441 089 8501 148 766
Net Assets Liabilities679 083702 980  1 370 6091 394 110
Other Debtors22 66122 935393 548379 033377 784394 626
Property Plant Equipment7 71926 4966 1695 64412 33649 742
Total Inventories468 612495 210563 400763 616825 837 
Other
Accumulated Amortisation Impairment Intangible Assets     2 152
Accumulated Depreciation Impairment Property Plant Equipment145 483156 718180 38491 49074 76181 830
Additions Other Than Through Business Combinations Property Plant Equipment   6 5689 55144 475
Amounts Owed To Group Undertakings  65 57443 959  
Average Number Employees During Period 1011101112
Corporation Tax Payable  126 028209 771120 77565 143
Creditors874 1921 090 8141 108 9731 532 6921 116 52019 419
Deferred Tax Asset Debtors  249249249 
Fixed Assets  6 79944 94451 986151 064
Future Minimum Lease Payments Under Non-cancellable Operating Leases  251 577172 631120 000100 512
Increase From Amortisation Charge For Year Intangible Assets     2 152
Increase From Depreciation Charge For Year Property Plant Equipment 11 235 7 0932 8647 069
Intangible Assets     61 672
Intangible Assets Gross Cost     63 824
Investments  63039 30039 65039 650
Investments Fixed Assets  63039 30039 65039 650
Investments In Group Undertakings Participating Interests  630630980980
Net Current Assets Liabilities671 583680 3381 480 7941 705 6691 318 6231 274 354
Number Equity Instruments Outstanding Share-based Payment Arrangement  17 00017 00017 000 
Other Creditors376 006557 255387 431474 594599 04119 419
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   95 98719 593 
Other Disposals Property Plant Equipment   95 98719 588 
Other Investments Other Than Loans   38 67038 67038 670
Other Taxation Social Security Payable92 510135 134114 99393 42863 099155 817
Property Plant Equipment Gross Cost153 202183 214186 55397 13487 097131 572
Provisions For Liabilities Balance Sheet Subtotal2193 854   11 889
Taxation Including Deferred Taxation Balance Sheet Subtotal     11 889
Total Assets Less Current Liabilities679 302706 8341 487 5931 750 6131 370 6091 425 418
Trade Creditors Trade Payables405 676398 425414 947710 940333 605505 852
Trade Debtors Trade Receivables696 200504 341988 2101 297 712711 817754 140
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement  141414 
Dividends Paid 482 645    
Number Shares Issued Fully Paid 1    
Par Value Share 0    
Profit Loss 506 542    
Total Additions Including From Business Combinations Property Plant Equipment 30 012    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 20th, September 2023
Free Download (14 pages)

Company search

Advertisements