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

Edp Midlands Limited LONDON


Founded in 2017, Edp Midlands, classified under reg no. 10657725 is an active company. Currently registered at 28 Savile Row W1S 2EU, London the company has been in the business for seven years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 2 directors, namely Gurcharn S., Navdeep S.. Of them, Gurcharn S., Navdeep S. have been with the company the longest, being appointed on 7 March 2017. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Edp Midlands Limited Address / Contact

Office Address 28 Savile Row
Town London
Post code W1S 2EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10657725
Date of Incorporation Tue, 7th Mar 2017
Industry Maintenance and repair of motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Gurcharn S.

Position: Director

Appointed: 07 March 2017

Navdeep S.

Position: Director

Appointed: 07 March 2017

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we found, there is Navdeep S. This PSC has 50,01-75% voting rights and has 25-50% shares. Another entity in the PSC register is Gurcharn S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Leanna S., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Navdeep S.

Notified on 7 March 2017
Nature of control: 50,01-75% voting rights
25-50% shares

Gurcharn S.

Notified on 7 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Leanna S.

Notified on 7 March 2017
Ceased on 12 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand40 9864 88212 45717 16920 3698 561
Current Assets109 236325 327101 52999 47377 81567 513
Debtors68 250320 44589 07282 30357 44658 952
Net Assets Liabilities-22 269-232 833-497 343-586 543-685 991-757 839
Property Plant Equipment 56 95643 98659 49447 08937 165
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -4 350-1 250-2 500-2 500-2 500
Accumulated Depreciation Impairment Property Plant Equipment 10 58721 32434 18546 59056 514
Additions Other Than Through Business Combinations Property Plant Equipment 67 543 28 370  
Average Number Employees During Period555566
Creditors130 642560 684589 935605 169629 704646 147
Disposals Property Plant Equipment  -2 233   
Increase From Depreciation Charge For Year Property Plant Equipment 10 58710 73712 86112 4059 924
Net Current Assets Liabilities108 373275 24549 856-38 368-100 876-146 357
Number Shares Issued Fully Paid101010101010
Par Value Share111111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     12 309
Property Plant Equipment Gross Cost 67 54365 31093 67993 67993 679
Total Assets Less Current Liabilities108 373332 20193 84221 126-53 787-109 192

Company filings

Filing category
Address Confirmation statement Gazette Incorporation Persons with significant control
Confirmation statement with no updates 2023-03-06
filed on: 12th, April 2023
Free Download (3 pages)

Company search