Eds Design Ltd TAMWORTH


Founded in 2003, Eds Design, classified under reg no. 04722154 is an active company. Currently registered at 26 Selker Drive B77 3QT, Tamworth the company has been in the business for twenty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 2 directors in the the firm, namely Clare P. and Joel P.. In addition one secretary - Joel P. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Eds Design Ltd Address / Contact

Office Address 26 Selker Drive
Office Address2 Amington
Town Tamworth
Post code B77 3QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04722154
Date of Incorporation Thu, 3rd Apr 2003
Industry Engineering related scientific and technical consulting activities
Industry Business and domestic software development
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (198 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Clare P.

Position: Director

Appointed: 06 July 2017

Joel P.

Position: Secretary

Appointed: 03 April 2014

Joel P.

Position: Director

Appointed: 08 March 2008

Clare P.

Position: Secretary

Appointed: 01 April 2013

Resigned: 03 April 2014

Stella S.

Position: Secretary

Appointed: 08 March 2008

Resigned: 31 January 2013

Christopher S.

Position: Director

Appointed: 17 October 2005

Resigned: 11 January 2008

Clare P.

Position: Secretary

Appointed: 15 June 2005

Resigned: 08 March 2008

Christopher S.

Position: Secretary

Appointed: 24 March 2005

Resigned: 15 June 2005

Christopher S.

Position: Director

Appointed: 24 March 2005

Resigned: 15 June 2005

Clare P.

Position: Director

Appointed: 28 August 2003

Resigned: 08 March 2008

David J.

Position: Director

Appointed: 28 August 2003

Resigned: 17 October 2005

Clare P.

Position: Secretary

Appointed: 03 April 2003

Resigned: 24 March 2005

Joel P.

Position: Director

Appointed: 03 April 2003

Resigned: 29 August 2003

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats identified, there is Joel P. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Clare P. This PSC owns 25-50% shares.

Joel P.

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

Clare P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets77 04050 76132 58420 83714 3265 5545 328
Net Assets Liabilities41 96032 82914 8018 74334 737-37 531-25 823
Other
Average Number Employees During Period   2433
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100100100100
Creditors38 52520 68019 97413 97922 59120 78211 960
Fixed Assets3 4852 7882 2311 7851 4281 143915
Net Current Assets Liabilities38 51530 08112 6106 8588 265-15 228-6 632
Provisions For Liabilities Balance Sheet Subtotal  140140140140 
Total Assets Less Current Liabilities42 10032 96914 9418 7436 737-13 985-5 617

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 6th, October 2023
Free Download (9 pages)

Company search

Advertisements